MAILPOINT UK PLC
WORTHING MAILPOINT DIRECT MAIL & MARKETING SERVICES PLC INTER COMMUNICATIONS & LISTMANAGEMENT PLC


Company number 03070515
Status Active - Proposal to Strike off
Incorporation Date 20 June 1995
Company Type Public Limited Company
Address 14 HEENE TERRACE, FLAT3, WORTHING, WEST SUSSEX, BN14 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 50,002 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 50,002 . The most likely internet sites of MAILPOINT UK PLC are www.mailpointuk.co.uk, and www.mailpoint-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Mailpoint Uk Plc is a Public Limited Company. The company registration number is 03070515. Mailpoint Uk Plc has been working since 20 June 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Mailpoint Uk Plc is 14 Heene Terrace Flat3 Worthing West Sussex Bn14 3nr. . PLANK, Peter Frederick is a Director of the company. VAN HOGENDORP, Johannes Wilhelmus is a Director of the company. Secretary JACQUES, Eileen Martha Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VERMEY, Antonius Maria has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


mailpoint uk Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PLANK, Peter Frederick
Appointed Date: 30 June 2002
82 years old

Director
VAN HOGENDORP, Johannes Wilhelmus
Appointed Date: 29 September 1995
87 years old

Resigned Directors

Secretary
JACQUES, Eileen Martha Margaret
Resigned: 01 March 2012
Appointed Date: 29 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 1995
Appointed Date: 20 June 1995

Director
VERMEY, Antonius Maria
Resigned: 22 February 2001
Appointed Date: 29 September 1995
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 September 1995
Appointed Date: 20 June 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 1995
Appointed Date: 20 June 1995

MAILPOINT UK PLC Events

08 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50,002

26 Apr 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,002

05 Mar 2015
Accounts for a dormant company made up to 31 December 2014
15 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,002

...
... and 57 more events
25 Oct 1995
Director resigned;new director appointed
25 Oct 1995
Secretary resigned;new secretary appointed;director resigned
25 Oct 1995
New director appointed
25 Oct 1995
Registered office changed on 25/10/95 from: 1 mitchell lane bristol BS1 6BU
20 Jun 1995
Incorporation