POSTWALL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8BF

Company number 02505524
Status Active - Proposal to Strike off
Incorporation Date 24 May 1990
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of POSTWALL LIMITED are www.postwall.co.uk, and www.postwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Postwall Limited is a Private Limited Company. The company registration number is 02505524. Postwall Limited has been working since 24 May 1990. The present status of the company is Active - Proposal to Strike off. The registered address of Postwall Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. PETERS, Mark David is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary BROOMFIELD, Helen Frances has been resigned. Secretary STABLES, Jane Margaret has been resigned. Director HART, Terence Alan has been resigned. Director MARTIN, Brian Eric has been resigned. Director SIDDELL, Anne Claire has been resigned. Director STARK, Adrian David has been resigned. Director VINCENT, Gregory has been resigned. Director WEIR, John Martyn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 13 December 1996

Director
PETERS, Mark David
Appointed Date: 01 October 2014
66 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 29 December 1997

Director
UNM INVESTMENTS LIMITED
Appointed Date: 31 March 1998

Resigned Directors

Secretary
BROOMFIELD, Helen Frances
Resigned: 16 August 1995

Secretary
STABLES, Jane Margaret
Resigned: 13 December 1996
Appointed Date: 16 August 1995

Director
HART, Terence Alan
Resigned: 16 April 1993
60 years old

Director
MARTIN, Brian Eric
Resigned: 28 June 1996
86 years old

Director
SIDDELL, Anne Claire
Resigned: 01 October 2014
Appointed Date: 23 June 2010
71 years old

Director
STARK, Adrian David
Resigned: 03 February 1997
Appointed Date: 28 June 1996
94 years old

Director
VINCENT, Gregory
Resigned: 28 June 1996
Appointed Date: 16 April 1993
73 years old

Director
WEIR, John Martyn
Resigned: 31 March 1998
Appointed Date: 28 June 1996
74 years old

Persons With Significant Control

Ubmg Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

POSTWALL LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

17 Apr 2015
Director's details changed for Crosswall Nominees Limited on 16 February 2015
...
... and 88 more events
05 Jul 1990
Registered office changed on 05/07/90 from: 2 baches street london N1 6UB

03 Jul 1990
Accounting reference date notified as 30/06

27 Jun 1990
Memorandum and Articles of Association

27 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 May 1990
Incorporation