About

Registered Number: 03107457
Date of Incorporation: 22/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 15 Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR

 

Based in Oxfordshire, Mail Boxes Etc. (UK) Ltd was founded on 22 September 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Brown, Ralph Lyman, Jumpsen, David Thomas, Bigmore, David, Cowie, Simon Peter, Matthews, Stephen John, Miller, David Patrick Henry, Prescott, Heather Ann, Abuzeni, Nizar, Askar, Ralph, Bingham, Richard Kent, Crigler, W. Douglas, Desio, Anthony William, Gillam, Christopher Derek, Kirby, Geoffrey Charles, Laryea, Francis, Martino, Michael John, Perlman, Howard, Petersen, Bent, Reese, William S., Sniderman, Richard, Spiess, Frederick Willard, Winslow, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ralph Lyman 31 March 2008 - 1
JUMPSEN, David Thomas 31 March 2008 - 1
ABUZENI, Nizar 07 September 2001 18 March 2003 1
ASKAR, Ralph 09 May 1997 18 March 2003 1
BINGHAM, Richard Kent 01 October 1997 13 May 1999 1
CRIGLER, W. Douglas 01 October 1997 14 November 1997 1
DESIO, Anthony William 22 September 1995 01 April 1997 1
GILLAM, Christopher Derek 08 May 2000 31 March 2008 1
KIRBY, Geoffrey Charles 01 November 1995 16 December 1998 1
LARYEA, Francis 01 December 1999 16 August 2000 1
MARTINO, Michael John 09 May 1997 18 March 2003 1
PERLMAN, Howard 19 August 1996 13 January 1997 1
PETERSEN, Bent 01 October 1997 13 May 1999 1
REESE, William S. 01 October 1997 13 May 1999 1
SNIDERMAN, Richard 09 May 1997 13 May 1999 1
SPIESS, Frederick Willard 01 October 1997 13 May 1999 1
WINSLOW, Christopher 15 April 1999 04 April 2000 1
Secretary Name Appointed Resigned Total Appointments
BIGMORE, David 20 November 1998 13 May 1999 1
COWIE, Simon Peter 18 March 2003 02 March 2005 1
MATTHEWS, Stephen John 02 March 2005 05 September 2007 1
MILLER, David Patrick Henry 18 July 1997 16 November 1998 1
PRESCOTT, Heather Ann 22 September 1995 01 April 1997 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 22 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 25 September 2015
CH03 - Change of particulars for secretary 25 September 2015
CH01 - Change of particulars for director 25 September 2015
CH01 - Change of particulars for director 25 September 2015
RESOLUTIONS - N/A 13 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2015
SH19 - Statement of capital 13 August 2015
CAP-SS - N/A 13 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 11 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 23 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
363a - Annual Return 26 September 2006
287 - Change in situation or address of Registered Office 18 August 2006
AA - Annual Accounts 10 August 2006
395 - Particulars of a mortgage or charge 22 October 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 11 May 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
287 - Change in situation or address of Registered Office 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
AA - Annual Accounts 21 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363s - Annual Return 06 October 2004
395 - Particulars of a mortgage or charge 08 April 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 23 September 2003
225 - Change of Accounting Reference Date 22 August 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
225 - Change of Accounting Reference Date 26 March 2003
AUD - Auditor's letter of resignation 02 March 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 September 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 02 September 2002
395 - Particulars of a mortgage or charge 18 June 2002
RESOLUTIONS - N/A 24 December 2001
MEM/ARTS - N/A 24 December 2001
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 25 September 2001
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
AA - Annual Accounts 07 September 2000
395 - Particulars of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2000
395 - Particulars of a mortgage or charge 04 February 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
RESOLUTIONS - N/A 07 May 1999
RESOLUTIONS - N/A 07 May 1999
RESOLUTIONS - N/A 07 May 1999
88(2)O - Return of allotments of shares issued for other than cash - original document 07 May 1999
123 - Notice of increase in nominal capital 07 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
AA - Annual Accounts 12 January 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
363s - Annual Return 26 November 1998
363b - Annual Return 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1998
395 - Particulars of a mortgage or charge 15 May 1998
AA - Annual Accounts 21 January 1998
RESOLUTIONS - N/A 05 January 1998
123 - Notice of increase in nominal capital 05 January 1998
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
123 - Notice of increase in nominal capital 18 December 1997
123 - Notice of increase in nominal capital 18 December 1997
AA - Annual Accounts 09 December 1997
363s - Annual Return 24 October 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 1997
363a - Annual Return 26 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
RESOLUTIONS - N/A 28 January 1997
RESOLUTIONS - N/A 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1997
123 - Notice of increase in nominal capital 28 January 1997
225 - Change of Accounting Reference Date 08 August 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
287 - Change in situation or address of Registered Office 07 June 1996
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2010 Outstanding

N/A

Guarantee & debenture 13 October 2005 Fully Satisfied

N/A

Debenture 25 March 2004 Fully Satisfied

N/A

Mortgage debenture 17 June 2002 Fully Satisfied

N/A

Rent deposit deed 31 August 2000 Outstanding

N/A

Debenture 25 January 2000 Fully Satisfied

N/A

Mortgage debenture 01 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.