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 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 |
SIC Code | Industry |
---|---|
17290 | Manufacture of other articles of paper and paperboard n.e.c. |
Address |
POSTLIP MILLS WINCHCOMBE |
Post Town | NR CHELTENHAM |
County | GLOS |
Post Code | GL54 5BB |
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 |
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 |
/ |
Post Town | NR CHELTENHAM |
Post Code | GL54 5BB |
SIC Code | 17290 - Manufacture of other articles of paper and paperboard n.e.c. |
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.