POSTLIP PENSIONS LIMITED

Address:
Postlip Mills, Winchcombe, Nr Cheltenham, Glos, GL54 5BB

POSTLIP PENSIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00898353. The registration start date is February 16, 1967. The current status is Active.

Company Overview

Company Number 00898353
Company Name POSTLIP PENSIONS LIMITED
Registered Address Postlip Mills
Winchcombe
Nr Cheltenham
Glos
GL54 5BB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1967-02-16
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-10-03
Returns Last Update 2015-09-05
Confirmation Statement Due Date 2021-09-19
Confirmation Statement Last Update 2020-09-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
17290 Manufacture of other articles of paper and paperboard n.e.c.

Office Location

Address POSTLIP MILLS
WINCHCOMBE
Post Town NR CHELTENHAM
County GLOS
Post Code GL54 5BB

Companies with the same post town

Entity Name Office Address
ORCHARD MOT CENTRE LIMITED Unit 3a Orchard Trading Estate, Toddington, Nr Cheltenham, Glos, GL54 5EB, England
TJP HAULAGE SERVICES LTD 3 Valley View, Chedworth, Nr Cheltenham, GL54 4NE
THE INN AT FOSSEBRIDGE LIMITED The Inn At Fossebridge Fosseway, Stow Road, Nr Cheltenham, Gloucestershire, GL54 3JS
PIC PUBLIC RELATIONS LTD Ashton Road, Beckford, Nr Cheltenham, Gloucestershire, GL20 7AU, England
TABALA LIMITED Coberley Court, Nr Cheltenham, GL53 9RA
CHURN VALLEY SERVICES LIMITED The Filling Station, Colesbourne, Nr Cheltenham, Glocestershire, GL53 9NP
CONIGRE GAME FARM LTD Withybank, Harnham Lane Withington, Nr Cheltenham, Gloucestershire, GL54 4DD
A & G GLASS LIMITED Unit 26 Knightsbridge Business, Centre Four Acres Knightsbridge, Nr Cheltenham, Gloucestershire, GL51 9TA
COLESBOURNE ESTATE COMPANY The Estate Office, Colesbourne, Nr Cheltenham, Glos, GL53 9NP
PRESS STAYS LTD Ashton Road, Beckford, Nr Cheltenham, Gloucestershire, GL20 7AU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOSSOM, Frederick David George Director (Active) 143 South Avenue, Abingdon, Oxfordshire, OX14 1QY November 1955 /
1 January 2008
British /
United Kingdom
Scientist
CAPELING, Adam James Matthew Director (Active) Hollingsworth And Vose Air Filtration Ltd, Kentmere, Kendal, Cumbria, England, LA8 9JJ January 1973 /
2 March 2016
British /
England
Production Supervisor
CROWE, William Director (Active) 22 Manomet Road, Winchester, Ma 01890, Usa September 1964 /
15 November 2008
American /
Usa
Treasurer
DAUME, Reinhard Director (Active) Hollingsworth And Vose Gmbh, Berleburger Strasse 71, Hatzfeld, 35116, Germany September 1970 /
25 November 2015
German /
Germany
European Hr Manager
FUCHS, Peter Director (Active) 38 Willy-Schreier-Str, 65510, Idstein, Germany May 1968 /
14 October 2010
German /
Germany
Director Of Finance
IRVING, Frances Director (Active) Postlip Mills, Winchcombe, Nr Cheltenham, Glos, GL54 5BB September 1964 /
15 April 2014
British /
England
Purchase And Supply Chain Manager
WILLIS, Andrew James Director (Active) Postlip Mills, Winchcombe, Nr Cheltenham, Glos, GL54 5BB March 1971 /
15 April 2014
British /
England
Research Technologist
WESTERMAN, John Duncan Secretary (Resigned) Langley Lodge, Langley, Winchcombe, Gloucestershire, GL54 5AB /
23 March 1993
British /
Retired
WILLETT, Leonard George Secretary (Resigned) 4 Mercia Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5QD /
/
CORBETT, Helena Director (Resigned) 90 Delavale Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5YL November 1960 /
16 June 1997
Irish /
Financial Controller
FRANCOIS, Jean Paul Director (Resigned) 15 Zonnelaan, Sint Genesius Rode, Brussels, 1640 February 1943 /
5 March 1996
Belgian /
Vp General Manager
FRY, Franklin Hornor, Doctor Director (Resigned) 77 Blueberry Lane, Westwood Massachusetts 02090, United States Of America January 1937 /
12 February 1992
American /
Executive Vice President
FULLER, James Stewart Director (Resigned) High Cedar Church Lane, Goodworth Clatford, Andover, Hampshire, SP11 7HL July 1936 /
Scottish /
General Manager
GARDENER, Wayne Charles Rodney Director (Resigned) 19 Milne Pastures, Ashchurch, Tewkesbury, Gloucestershire, GL20 8SG December 1964 /
1 October 2004
British /
Shift Manager
HEARN, James Michael Director (Resigned) 18 Carwardine Field, Abbeymead, Gloucester, Gloucestershire, GL4 5TX October 1971 /
6 June 2006
British /
Quality Manager
HEYER, Harald Heinz Director (Resigned) Hauptstrasse 26, Hochspreyer 67691, Rheinland Pfalz, Germany January 1949 /
21 March 2003
German /
Germany
Director
HOLLINGSWORTH, Valentine Director (Resigned) 22 Dover Road, Dover, Massachusetts, Usa, 02030 August 1953 /
24 January 1997
Usa /
Usa
Papermaker
HOZIER, Graham Director (Resigned) 7 Mowbray Avenue, Stonehills, Tewkesbury, Gloucestershire, GL20 5FA January 1948 /
21 March 2003
British /
Machineman
HUTCHINSON, Mark Euray Director (Resigned) 51 Century Court, Montpellier Grove, Cheltenham, Gloucestershire, GL50 2XR November 1954 /
28 January 2003
American /
Operations Director
JONES, Philip Howard Director (Resigned) Crandeen, 26 Bloomfield Road, Gloucester, Gloucestershire, GL1 5BL June 1946 /
1 May 2001
British /
Sales Manager
JONES, Philip Howard Director (Resigned) Crandeen, 26 Bloomfield Road, Gloucester, Gloucestershire, GL1 5BL June 1946 /
16 June 1997
British /
Sales Manager
KNAGGS, Linda Anne Director (Resigned) 68 Buttermere Drive, Heron Hill, Kendal, Cumbria, LA9 7PJ March 1956 /
1 May 2001
British /
United Kingdom
Production Administrator
MORAN, Gordon William Director (Resigned) 15 Apple Street, Sherborn, Massachusetts 01770, Usa, FOREIGN June 1938 /
Usa /
Chief Executive Officer
MOTT, Malcolm Robert Director (Resigned) Court Farmhouse, Huddington, Droitwich, Worcestershire, WR9 7LJ March 1950 /
1 May 2001
British /
United Kingdom
Finance Manager
PATTERSON, Jack Cairns Grant Director (Resigned) 16 Cherry Blossom Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XS April 1959 /
5 March 2004
British /
Ops Director
PHILLIPS, Karen Louise Director (Resigned) 10 Purleigh Avenue, Lyppard Habington, Worcester, Worcestershire, WR4 0DX October 1973 /
1 January 2008
British /
United Kingdom
Management Accountant
PHILLIPS, William Darrell Director (Resigned) 121 Bullard Street, Holliston, Massachusetts 01746, Usa, FOREIGN December 1942 /
American /
Vice President-Administration
PORTER, Kevin Wayne Director (Resigned) 14 Lansdown Parade, Cheltenham, Gloucestershire, GL50 2LH March 1953 /
25 May 1994
American /
General Manager
SEALEY, Dave Director (Resigned) 18 Somers Park Avenue, Malvern, Worcestershire, United Kingdom, WR14 1SD January 1969 /
10 August 2010
British /
United Kingdom
Senior Researcher
SHERER, Joseph F Iii Director (Resigned) 129 Benefit Street, Providence, Ri 02903, Usa April 1949 /
3 March 2005
American /
Usa
Finance
THOMSON, Robert William Director (Resigned) Highfields Orchard Way, Gileston, Vale Of Glamorgan, CF62 4HY June 1946 /
22 December 1997
British /
Mill Manager
WARD, Paul Francis Director (Resigned) 46 Bullard Street, Norwood, Norfolk, Massachusetts, Usa, 02062 February 1945 /
4 January 1994
American /
Accountant
WESTERMAN, John Duncan Director (Resigned) Langley Lodge, Langley, Winchcombe, Gloucestershire, GL54 5AB November 1944 /
5 March 1996
British /
United Kingdom
Retired
WILLETT, Leonard George Director (Resigned) 4 Mercia Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5QD August 1931 /
English /
Company Secretary
POSTLIP PENSION LIMITED Director (Resigned) 18 Somers Park Avenue, Malvern, Worcestershire, United Kingdom, WR14 1SD /
10 August 2010
/

Competitor

Search similar business entities

Post Town NR CHELTENHAM
Post Code GL54 5BB
SIC Code 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Improve Information

Please provide details on POSTLIP PENSIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches