NATIONAL FEDERATION OF SUBPOSTMASTERS

Address:
Evelyn House, 22 Windlesham Gardens, Shoreham-by-sea, BN43 5AZ, United Kingdom

NATIONAL FEDERATION OF SUBPOSTMASTERS is a business entity registered at Companies House, UK, with entity identifier is 09771284. The registration start date is September 10, 2015. The current status is Active.

Company Overview

Company Number 09771284
Company Name NATIONAL FEDERATION OF SUBPOSTMASTERS
Registered Address Evelyn House
22 Windlesham Gardens
Shoreham-by-sea
BN43 5AZ
United Kingdom
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2015-09-10
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-08
Confirmation Statement Due Date 2021-10-07
Confirmation Statement Last Update 2020-09-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address EVELYN HOUSE
22 WINDLESHAM GARDENS
Post Town SHOREHAM-BY-SEA
Post Code BN43 5AZ
Country UNITED KINGDOM

Companies with the same post town

Entity Name Office Address
BLUEMONT HOLDINGS LTD Unit 6, Riverside Business Centre, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RE, England
SOUND PROSPECTS LTD Flat 33 Sorlings Reach, Sussex Wharf, Shoreham-by-sea, BN43 5PD, England
REWILD SWIM LTD 4 The Driveway, Shoreham-by-sea, BN43 5GG, England
JKB LANDSCAPING LTD 1 Seaford Way, Shoreham-by-sea, West Sussex, BN43 5PT, United Kingdom
PALATE BOTTLE SHOP LTD 26 Brunswick Road, Shoreham-by-sea, BN43 5WB, England
MORINIES CONSULTING LIMITED The Old Rectory, 10 St. Julians Lane, Shoreham-by-sea, West Sussex, BN43 6YS, United Kingdom
UNITY BUILDING SUPPLIES LIMITED Unit 18 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, BN43 5FF, England
SMITH’S TECHNICAL REPAIR LTD 10 The Finches, Shoreham-by-sea, West Sussex, BN43 5UX, United Kingdom
UNC CONSULTANTS LIMITED 41 Slonk Hill Road, Shoreham-by-sea, BN43 6HY, England
BANGIN BUNS LTD 374 Brighton Road, Shoreham-by-sea, BN43 6RE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOOTHMAN, Joseph David Timothy Director (Active) The Post Office, 5 Market Place, Chapel En Le Frith, Derbyshire, England, SK23 0EW July 1969 /
10 September 2015
British /
United Kingdom
Postmaster
BURKE, Wendy Director (Active) Dunmurry Post Office, 148 Kingsway, Dunmurry, Belfast, Co Antrim, Northern Ireland, BT17 9AA August 1964 /
10 September 2015
British /
Northern Ireland
Subpostmaster
GREENHOW, Calum Brian Director (Active) West Linton Post Office, Main Street, West Linton, Scotland, EH46 7EE May 1971 /
9 May 2016
British /
United Kingdom
Subpostmaster
HAINES, Paul Christopher Director (Active) Goldthorpe Post Office, 20 Market Street, Goldthorpe, Rotherham, South Yorkshire, United Kingdom, S63 9HA April 1960 /
10 September 2015
British /
United Kingdom
Sub-Postmaster
HUSSAIN, Sajjad Director (Active) 1/2, Anchor Crescent, Woking, Surrey, United Kingdom, GU21 2PD August 1957 /
10 September 2015
British /
United Kingdom
Subpostmaster
JOSHI, Nileshchandra Director (Active) Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ July 1962 /
10 September 2015
British /
United Kingdom
Postmaster
MONTGOMERY, Peter Director (Active) Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ August 1954 /
9 May 2016
British /
Wales
Subpostmaster
NOTT, James Arthur Director (Active) Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ March 1953 /
10 September 2015
British /
United Kingdom
Subpostmaster
PARK, Ian Christopher Director (Active) Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ February 1950 /
10 September 2015
British /
United Kingdom
Postmaster
THOMSON, George Richie Director (Active) Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ February 1961 /
10 September 2015
British /
United Kingdom
Senior Manager
VISANI, Bharat Pranjivan Director (Active) 19 Carisbrooke Gardens, Leicester, Leicestershire, United Kingdom, LE2 3PR July 1957 /
10 September 2015
British /
United Kingdom
Subpostmaster And Retailer
CRADDOCK, Andrew Paul Director (Resigned) Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ October 1951 /
10 September 2015
British /
United Kingdom
Postmaster
MILNER, David Roger Director (Resigned) Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ March 1956 /
10 September 2015
British /
United Kingdom
Post Office Operator
RAMSAY, Donald Paterson Director (Resigned) Auchterarder Post Office, 111 High Street, Auchterarder, Perth & Kinross, United Kingdom, PH3 1BJ November 1959 /
10 September 2015
British /
United Kingdom
Subpostmaster
RICHARDS, Keith Director (Resigned) Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ October 1957 /
10 September 2015
British /
United Kingdom
Subpostmaster

Competitor

Search similar business entities

Post Town SHOREHAM-BY-SEA
Post Code BN43 5AZ
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on NATIONAL FEDERATION OF SUBPOSTMASTERS 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