THE FRIENDS OF THE POSTAL MUSEUM

THE FRIENDS OF THE POSTAL MUSEUM

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE FRIENDS OF THE POSTAL MUSEUM
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05679997
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE FRIENDS OF THE POSTAL MUSEUM?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE FRIENDS OF THE POSTAL MUSEUM located?

    Registered Office Address
    83 Ingram Avenue
    HP21 9DH Aylesbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FRIENDS OF THE POSTAL MUSEUM?

    Previous Company Names
    Company NameFromUntil
    THE FRIENDS OF THE BRITISH POSTAL MUSEUM AND ARCHIVEJan 19, 2006Jan 19, 2006

    What are the latest accounts for THE FRIENDS OF THE POSTAL MUSEUM?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for THE FRIENDS OF THE POSTAL MUSEUM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption full accounts made up to Jun 30, 2017

    14 pagesAA

    Registered office address changed from Freeling House Phoenix Place London WC1X 0DL to 83 Ingram Avenue Aylesbury HP21 9DH on Sep 14, 2017

    1 pagesAD01

    Current accounting period extended from Mar 31, 2017 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Jan 19, 2017 with updates

    4 pagesCS01

    Appointment of Brian Morris as a director on Sep 06, 2016

    3 pagesAP01

    Total exemption full accounts made up to Mar 31, 2016

    15 pagesAA

    Register(s) moved to registered inspection location 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH

    1 pagesAD03

    Termination of appointment of Doug Graham as a director on May 14, 2016

    1 pagesTM01

    Annual return made up to Jan 19, 2016 no member list

    14 pagesAR01

    Director's details changed for Mr Cyril Russell Hamilton Parsons on Jul 30, 2015

    2 pagesCH01

    Director's details changed for Miss Patricia Jane Wortley on Dec 08, 2015

    2 pagesCH01

    Director's details changed for Mr Cyril Russell Hamilton Parsons on Jul 30, 2015

    2 pagesCH01

    Director's details changed for Mrs Avice Harms on Dec 08, 2015

    2 pagesCH01

    Director's details changed for Mr Cyril Russell Hamilton Parsons on Jul 30, 2015

    2 pagesCH01

    Director's details changed for Mr Richard John West, Mbe on Dec 08, 2015

    2 pagesCH01

    Director's details changed for Miss Patricia Jane Wortley on Dec 08, 2015

    2 pagesCH01

    Director's details changed for Mr Kenneth William Tonkin on Dec 08, 2015

    2 pagesCH01

    Director's details changed for Mr Richard John West on Dec 08, 2015

    2 pagesCH01

    Director's details changed for Anthony Hugh Mostyn Jefferies on Dec 08, 2015

    2 pagesCH01

    Certificate of change of name

    Company name changed the friends of the british postal museum and archive\certificate issued on 07/01/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2015

    RES15

    Miscellaneous

    NE01
    2 pagesMISC

    Who are the officers of THE FRIENDS OF THE POSTAL MUSEUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Cyril Russell Hamilton
    83 Ingram Avenue
    HP21 9DH Aylesbury
    Buckinghamshire
    Secretary
    83 Ingram Avenue
    HP21 9DH Aylesbury
    Buckinghamshire
    British3813400002
    ELLEY, Jean Stephanie
    Eton College Road
    NW3 2DP London
    41 Eton Hall
    Director
    Eton College Road
    NW3 2DP London
    41 Eton Hall
    United KingdomBritishRetired135133150001
    HARMS, Avice
    13 Amethyst Avenue
    ME5 9TX Chatham
    Kent
    Director
    13 Amethyst Avenue
    ME5 9TX Chatham
    Kent
    United KingdomBritishLocal Govt Officer112680050001
    JEFFERIES, MBE, Anthony Hugh Mostyn
    Dudley Road
    Northbourne
    BH10 6BS Bournemouth
    26
    Dorset
    United Kingdom
    Director
    Dudley Road
    Northbourne
    BH10 6BS Bournemouth
    26
    Dorset
    United Kingdom
    United KingdomBritishRetired Editor188587430002
    KEARNES, Mark Anthony
    54 Gayhurst Drive
    ME10 1UD Sittingbourne
    Kent
    Director
    54 Gayhurst Drive
    ME10 1UD Sittingbourne
    Kent
    United KingdomBritishMarketing Manager112986540001
    LIVINGSTONE, Brian Nicholas
    Prince Of Wales Drive
    SW11 4DL London
    21 York Mansions
    Director
    Prince Of Wales Drive
    SW11 4DL London
    21 York Mansions
    UkBritishRetired Surgeon149169830001
    MORGAN, Glenn Howard
    17 Kingsley Court
    RM2 5SY Romford
    Essex
    Director
    17 Kingsley Court
    RM2 5SY Romford
    Essex
    United KingdomBritishFreelance Writer112680090001
    MORRIS, Brian
    Payne Close
    RH10 3UN Crawley
    8
    United Kingdom
    Director
    Payne Close
    RH10 3UN Crawley
    8
    United Kingdom
    United KingdomBritishNone216315690001
    PARSONS, Cyril Russell Hamilton
    83 Ingram Avenue
    HP21 9DH Aylesbury
    Buckinghamshire
    Director
    83 Ingram Avenue
    HP21 9DH Aylesbury
    Buckinghamshire
    EnglandBritishRetired Accoountant3813400002
    SOLE, Frederick Brian John
    Westcar Lane
    Hersham
    KT12 5ER Walton-On-Thames
    49
    Surrey
    United Kingdom
    Director
    Westcar Lane
    Hersham
    KT12 5ER Walton-On-Thames
    49
    Surrey
    United Kingdom
    United KingdomBritishRetired Insurance Official156315750003
    TONKIN, Kenneth William
    Port Hill Road
    SY3 8SA Shrewsbury
    22
    Shropshire
    United Kingdom
    Director
    Port Hill Road
    SY3 8SA Shrewsbury
    22
    Shropshire
    United Kingdom
    EnglandBritishNone3099970003
    WEST, MBE, Richard John
    39 Waverley Avenue
    SM1 3JX Sutton
    Surrey
    Director
    39 Waverley Avenue
    SM1 3JX Sutton
    Surrey
    EnglandBritishJournalist2616730004
    WORTLEY, Patricia Jane
    3 Burlescoombe Leas
    SS1 3QF Southend On Sea
    Essex
    Director
    3 Burlescoombe Leas
    SS1 3QF Southend On Sea
    Essex
    United KingdomBritishRetired112680110001
    HILL, William Sidney
    42 Carlton Close
    RM14 2YR Upminster
    Essex
    Secretary
    42 Carlton Close
    RM14 2YR Upminster
    Essex
    BritishRetired Insurance Broker110146870001
    BRUNNING, Derek Clifford
    24 Vauxhall Gardens
    TN11 0LZ Tonbridge
    Kent
    Director
    24 Vauxhall Gardens
    TN11 0LZ Tonbridge
    Kent
    United KingdomBritishRetired112680000001
    CONBOY, Desmond
    50 St Marys Grove
    Chiswick
    W4 3LW London
    Director
    50 St Marys Grove
    Chiswick
    W4 3LW London
    BritishRetired112680020001
    GRAHAM, Doug
    Frensham Drive
    SW15 3EA London
    52
    England
    Director
    Frensham Drive
    SW15 3EA London
    52
    England
    EnglandBritishNone203852050001
    HATTEN, Peter Stephen
    15 Bevans Lane
    Hinton On The Green
    WR11 2QY Evesham
    Worcestershire
    Director
    15 Bevans Lane
    Hinton On The Green
    WR11 2QY Evesham
    Worcestershire
    United KingdomBritishSales Executive119511060001
    HILL, William Sidney
    42 Carlton Close
    RM14 2YR Upminster
    Essex
    Director
    42 Carlton Close
    RM14 2YR Upminster
    Essex
    BritishRetired Insurance Broker110146870001
    MACEY, Cyril George
    23 Reading House
    Hallfield Estate
    W2 6HD London
    Director
    23 Reading House
    Hallfield Estate
    W2 6HD London
    United KingdomBritishRetired112680080001

    What are the latest statements on persons with significant control for THE FRIENDS OF THE POSTAL MUSEUM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0