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 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 |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
EVELYN HOUSE 22 WINDLESHAM GARDENS |
Post Town | SHOREHAM-BY-SEA |
Post Code | BN43 5AZ |
Country | UNITED KINGDOM |
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 |
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 |
Post Town | SHOREHAM-BY-SEA |
Post Code | BN43 5AZ |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
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.