Postal Heritage Services Limited

All UK companiesArts, entertainment and recreationPostal Heritage Services Limited

Archives activities

Postal Heritage Services Limited contacts: address, phone, fax, email, website, shedule

Address: Freeling House Phoenix Place WC1X 0DL London

Phone: +44-1227 7615966

Fax: +44-1227 7615966

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Postal Heritage Services Limited"? - send email to us!

Postal Heritage Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Postal Heritage Services Limited.

Registration data Postal Heritage Services Limited

Register date: 2004-03-22

Register number: 05079374

Type of company: Private Limited Company

Get full report form global database UK for Postal Heritage Services Limited

Owner, director, manager of Postal Heritage Services Limited

Susan Kay Donnelly Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: June 1962, British

George Oates Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: January 1973, British

Martin Devereux Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: April 1974, British

Timothy Richard Dunn Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: March 1981, British

Lesley Kirk Secretary. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB:

Tim Ellison Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: March 1978, Briitsh

Dr Adrian Mark Steel Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: November 1974, British

Victoria Parkinson Director. Address: 14 Troy Road, London, SE19 3SU. DoB: August 1974, British

Michael James Edward Artis Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: April 1979, British

Nicholas Leo Andrew Kennett Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: December 1959, British

Jennifer Mary Nunn Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: May 1965, British

Sara Jane Aspley Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: August 1965, British

Nicholas George Booker Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: September 1945, British

Richard Clive Adams Director. Address: 48 Overton Drive, Wanstead, London, E11 2NJ. DoB: n\a, British

Anthony James Conder Director. Address: Poplar Dock Marina, London, E14 5SH. DoB: October 1951, British

Deborah Ann Turton Director. Address: Elton Close, Kingston-Upon-Thames, Surrey, KT1 4EE. DoB: July 1971, British

Hamish John Clifton Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: June 1955, British

Elizabeth Anna Buckley Director. Address: 29a Hambalt Road, London, SW4 9EA. DoB: October 1974, British

Javid Canteenwala Director. Address: 15 The Warren Drive, London, E11 2LR. DoB: August 1970, British

Tom Lewis Reynier Director. Address: Flat 7, 84 Blackfriars Road, London, SE1 8HA. DoB: March 1973, British

Peter Kalleshave Melbye Director. Address: 3 Heber Mansions, Queens Club Gardens, London, W14 9RL. DoB: June 1968, Danish

Peter Raymond Barry Lewis Director. Address: 1 Molyneux Road, Windlesham, Surrey, GU20 6QH. DoB: March 1959, British

Helen Forde Director. Address: Lovells, 7 The Square, Kings Sutton, Oxfordshire, OX17 3RE. DoB: May 1941, British

Professor Brian Goodey Director. Address: 14 Queen Street, Middleton Cheney, Banbury, Oxfordshire, OX17 2NP. DoB: July 1941, British

Richard Clive Adams Secretary. Address: 48 Overton Drive, Wanstead, London, E11 2NJ. DoB: n\a, British

Wendy Batchelor Director. Address: Ashland House, North Sydmonton, Newbury, Hampshire, RG20 9JL. DoB: October 1965, British

Alan Miles Howarth Director. Address: The Ridges, Penwith Drive, Haslemere, Surrey, GU27 3PP. DoB: September 1945, British

Ian Xavier Dahl Director. Address: 37 Eastern Parade, Southsea, Hampshire, PO4 9RE. DoB: January 1945, British

Jobs in Postal Heritage Services Limited vacancies. Career and practice on Postal Heritage Services Limited. Working and traineeship

Sorry, now on Postal Heritage Services Limited all vacancies is closed.

Responds for Postal Heritage Services Limited on FaceBook

Read more comments for Postal Heritage Services Limited. Leave a respond Postal Heritage Services Limited in social networks. Postal Heritage Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Postal Heritage Services Limited on google map

Postal Heritage Services Limited with reg. no. 05079374 has been operating on the market for 12 years. This PLC is officially located at Freeling House, Phoenix Place , London and company's area code is WC1X 0DL. This company principal business activity number is 91012 - Archives activities. Postal Heritage Services Ltd filed its account information up till Thursday 31st December 2015. The latest annual return information was submitted on Tuesday 22nd March 2016. It has been twelve years for Postal Heritage Services Ltd on the local market, it is still strong and is an object of envy for it's competition.

Susan Kay Donnelly, George Oates, Martin Devereux and 4 other directors have been described below are registered as the firm's directors and have been working on the company success since January 2016. In order to increase its productivity, since 2015 this limited company has been making use of Lesley Kirk, who's been tasked with ensuring the company's growth.