About

Registered Number: 02843789
Date of Incorporation: 10/08/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: 216-217 Bedford Avenue Slough Trading Estate, Slough, Berkshire, SL1 4RY,

 

Established in 1993, Interpost Ltd has its registered office in Slough. The companies directors are listed as Hooker, Cecilia, Hooker, Jane Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOKER, Cecilia 02 December 2008 02 December 2008 1
HOOKER, Jane Margaret 10 August 1993 01 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
PSC04 - N/A 23 October 2019
PSC04 - N/A 23 October 2019
PSC04 - N/A 15 October 2019
AD01 - Change of registered office address 15 October 2019
PSC04 - N/A 02 September 2019
PSC04 - N/A 30 August 2019
CH01 - Change of particulars for director 30 August 2019
CH01 - Change of particulars for director 30 August 2019
PSC01 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
AP01 - Appointment of director 29 August 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 12 June 2019
TM02 - Termination of appointment of secretary 06 December 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 15 August 2018
PSC09 - N/A 07 March 2018
CS01 - N/A 30 August 2017
CH04 - Change of particulars for corporate secretary 30 August 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 04 May 2016
TM02 - Termination of appointment of secretary 11 November 2015
AR01 - Annual Return 19 August 2015
MR01 - N/A 07 July 2015
AA - Annual Accounts 17 June 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 31 May 2012
MG01 - Particulars of a mortgage or charge 30 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 12 August 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP04 - Appointment of corporate secretary 18 April 2011
AP04 - Appointment of corporate secretary 18 April 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
RESOLUTIONS - N/A 10 February 2009
123 - Notice of increase in nominal capital 10 February 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 October 2008
395 - Particulars of a mortgage or charge 25 July 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 12 September 2007
287 - Change in situation or address of Registered Office 16 March 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 04 November 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
123 - Notice of increase in nominal capital 31 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 21 August 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 20 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1993
287 - Change in situation or address of Registered Office 17 August 1993
288 - N/A 17 August 1993
288 - N/A 17 August 1993
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2015 Outstanding

N/A

Deposit deed 23 January 2012 Outstanding

N/A

Debenture 23 November 2010 Outstanding

N/A

Debenture 11 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.