MAIL BOXES ETC. (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
6 officers / 32 resignations

FARRIS, Ryan

Correspondence address
3a Tournament Court, Tournament Fields, Warwick, England, CV34 6LG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
10 July 2025
Nationality
American
Occupation
Director

Average house price in the postcode CV34 6LG £734,000

COMINONE, Paolo

Correspondence address
3a Tournament Court, Tournament Fields, Warwick, England, CV34 6LG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
2 July 2022
Resigned on
10 July 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode CV34 6LG £734,000

ZADRA, PAOLO

Correspondence address
15 CROMWELL PARK, CHIPPING NORTON, ENGLAND, OX7 5SR
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
31 March 2021
Nationality
ITALIAN
Occupation
EMPLOYEE/DIRECTOR

Average house price in the postcode OX7 5SR £418,000

ZADRA, PAOLO

Correspondence address
15 CROMWELL PARK, CHIPPING NORTON, ENGLAND, OX7 5SR
Role ACTIVE
Secretary
Appointed on
31 March 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OX7 5SR £418,000

BARNABA, IVAN SALVATORE

Correspondence address
15 CROMWELL PARK, CHIPPING NORTON, ENGLAND, OX7 5SR
Role ACTIVE
Director
Date of birth
June 1988
Appointed on
31 March 2021
Nationality
ITALIAN
Occupation
EMPLOYEE/LAWYER

Average house price in the postcode OX7 5SR £418,000

GURGOGLIONE, Gianluca

Correspondence address
15 Cromwell Park, Chipping Norton, England, OX7 5SR
Role ACTIVE
director
Date of birth
February 1983
Appointed on
31 March 2021
Nationality
Italian
Occupation
Employee/Director

Average house price in the postcode OX7 5SR £418,000


HAWKINS, MICHAEL

Correspondence address
15 CROMWELL PARK, BANBURY ROAD, CHIPPING NORTON, OXFORDSHIRE, OX7 5SR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 October 2011
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode OX7 5SR £418,000

LARYEA, Francis Vidal

Correspondence address
15 Cromwell Park, Chipping Norton, England, OX7 5SR
Role RESIGNED
director
Date of birth
August 1961
Appointed on
29 June 2010
Resigned on
31 March 2021
Nationality
British
Occupation
Finance And Operations Director

Average house price in the postcode OX7 5SR £418,000

BROWN, Ralph Lyman

Correspondence address
15 Cromwell Park, Chipping Norton, England, OX7 5SR
Role RESIGNED
director
Date of birth
April 1930
Appointed on
31 March 2008
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX7 5SR £418,000

JUMPSEN, DAVID THOMAS

Correspondence address
15 CROMWELL PARK, CHIPPING NORTON, ENGLAND, OX7 5SR
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
31 March 2008
Resigned on
24 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 5SR £418,000

COWIE, SIMON PETER

Correspondence address
15 CROMWELL PARK, CHIPPING NORTON, ENGLAND, OX7 5SR
Role RESIGNED
Secretary
Appointed on
5 September 2007
Resigned on
31 March 2021
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 5SR £418,000

MATTHEWS, STEPHEN JOHN

Correspondence address
11 BARLEY CLOSE, SIBFORD GOWER, BANBURY, OXFORDSHIRE, OX15 5RZ
Role RESIGNED
Secretary
Appointed on
2 March 2005
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX15 5RZ £644,000

COWIE, SIMON PETER

Correspondence address
15 CROMWELL PARK, CHIPPING NORTON, ENGLAND, OX7 5SR
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
18 March 2003
Resigned on
31 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 5SR £418,000

COWIE, SIMON PETER

Correspondence address
RYDAL HOUSE, WATER LANE, SOMERFORD KEYNES, CIRENCESTER, GLOUCESTERSHIRE, GL7 6DS
Role RESIGNED
Secretary
Appointed on
18 March 2003
Resigned on
2 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 6DS £899,000

ABUZENI, NIZAR

Correspondence address
569 MONTCALM PLACE, ST PAUL, USA MN55116
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
7 September 2001
Resigned on
18 March 2003
Nationality
AMERICAN
Occupation
CONSULTANT

ASKAR, RALPH

Correspondence address
116 HIGH STREET, PURLEY, CR8 2XT
Role RESIGNED
Secretary
Appointed on
14 September 2000
Resigned on
18 March 2003
Nationality
USA
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR8 2XT £515,000

GILLAM, CHRISTOPHER DEREK

Correspondence address
TOUCHWOOD, THE RIDE, IFOLD, WEST SUSSEX, RH14 0TH
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 May 2000
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
FRANCHISE DIRECTOR

Average house price in the postcode RH14 0TH £838,000

LARYEA, FRANCIS

Correspondence address
83 MAYOW ROAD, SYDENHAM, LONDON, SE26 4AA
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 December 1999
Resigned on
16 August 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE26 4AA £737,000

LARYEA, FRANCIS

Correspondence address
83 MAYOW ROAD, SYDENHAM, LONDON, SE26 4AA
Role RESIGNED
Secretary
Appointed on
1 December 1999
Resigned on
16 August 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE26 4AA £737,000

WINSLOW, CHRISTOPHER

Correspondence address
2 DEANSFIELD, CATERHAM, SURREY, CR3 6BL
Role RESIGNED
Secretary
Appointed on
13 May 1999
Resigned on
1 December 1999
Nationality
BRITISH

Average house price in the postcode CR3 6BL £904,000

WINSLOW, CHRISTOPHER

Correspondence address
2 DEANSFIELD, CATERHAM, SURREY, CR3 6BL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
15 April 1999
Resigned on
4 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 6BL £904,000

BIGMORE, DAVID

Correspondence address
46 LEEWARD GARDENS, WIMBLEDON, SW19 7QR
Role RESIGNED
Secretary
Appointed on
20 November 1998
Resigned on
13 May 1999
Nationality
BRITISH

Average house price in the postcode SW19 7QR £1,533,000

CRIGLER, W. DOUGLAS

Correspondence address
SUFFOLK HOUSE SECOND FLOOR, GEORGE STREET, CROYDON, SURREY, CR0 0YN
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
1 October 1997
Resigned on
14 November 1997
Nationality
USA
Occupation
SALES DIRECTOR

BINGHAM, RICHARD KENT

Correspondence address
232 CEDAR, DURANGO 81301, COLORADO USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
1 October 1997
Resigned on
13 May 1999
Nationality
USA
Occupation
SELF EMPLOYED

PETERSEN, BENT

Correspondence address
180 MCDOWELL DRIVE, BIGFORK 59911, MONTANA USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 October 1997
Resigned on
13 May 1999
Nationality
USA
Occupation
CERTIFIED PUBLIC ACCOUNTANT

REESE, WILLIAM S.

Correspondence address
3001 N. KINGS HIGHWAY, MYRTLE BEACH 29577, SOUTH CAROLINA USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 October 1997
Resigned on
13 May 1999
Nationality
USA
Occupation
SELF EMPLOY

SPIESS, FREDERICK WILLARD

Correspondence address
4597 FOXENWOOD LANE, SANTA MARIA 93455, SANTA BARBARA CALIFORNIA USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
1 October 1997
Resigned on
13 May 1999
Nationality
USA
Occupation
CONTRACTOR

MILLER, DAVID PATRICK HENRY

Correspondence address
40 WEST STREET, REIGATE, SURREY, RH2 9BT
Role RESIGNED
Secretary
Appointed on
18 July 1997
Resigned on
16 November 1998
Nationality
BRITISH

ASKAR, RALPH

Correspondence address
116 HIGH STREET, PURLEY, CR8 2XT
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
9 May 1997
Resigned on
18 March 2003
Nationality
USA
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR8 2XT £515,000

SNIDERMAN, RICHARD

Correspondence address
53, CROSS STREET, DUNDAS, ONTARIO, CANADA, L9H 2RS
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
9 May 1997
Resigned on
13 May 1999
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

MARTINO, MICHAEL JOHN

Correspondence address
1903 PILGRIMS WAY, SUITE 902, OAKVILLE, ONTARIO, CANADA, L6M2X1
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
9 May 1997
Resigned on
18 March 2003
Nationality
CANADIAN
Occupation
DIRECTOR

PERLMAN, HOWARD

Correspondence address
3233 AVENIDA REPOSO ESCONDIDO, CALIFORNIA 92029, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
19 August 1996
Resigned on
13 January 1997
Nationality
USA
Occupation
COMPANY DIRECTOR

KIRBY, GEOFFREY CHARLES

Correspondence address
134 BARNFIELD WOOD ROAD, BECKENHAM, KENT, BR3 2SX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 November 1995
Resigned on
16 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAYNES, SIMON LAURENCE

Correspondence address
40 SOUTHWOOD GARDENS, HINCHLEY WOOD, SURREY, KT10 0DE
Role RESIGNED
Secretary
Appointed on
22 September 1995
Resigned on
1 April 1997
Nationality
BRITISH

Average house price in the postcode KT10 0DE £1,368,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
22 September 1995
Resigned on
22 September 1995

Average house price in the postcode DA1 4RT £430,000

PRESCOTT, HEATHER ANN

Correspondence address
10 LANNOCK COURT, WEST GARDENS, LONDON, SW17 9DG
Role RESIGNED
Secretary
Appointed on
22 September 1995
Resigned on
1 April 1997
Nationality
BRITISH

Average house price in the postcode SW17 9DG £385,000

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
22 September 1995
Resigned on
22 September 1995

Average house price in the postcode N7 8EZ £498,000

DESIO, ANTHONY WILLIAM

Correspondence address
4645 LA NORIA PO BOX 2568, RANCHO SANTA FE CALIFORNIA 92067, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
22 September 1995
Resigned on
1 April 1997
Nationality
USA
Occupation
FRANCHISOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company