MAIL SOLUTIONS UK LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4QH

Company number 05157725
Status Active
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address HALESFIELD 2, TELFORD, SHROPSHIRE, TF7 4QH
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of MAIL SOLUTIONS UK LIMITED are www.mailsolutionsuk.co.uk, and www.mail-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Mail Solutions Uk Limited is a Private Limited Company. The company registration number is 05157725. Mail Solutions Uk Limited has been working since 18 June 2004. The present status of the company is Active. The registered address of Mail Solutions Uk Limited is Halesfield 2 Telford Shropshire Tf7 4qh. . REID, Philip Martin is a Secretary of the company. BANKS, Antony James is a Director of the company. COPE, Nichola is a Director of the company. GOOD, Gary is a Director of the company. GRIFFITHS, Alan David is a Director of the company. HARRISON, Simon John is a Director of the company. HOLLAND, Darren is a Director of the company. LEE, Karl Justin is a Director of the company. PRESCOTT, Simon Edward is a Director of the company. REID, Philip Martin is a Director of the company. RIGBY, Paul is a Director of the company. ROBERTS, Lee is a Director of the company. Secretary MAUGHAN, Anna has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SHERMAN, Christopher Robert has been resigned. Director SOUSTER, Mark Robert has been resigned. Director WHITTY, Brian Howard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
REID, Philip Martin
Appointed Date: 06 July 2004

Director
BANKS, Antony James
Appointed Date: 06 July 2004
65 years old

Director
COPE, Nichola
Appointed Date: 01 October 2014
49 years old

Director
GOOD, Gary
Appointed Date: 01 February 2015
46 years old

Director
GRIFFITHS, Alan David
Appointed Date: 06 July 2004
66 years old

Director
HARRISON, Simon John
Appointed Date: 01 April 2015
60 years old

Director
HOLLAND, Darren
Appointed Date: 01 October 2014
46 years old

Director
LEE, Karl Justin
Appointed Date: 01 April 2015
48 years old

Director
PRESCOTT, Simon Edward
Appointed Date: 14 May 2009
53 years old

Director
REID, Philip Martin
Appointed Date: 06 July 2004
54 years old

Director
RIGBY, Paul
Appointed Date: 20 June 2007
61 years old

Director
ROBERTS, Lee
Appointed Date: 06 July 2004
58 years old

Resigned Directors

Secretary
MAUGHAN, Anna
Resigned: 06 July 2004
Appointed Date: 18 June 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 June 2004
Appointed Date: 18 June 2004

Director
SHERMAN, Christopher Robert
Resigned: 14 May 2009
Appointed Date: 06 July 2004
73 years old

Director
SOUSTER, Mark Robert
Resigned: 31 December 2014
Appointed Date: 06 July 2004
59 years old

Director
WHITTY, Brian Howard
Resigned: 06 July 2004
Appointed Date: 18 June 2004
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 June 2004
Appointed Date: 18 June 2004

MAIL SOLUTIONS UK LIMITED Events

29 Nov 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1

30 Dec 2015
Full accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1

24 Apr 2015
Appointment of Mr Simon John Harrison as a director on 1 April 2015
...
... and 83 more events
02 Jul 2004
New secretary appointed
02 Jul 2004
New director appointed
22 Jun 2004
Secretary resigned
22 Jun 2004
Director resigned
18 Jun 2004
Incorporation

MAIL SOLUTIONS UK LIMITED Charges

11 April 2012
An omnibus guarantee and set-off agreement
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 January 2012
Debenture deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
All assets debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2007
Chattels mortgage
Delivered: 27 April 2007
Status: Satisfied on 27 January 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattles plant machinery and things…
16 April 2007
Floating charge (all assets)
Delivered: 4 May 2007
Status: Satisfied on 6 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
16 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 4 May 2007
Status: Satisfied on 6 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
16 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 6 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2007
Chattel mortgage
Delivered: 16 February 2007
Status: Satisfied on 27 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 203 winkler & dunnebier 102 envelope machine s/no 15305 190…
23 July 2004
Debenture
Delivered: 27 July 2004
Status: Satisfied on 4 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…