THE POST OFFICE FELLOWSHIP OF REMEMBRANCE C.I.C

  • Company statusactive
  • Company No00288977
  • Age91 years 1 month Incorporated 9 June 1934
  • Officers7

Address

Unit 12 Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

THE POST OFFICE FELLOWSHIP OF REMEMBRANCE C.I.C is an active company incorporated on 9 June 1934 and based in Tewkesbury, England. The company was registered 91 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94990 Activities of other membership organizations n.e.c.

  • Accounts

    Available to 31 July 2025. Next accounts due by 30 April 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Small

3 Months Ago on 30 Apr 2025

Confirmation Statement With No Updates

8 Months Ago on 18 Nov 2024

Accounts With Accounts Type Small

1 Year Ago on 31 Jul 2024

Resolution

1 Year Ago on 01 Feb 2024

Resolution

1 Year Ago on 17 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 06 Nov 2023

Accounts With Accounts Type Small

2 Years Ago on 26 Apr 2023

Confirmation Statement With Updates

2 Years Ago on 04 Jan 2023

Accounts With Accounts Type Full

3 Years Ago on 03 May 2022

Memorandum Articles

3 Years Ago on 21 Jan 2022

Resolution

3 Years Ago on 21 Jan 2022

Termination Secretary Company With Name Termination Date

3 Years Ago on 06 Jan 2022

Confirmation Statement With No Updates

3 Years Ago on 20 Dec 2021

Change Account Reference Date Company Previous Extended

3 Years Ago on 27 Sep 2021

Mortgage Satisfy Charge Full

4 Years Ago on 20 Jul 2021

Mortgage Satisfy Charge Full

4 Years Ago on 20 Jul 2021

Termination Director Company With Name Termination Date

4 Years Ago on 09 Jun 2021

Mortgage Satisfy Charge Full

4 Years Ago on 08 Apr 2021

Mortgage Satisfy Charge Full

4 Years Ago on 08 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 06 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 21 Jan 2021

Accounts With Accounts Type Full

4 Years Ago on 12 Jan 2021

Memorandum Articles

4 Years Ago on 13 Oct 2020

Resolution

4 Years Ago on 13 Oct 2020

Termination Director Company With Name Termination Date

5 Years Ago on 05 Mar 2020

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BEALBY, Alan Georgedirector Jan 194701 Dec 2000
BUNN, Martyn Christopherdirector Jul 195206 Nov 1996
COLE, Jennifer Gracedirector Aug 194827 Feb 2003
DAFFURN, Thomasdirector Dec 194726 Nov 1997
DUDLEY, Ernest Walterdirector May 193914 Aug 2000
MASON, Paul Christopherdirector Feb 195623 Mar 2006
TERRY, Deborah Janedirector Apr 195118 May 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.