PITNEY BOWES GLOBAL LTD.
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9UJ
Company number 04013368
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address BUILDING 5 TRIDENT PLACE, HATFIELD BUSINESS PARK MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, AL10 9UJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 23,110.4679 ; Full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 23,110.4678 . The most likely internet sites of PITNEY BOWES GLOBAL LTD. are www.pitneybowesglobal.co.uk, and www.pitney-bowes-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Stevenage Rail Station is 9.4 miles; to Gordon Hill Rail Station is 9.4 miles; to Bushey Rail Station is 10.5 miles; to Palmers Green Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pitney Bowes Global Ltd is a Private Limited Company. The company registration number is 04013368. Pitney Bowes Global Ltd has been working since 08 June 2000. The present status of the company is Active. The registered address of Pitney Bowes Global Ltd is Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire Al10 9uj. . WILLSHER, Gerard Richard is a Secretary of the company. DENNEY, David Roger is a Director of the company. WILLSHER, Gerard Richard is a Director of the company. Secretary LUCKETT, Paul John has been resigned. Secretary NEWING, Mary has been resigned. Director BONTHRONE, Stuart Richard has been resigned. Director DAWSON, Gary David has been resigned. Director JELLY, Patrick Francis has been resigned. Director JESSON, Helen Margaret has been resigned. Director KEDDY, Patrick John has been resigned. Director PEARSON, Jeremy has been resigned. Director SMITH, Phillip Newell has been resigned. Director SPIELBERGER, Ralf has been resigned. Director THOMAS, Peter Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLSHER, Gerard Richard
Appointed Date: 03 June 2003

Director
DENNEY, David Roger
Appointed Date: 07 July 2015
70 years old

Director
WILLSHER, Gerard Richard
Appointed Date: 31 January 2011
59 years old

Resigned Directors

Secretary
LUCKETT, Paul John
Resigned: 03 June 2003
Appointed Date: 01 May 2001

Secretary
NEWING, Mary
Resigned: 30 April 2001
Appointed Date: 08 June 2000

Director
BONTHRONE, Stuart Richard
Resigned: 12 March 2009
Appointed Date: 15 December 2008
60 years old

Director
DAWSON, Gary David
Resigned: 24 January 2011
Appointed Date: 28 April 2009
69 years old

Director
JELLY, Patrick Francis
Resigned: 15 December 2008
Appointed Date: 03 June 2003
63 years old

Director
JESSON, Helen Margaret
Resigned: 29 June 2011
Appointed Date: 12 March 2009
62 years old

Director
KEDDY, Patrick John
Resigned: 30 December 2010
Appointed Date: 03 June 2003
71 years old

Director
PEARSON, Jeremy
Resigned: 30 November 2009
Appointed Date: 19 November 2009
64 years old

Director
SMITH, Phillip Newell
Resigned: 03 June 2003
Appointed Date: 08 June 2000
71 years old

Director
SPIELBERGER, Ralf
Resigned: 07 July 2015
Appointed Date: 29 June 2011
58 years old

Director
THOMAS, Peter Martin
Resigned: 03 June 2003
Appointed Date: 08 June 2000
66 years old

PITNEY BOWES GLOBAL LTD. Events

09 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 23,110.4679

11 Oct 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 23,110.4678

29 Apr 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 12/01/2016 and has an allotment date of 15/12/2015

12 Jan 2016
Statement of capital following an allotment of shares on 15 December 2015
  • GBP 23,110.4677
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2016

...
... and 89 more events
08 Jun 2001
Secretary resigned
19 Jul 2000
Statement of affairs
19 Jul 2000
Ad 08/06/00--------- £ si 5000@1=5000 £ ic 1/5001
29 Jun 2000
Accounting reference date shortened from 30/06/01 to 31/12/00
08 Jun 2000
Incorporation