Post Office Limited

Financial intermediation not elsewhere classified

Postal activities under universal service obligation

Contacts of Post Office Limited: address, phone, fax, email, website, working hours

Address: Finsbury Dials 20 Finsbury Street EC2Y 9AQ London

Phone: +44-1253 6027069 +44-1253 6027069

Fax: +44-1253 6027069 +44-1253 6027069

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Post Office Limited"? - Send email to us!

Post Office Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Post Office Limited.

Registration data Post Office Limited

Register date: 1987-08-13
Register number: 02154540
Capital: 222,000 GBP
Sales per year: Less 750,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Post Office Limited

Addition activities kind of Post Office Limited

308300. Laminated plastics plate and sheet
20230200. Condensed, concentrated, and evaporated milk products
22419906. Hose fabric, tubular
23920301. Bedspreads and bed sets: made from purchased materials
28249911. Polyvinylidene chloride fibers
35310303. Laying equipment, rail
38430000. Dental equipment and supplies
52610200. Lawn and garden supplies
73840100. Photographic services

Owner, director, manager of Post Office Limited

Director - Kenneth Mccall. Address: 20 Finsbury Street, London, EC2Y 9AQ, United Kingdom. DoB: September 1957, British

Director - Carla Rosaline Stent. Address: 20 Finsbury Street, London, EC2Y 9AQ, United Kingdom. DoB: February 1971, British

Director - Timothy Charles Parker. Address: 20 Finsbury Street, London, EC2Y 9AQ, United Kingdom. DoB: June 1955, British

Director - Alisdair Charles John Cameron. Address: Finsbury Street, London, EC2Y 9AQ. DoB: May 1965, British

Director - Richard Callard. Address: Finsbury Street, London, EC2Y 9AQ. DoB: November 1974, British

Director - Richard Callard. Address: Finsbury Street, London, EC2Y 9AQ. DoB: November 1974, British

Director - Timothy Alan Franklin. Address: Finsbury Street, London, EC2Y 9AQ. DoB: September 1961, British

Director - Virginia Anne Holmes. Address: Finsbury Street, London, EC2Y 9AQ. DoB: May 1960, British

Secretary - Alwen Lyons. Address: Finsbury Street, London, EC2Y 9AQ. DoB:

Director - The Reverend Paula Anne Vennells. Address: Finsbury Street, London, EC2Y 9AQ. DoB: February 1959, British

Director - Alasdair Marnoch. Address: Finsbury Street, London, EC2Y 9AQ. DoB: March 1963, British

Director - Susannah Storey. Address: Old Street, London, EC1V 9HQ. DoB: March 1973, British

Director - Christopher Mark Day. Address: Old Street, London, EC1V 9HQ, England. DoB: February 1962, British

Director - Neil William Mccausland. Address: Finsbury Street, London, EC2Y 9AQ. DoB: February 1960, British

Director - Alice Perkins. Address: Finsbury Street, London, EC2Y 9AQ. DoB: May 1949, British

Director - Matthew John Lester. Address: Victoria Embankment, London, EC4Y 0HQ. DoB: July 1963, British

Director - Moya Marguerite Greene. Address: Old Street, London, EC1V 9HQ. DoB: June 1954, Canadian

Director - Arthur Leslie Owen. Address: Old Street, London, EC1V 9HQ. DoB: February 1949, United Kingdom

Director - David John Smith. Address: Victoria Embankment, London, EC4Y 0HQ. DoB: December 1964, British

Secretary - Susan Crichton. Address: Old Street, London, EC1V 9HQ. DoB:

Director - Michael John Moores. Address: 94 The Avenue, Sunbury On Thames, Middlesex, TW16 5EX. DoB: August 1956, British

Director - Donald Hood Brydon. Address: 7 Newgate Street, London, EC1A 7NX. DoB: May 1945, British

Director - Michael Thomas Young. Address: 2 Green Lane, Ellington, Huntingdon, Cambridgeshire, PE28 0AZ. DoB: January 1961, British

Director - Deborah Lois Moore. Address: 1 Thirlby Lane, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6DL. DoB: June 1962, British

Director - The Reverend Paula Anne Vennells. Address: Rushey Ford, West End Road, Kempston, Bedfordshire, MK43 8RU. DoB: February 1959, British

Director - David Glynn. Address: 5 Curzon Avenue, Beaconsfield, Buckinghamshire, HP9 2NN. DoB: September 1959, British

Director - Gary Hockey Morley. Address: 64 Marsh Road, Pinner, Middlesex, HA5 5NQ. DoB: March 1963, British

Director - Sue Rachel Whalley. Address: 20 Randolph Road, London, W9 1AN. DoB: November 1964, British

Director - Richard Francis. Address: 5 Albert Street, Markyate, Herts, AL3 8HY. DoB: July 1962, British

Director - Alan Ronald Cook. Address: Orchard Grange 28 Church End Road, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7AB. DoB: September 1953, British

Director - Brian Joseph Goggin. Address: Beechdale, 21 Avonmore, Foxrock, Dublin, 18, Ireland. DoB: May 1952, Irish

Director - Stephen Graham Halliday. Address: 4 Aspin Chase, Knaresborough, North Yorkshire, HG5 8PH. DoB: April 1954, British

Director - John Barnetson Anderson. Address: Tudor House, Whichert Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TP. DoB: May 1957, British

Director - Sir Michael Stewart Hodgkinson. Address: Flat 34 Presidents Quay, 72 St Katherines Way, London, E1W 1UF. DoB: April 1944, British

Director - Elmar Toime. Address: 97 Artillery Mansions, 75 Victoria Street, Westminster, SW1H 0HY. DoB: August 1947, Australia

Director - Alan John Munro Barrie. Address: 124 Aberdeen Park, Highbury, London, N5 2BA. DoB: March 1959, British

Director - John Main. Address: 4 The Pines, Hatfield Peverel, Chelmsford, Essex, CM3 2DB. DoB: April 1949, British

Director - Gordon Ramsay Steele. Address: Willow Thatch, 129 High Road Shillington, Hitchin, Hertfordshire, SG5 3LU. DoB: January 1959, British

Director - David John Mills. Address: The Limes, 37 High Street Hinxton, Saffron Walden, Essex, CB10 1QY. DoB: February 1944, British

Director - Allan Leslie Leighton. Address: Rmc Business Centre Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND. DoB: April 1953, British

Director - Paul Andrew Rich. Address: Whitecote House, Doves Croft, Tunstall, Kent, ME9 8LQ. DoB: January 1956, British

Director - Peter Michael Corbett. Address: 13 Kestrel Close, Epsom, Surrey, KT19 7EJ. DoB: April 1958, British

Director - David William Miller. Address: 6 Littlecotes, Mile End, Colchester, Essex, CO4 5EL. DoB: August 1949, British

Director - John Larkins. Address: Maple Lodge, 3 Hammonds Gardens, Burgess Hill, West Sussex, RH15 9QN. DoB: July 1948, British

Director - Maria Luisa Cassoni. Address: 125 Providence Square, Bermondsey Wall West, London, SE1 2ED. DoB: December 1951, British

Secretary - Jonathan Evans. Address: Leycroft, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PE. DoB: April 1952, British

Secretary - Richard Clive Adams. Address: 48 Overton Drive, Wanstead, London, E11 2NJ. DoB: June 1945, British

Director - David Donald Morphey. Address: 109 Defoe House, Barbican, London, EC2Y 8ND. DoB: March 1949, British

Director - Paul Andrew Rich. Address: Whitecote House, Doves Croft, Tunstall, Kent, ME9 8LQ. DoB: January 1956, British

Director - Stuart John Sweetman. Address: 1 Chalmers Road, Banstead, Surrey, SM7 3HF. DoB: August 1948, British

Secretary - Richard George Osmond. Address: 10 Hazel Grove, Badgers Farm, Winchester, Hampshire, SO22 4PQ. DoB: January 1947, British

Director - Jonathan Evans. Address: Leycroft, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PE. DoB: April 1952, British

Secretary - David Plester Savill. Address: Flat 1, 127 Beaufort Street, London, SW3 6BS. DoB:

Director - Roger Martin Tabor. Address: 7 Blenheim Close, Oxhey, Watford, Hertfordshire, WD19 4QN. DoB: July 1945, British

Director - Michael Anthony Flanagan. Address: 78 Halton Road, London, N1 2AD. DoB: November 1948, British

Director - David Taylor. Address: Tiny Cottage, Cudham Lane South, Cudham, Kent, TN14 7QE. DoB: February 1950, British

Director - Bruce Alexander Noble. Address: Quinneys The Glade, Kingswood, Tadworth, Surrey, KT20 6LH. DoB: February 1940, British

Director - Sir Bryan Hubert Nicholson. Address: Flat 21, 192 Emery Hill St, London, SW1P 1PN. DoB: June 1932, British

Secretary - Morag Macdonald. Address: Somerville 15 The Drive, Orpington, Kent, BR6 9AR. DoB:

Director - Terence Spratt. Address: Woodlea, Hillcrest Dormans Park, East Grinstead, West Sussex, RH19 2NE. DoB: October 1927, British

Director - Kenneth Middleton Young. Address: Ingleton Main Drive, Gerrards Cross, Buckinghamshire, SL9 7PR. DoB: August 1931, British

Director - Richard Hugh Wheelhouse. Address: Hill House, Stratford St Mary, Colchester, Essex, CO7 6PD. DoB: November 1945, British

Director - David Knight Thomas Turnbull. Address: 128 London Road, Guildford, Surrey, GU1 1UA. DoB: n\a, British

Director - Robert Ian Peaple. Address: Godwins, Stalisfield, Faversham, Kent, ME13 0HY. DoB: January 1946, British

Director - Richard Charles Close. Address: Little Stanyard 94 Potters Lane, Send, Woking, Surrey, GU23 7AL. DoB: September 1949, British

Director - Richard Thornton Booth Dykes. Address: 30 Stockwell Park Road, London, SW9 0AJ. DoB: April 1945, British

Director - Anthony John Roberts. Address: Bracken 10 Courtney Place, Cobham, Surrey, KT11 2BE. DoB: September 1944, British

Jobs in Post Office Limited, vacancies. Career and training on Post Office Limited, practic

Now Post Office Limited have no open offers. Look for open vacancies in other companies

  • HR Business Partner (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Human Resources

    Salary: £50,618 to £56,950 per annum (grade 9).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Optical Microscopy BioImage Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Weatherall Institute of Molecular Medicine

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Timetabling, Attendance and Workload Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Student & Academic Services

    Salary: £34,520 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Lecturer in Psychology (Teaching Only) (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Administrative Assistant (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Computer Science

    Salary: £22,876 to £25,728 per annum pro rata (0.5 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Lecturer in Occupational Therapy (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £35,302 to £41,481 Includes LW

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Deputy Programmes Manager (76890-087) (London)

    Region: London

    Company: University of Warwick

    Department: Warwick Business School - London

    Salary: £29,301 to £38,183 plus £3,000 per annum London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies,Administrative,Student Services

  • Lecturer below the bar in Medical Education (Problem Based Learning) (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €38,348 to €52,722
    £35,000.22 to £48,119.37 converted salary* p.a. pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing

  • Reader in Musculoskeletal Pain and Rehabilitation (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Sport, Exercise & Rehabilitation Sciences

    Salary: £48,327 to £55,998 With potential progression once in post to £73,018 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Lecturer/Senior Lecturer in Immunology (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

  • Data Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £27,629 to £36,001 Grade 6 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Research Associate in Internet of Things (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: School of Electrical and Information Engineering, Faculty of Engineering & Information Technology

    Salary: AU$106,000 to AU$114,000
    £64,363.20 to £69,220.80 converted salary* p.a.(which includes salary, leave loading and up to 17% superannuation)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Electrical and Electronic Engineering

Responds for Post Office Limited on Facebook, comments in social nerworks

Read more comments for Post Office Limited. Leave a comment for Post Office Limited. Profiles of Post Office Limited on Facebook and Google+, LinkedIn, MySpace

Location Post Office Limited on Google maps

Other similar companies of The United Kingdom as Post Office Limited: Indigo Intermediate Limited | Wherry Financial Services Limited | Sg Co 66 Limited | Ark Analytics Limited | James Place Ventures Limited

The firm named Post Office has been started on 1987/08/13 as a PLC. The firm head office may be reached at London on Finsbury Dials 20, Finsbury Street. In case you want to contact this business by post, the post code is EC2Y 9AQ. The registration number for Post Office Limited is 02154540. fifteen years ago this business switched its registered name from Post Office Counters to Post Office Limited. The firm principal business activity number is 64999 , that means Financial intermediation not elsewhere classified. The business latest filings were submitted for the period up to 2016-03-27 and the most recent annual return was released on 2016-06-03. 29 years of presence in this field comes to full flow with Post Office Ltd as the company managed to keep their customers satisfied throughout their long history.

The company operates in Restaurant/Cafe/Canteen and Retailers - other. Its FHRSID is 14/00134/FOOD. It reports to Swindon and its last food inspection was carried out on January 8, 2015 in Unit 4, Wheatstone Road, SN3 5HG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

Post Office Ltd is a medium-sized vehicle operator with the licence number ON1115435. The firm has one transport operating centre in the country. In their subsidiary in Belfast on 15 Heron Road, 16 machines are available. The company transport managers is Gerard Smyth. The firm is also widely known as P and its directors are Alasdair Marnoch, Alice Perkins, Neil William Mccausland and 4 others listed below.

With 30 job offers since January 8, 2015, the enterprise has been among the most active ones on the labour market. Most recently, it was employing new employees in Leeds, Wakefield and Holyhead. They tend to employ workers on a part time basis under Flexitime mode. They need employees on such posts as: Customer Service Consultant - Part Time, Post office Clerk Hindley and Post office. Out of the available jobs, the best paid job is Customer Service Assistant/Clerk in Wakefield with £14000 on an annual basis. Those who want to apply for this job should send email to [email protected] or [email protected] or call the enterprise on the following phone number: 01782 785848.

The enterprise owns nine trademarks, all are still in use. The IPO representative of Post Office is Helen Wakerley. The first trademark was submitted in 2013 and the most recent one in 2014.

We have identified 28 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 131 transactions from worth at least 500 pounds each, amounting to £183,182,501 in total. The company also worked with the Cornwall Council (56 transactions worth £803,837 in total) and the Hampshire County Council (44 transactions worth £283,112 in total). Post Office was the service provided to the Gravesham Borough Council Council covering the following areas: Licences, Mot Tests, Etc. was also the service provided to the Allerdale Borough Council covering the following areas: Solway Coast Aonb Core Funding, Postage and Carnegie Theatre.

As suggested by this particular company's employees list, for nearly one year there have been nine directors to name just a few: Kenneth Mccall, Carla Rosaline Stent and Timothy Charles Parker. To maximise its growth, since 2011 this firm has been making use of Alwen Lyons, who's been working on successful communication and correspondence within the firm.

Post Office Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Finsbury Dials 20 Finsbury Street EC2Y 9AQ London. Post Office Limited was registered on 1987-08-13. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 222,000 GBP, sales per year - less 750,000 GBP. Post Office Limited is Private Limited Company.
The main activity of Post Office Limited is Financial and insurance activities, including 9 other directions. Director of Post Office Limited is Kenneth Mccall, which was registered at 20 Finsbury Street, London, EC2Y 9AQ, United Kingdom. Products made in Post Office Limited were not found. This corporation was registered on 1987-08-13 and was issued with the Register number 02154540 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Post Office Limited, open vacancies, location of Post Office Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Post Office Limited from yellow pages of The United Kingdom. Find address Post Office Limited, phone, email, website credits, responds, Post Office Limited job and vacancies, contacts finance sectors Post Office Limited