INTERNATIONAL MAILING SYSTEMS LIMITED
ALDERMASTON SNAIL MAIL LIMITED FP-IMS (SOUTHERN) LIMITED F P MAILING SYSTEMS (SOUTHERN) LIMITED

Hellopages » Berkshire » West Berkshire » RG7 8HA
Company number 03085443
Status Active
Incorporation Date 31 July 1995
Company Type Private Limited Company
Address UNIT 4 SATURN HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8HA
Home Country United Kingdom
Nature of Business 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-26 ; Resolutions RES15 ‐ Change company name resolution on 2017-01-04 . The most likely internet sites of INTERNATIONAL MAILING SYSTEMS LIMITED are www.internationalmailingsystems.co.uk, and www.international-mailing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. International Mailing Systems Limited is a Private Limited Company. The company registration number is 03085443. International Mailing Systems Limited has been working since 31 July 1995. The present status of the company is Active. The registered address of International Mailing Systems Limited is Unit 4 Saturn House Calleva Park Aldermaston Berkshire Rg7 8ha. . LAFFERTY, Caroline Jane is a Secretary of the company. LAFFERTY, John Charles is a Director of the company. Secretary BENDALL, Julia Louise has been resigned. Secretary LAFFERTY, John Charles has been resigned. Secretary B H COMPANY SECRETARIES LTD has been resigned. Director BENDALL, Richard Charles has been resigned. Director CHEW, Harvey has been resigned. The company operates in "Postal activities under universal service obligation".


Current Directors

Secretary
LAFFERTY, Caroline Jane
Appointed Date: 02 September 2002

Director
LAFFERTY, John Charles
Appointed Date: 22 August 2000
65 years old

Resigned Directors

Secretary
BENDALL, Julia Louise
Resigned: 22 August 2000
Appointed Date: 12 February 1997

Secretary
LAFFERTY, John Charles
Resigned: 02 September 2002
Appointed Date: 22 August 2000

Secretary
B H COMPANY SECRETARIES LTD
Resigned: 12 February 1997
Appointed Date: 31 July 1995

Director
BENDALL, Richard Charles
Resigned: 02 September 2002
Appointed Date: 10 January 1996
60 years old

Director
CHEW, Harvey
Resigned: 01 June 1996
Appointed Date: 31 July 1995
86 years old

INTERNATIONAL MAILING SYSTEMS LIMITED Events

10 Mar 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
27 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26

06 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-04

06 Jan 2017
Change of name notice
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 56 more events
11 Oct 1996
Return made up to 31/07/96; full list of members
11 Oct 1996
Director resigned
16 Jan 1996
Ad 10/01/96--------- £ si 1@1=1 £ ic 1/2
16 Jan 1996
New director appointed
31 Jul 1995
Incorporation

INTERNATIONAL MAILING SYSTEMS LIMITED Charges

31 March 1999
Legal mortgage
Delivered: 9 April 1999
Status: Satisfied on 4 January 2016
Persons entitled: National Westminster Bank PLC
Description: L/H 2 saturn house calleva park aldermaston reading…
24 February 1997
Mortgage debenture
Delivered: 27 February 1997
Status: Satisfied on 4 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…