The Mailing House Group Ltd

General information

Name:

The Mailing House Group Limited

Office Address:

Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 01967974

Incorporation date: 1985-12-03

Dissolution date: 2019-10-30

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as The Mailing House Group was established on 1985-12-03 as a private limited company. The company headquarters was situated in Newcastle Upon Tyne on Bulman House Regent Centre, Gosforth. The address area code is NE3 3LS. The registration number for The Mailing House Group Ltd was 01967974. The Mailing House Group Ltd had been in business for thirty four years until dissolution date on 2019-10-30. The firm has a history in name change. In the past, the firm had three other names. Before 2005 the firm was run under the name of Response Management Services Group and before that the company name was Resource Management Services Group.

According to the following enterprise's executives list, there were five directors to name just a few: Malcolm P., Jill P. and Michael B..

Executives who had significant control over the firm were: Jacqueline P. owned over 1/2 to 3/4 of company shares . Malcolm P. owned 1/2 or less of company shares.

  • Previous company's names
  • The Mailing House Group Ltd 2005-02-04
  • Response Management Services Group Limited 2001-02-07
  • Resource Management Services Group Limited 2000-10-31
  • Ableformat Limited 1985-12-03

Company staff

Malcolm P.

Role: Director

Latest update: 13 April 2024

Jill P.

Role: Director

Appointed: 22 December 2011

Latest update: 13 April 2024

Michael B.

Role: Director

Appointed: 22 December 2011

Latest update: 13 April 2024

Steffen P.

Role: Director

Appointed: 22 December 2011

Latest update: 13 April 2024

Jacqueline P.

Role: Director

Appointed: 31 December 1991

Latest update: 13 April 2024

People with significant control

Jacqueline P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Malcolm P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 31 October 2015
Confirmation statement next due date 14 January 2018
Confirmation statement last made up date 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Extension of current accouting period to Sun, 30th Apr 2017 (AA01)
filed on: 25th, January 2017
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
  • 53100 : Postal activities under universal service obligation
33
Company Age

Similar companies nearby

Closest companies