About

Registered Number: 04896026
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 15-20 Phoenix Place, London, WC1X 0DA,

 

Postal Heritage Collection Trust was setup in 2003. The companies directors are listed as Melinek, Lawrence Henry, Barbarino, Paola, Barker, Julian, Gold, David Stanley, Raikes, Susan Claire, Wright, Laura Anne, Kirk, Lesley, Russell-cooke Solicitors, Batchelor, Wendy, Billam, Jayne, Bishop, Errol Simon Owen, Booker, Nicholas George, Buckland, Graham Leonard Arthur, Clarke, Harry, Conder, Anthony James, D'sena, Peter, Forde, Helen, Goodey, Brian, Professor, Holden, Andrew James, Mills, David, Naylor, Christopher, Cllr, Opie, Simon Andrew Robert, Rush, Martin, Sinclair Taylor, James, Steel, Adrian Mark, Dr, Wood, Philip at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBARINO, Paola 10 August 2016 - 1
BARKER, Julian 30 April 2010 - 1
GOLD, David Stanley 16 July 2013 - 1
RAIKES, Susan Claire 18 January 2017 - 1
WRIGHT, Laura Anne 25 June 2018 - 1
BATCHELOR, Wendy 11 September 2003 27 November 2006 1
BILLAM, Jayne 01 January 2013 12 January 2018 1
BISHOP, Errol Simon Owen 30 May 2013 20 June 2018 1
BOOKER, Nicholas George 18 September 2007 10 August 2016 1
BUCKLAND, Graham Leonard Arthur 06 December 2005 23 October 2009 1
CLARKE, Harry 05 August 2014 03 February 2015 1
CONDER, Anthony James 13 September 2005 31 March 2009 1
D'SENA, Peter 21 February 2006 10 July 2012 1
FORDE, Helen 22 September 2003 04 August 2015 1
GOODEY, Brian, Professor 11 September 2003 04 August 2015 1
HOLDEN, Andrew James 18 December 2007 10 July 2012 1
MILLS, David 11 September 2003 07 September 2004 1
NAYLOR, Christopher, Cllr 01 January 2013 28 March 2014 1
OPIE, Simon Andrew Robert 20 December 2017 26 June 2018 1
RUSH, Martin 13 July 2010 10 January 2012 1
SINCLAIR TAYLOR, James 11 September 2003 22 September 2003 1
STEEL, Adrian Mark, Dr 11 October 2011 31 December 2017 1
WOOD, Philip 12 October 2010 14 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MELINEK, Lawrence Henry 06 December 2017 - 1
KIRK, Lesley 10 November 2015 01 December 2017 1
RUSSELL-COOKE SOLICITORS 11 September 2003 11 September 2003 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 17 September 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 14 September 2018
CH01 - Change of particulars for director 08 August 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
CH01 - Change of particulars for director 09 May 2018
CH01 - Change of particulars for director 28 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 12 January 2018
AP03 - Appointment of secretary 06 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 11 August 2017
AD01 - Change of registered office address 14 July 2017
AP01 - Appointment of director 19 January 2017
CS01 - N/A 22 September 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AA - Annual Accounts 15 June 2016
AP03 - Appointment of secretary 12 November 2015
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 21 August 2014
TM01 - Termination of appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 16 January 2014
RESOLUTIONS - N/A 05 December 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 16 August 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 22 July 2013
AA01 - Change of accounting reference date 25 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 24 September 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 08 February 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 06 October 2011
TM01 - Termination of appointment of director 28 September 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
RESOLUTIONS - N/A 21 October 2010
CC04 - Statement of companies objects 21 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 07 October 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 17 March 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 29 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 27 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
363a - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
363s - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
AA - Annual Accounts 13 May 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
225 - Change of Accounting Reference Date 14 July 2004
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.