ONE POST LIMITED

4 officers / 43 resignations

SHAFIQUE, Sirmad Balal

Correspondence address
Deluxe Limited Film House, 142 Wardour Street, London, England, W1F 8DD
Role ACTIVE
director
Date of birth
August 1977
Appointed on
7 December 2018
Resigned on
18 September 2019
Nationality
British
Occupation
Financial Controller

LEVY, RALPH ABRAHAM

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
7 December 2018
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

BELL, ANDREW MICHAEL

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
7 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

CUMMINS, JOHN ERIC

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
1 May 2018
Nationality
AMERICAN
Occupation
CFO

JULIAN, ROBERT KEITH

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
29 August 2017
Resigned on
28 April 2018
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

CLEARY, DAVID JAMES

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Secretary
Appointed on
21 October 2016
Resigned on
5 October 2017
Nationality
NATIONALITY UNKNOWN

HOWL, ROGER STUART

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
10 July 2015
Resigned on
7 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

DAVIDSON, NEIL PATRICK

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
22 April 2015
Resigned on
29 August 2017
Nationality
AMERICAN
Occupation
CFO

GURNEY, PATRICK PHILIP

Correspondence address
GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 April 2015
Resigned on
16 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WATSON, JAMES NEIL

Correspondence address
GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Secretary
Appointed on
19 January 2015
Resigned on
20 October 2016
Nationality
NATIONALITY UNKNOWN

CATTERALL, CHRISTOPHER EDWARD

Correspondence address
HOLBORN TOWER 137-144 HIGH HOLBORN, LONDON, ENGLAND, WC1V 6PL
Role RESIGNED
Secretary
Appointed on
29 May 2012
Resigned on
19 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WC1V 6PL £204,000

CAPPER, JOCELIN RACHEL

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
31 December 2010
Resigned on
21 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SONNENFELD, KONRAD STEFAN

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
31 December 2010
Resigned on
27 December 2017
Nationality
AMERICAN
Occupation
DIRECTOR

PLATISA, GEORGE CHARLES

Correspondence address
1 STEPHEN STREET, LONDON, ENGLAND, W1T 1AT
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
15 November 2005
Resigned on
31 December 2010
Nationality
AMERICAN
Occupation
CFO

SMITH, BRENDA LUCY

Correspondence address
SQUIRRELS OAK, SQUIRRELS JUMP ALDERLEY EDGE, WILMSLOW, CHESHIRE, SK9 7DR
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
15 November 2005
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
GROUP MD

Average house price in the postcode SK9 7DR £1,476,000

WILLIAMS, KENNETH

Correspondence address
457 CUESTA WAY, LOS ANGELES, CALIFORNIA CA90077, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
15 November 2005
Resigned on
14 September 2006
Nationality
AMERICAN
Occupation
CEO

WATSON, JAMES NEIL

Correspondence address
FILM HOUSE 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Secretary
Appointed on
5 January 2005
Resigned on
29 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

DOWNING, Terry William

Correspondence address
52 Streathbourne Road, London, SW17 8QX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
29 March 2004
Resigned on
18 December 2006
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW17 8QX £1,416,000

HUSAIN, SALEEM

Correspondence address
60 RALEIGH DRIVE, LONDON, N20 0UU
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
14 March 2003
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N20 0UU £726,000

EASTMAN, EMMA NICOLE

Correspondence address
FLAT 3, 111 CLARENDON ROAD, LONDON, W11 4JG
Role RESIGNED
Secretary
Appointed on
22 October 2001
Resigned on
22 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 4JG £1,546,000

NILES, WILLIAM

Correspondence address
1 STEPHEN STREET, LONDON, ENGLAND, W1T 1AT
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 August 2000
Resigned on
31 December 2010
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

HEWITT, Mark Andrew

Correspondence address
104a Queens Drive, Finsbury Park, London, N4 2HW
Role RESIGNED
director
Date of birth
October 1964
Appointed on
11 August 2000
Resigned on
11 April 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode N4 2HW £727,000

WALSTON, ROBERT THOMAS

Correspondence address
9010 BRIARCREST LANE, BEVERLY HILLS, CA 90210, USA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 August 2000
Resigned on
5 November 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HEWITT, MARK ANDREW

Correspondence address
104A QUEENS DRIVE, FINSBURY PARK, LONDON, N4 2HW
Role RESIGNED
Secretary
Appointed on
11 August 2000
Resigned on
11 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N4 2HW £727,000

ADAMS, MATTHEW JAMES

Correspondence address
8 WATERLOO ROAD, BEDFORD, BEDFORDSHIRE, MK40 3PQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
11 April 2000
Resigned on
24 November 2005
Nationality
BRITISH
Occupation
POST PRODUCTION PRODUCER

Average house price in the postcode MK40 3PQ £639,000

ANWAR, DES

Correspondence address
32 ELAINE GROVE, GOSPEL OAK, LONDON, NW5 4QH
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
3 August 1998
Resigned on
21 February 2003
Nationality
BRITISH
Occupation
FLAME OP

Average house price in the postcode NW5 4QH £1,288,000

BROWN, GARY JONATHON

Correspondence address
40A ALIWAL ROAD, LONDON, SW11 1RD
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
3 August 1998
Resigned on
26 June 2002
Nationality
BRITISH
Occupation
FX EDITOR

Average house price in the postcode SW11 1RD £758,000

BURNETT, ROBERT KENNETH

Correspondence address
FLAT 5, 86 ADDISON ROAD, LONDON, W14 8ED
Role RESIGNED
Secretary
Appointed on
16 January 1998
Resigned on
11 August 2000
Nationality
BRITISH

Average house price in the postcode W14 8ED £10,188,000

DEWAR, GORDON DUTHIE

Correspondence address
19 GILPIN AVENUE, LONDON, SW14 8QX
Role RESIGNED
Secretary
Appointed on
1 May 1997
Resigned on
16 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 8QX £1,472,000

DEWAR, GORDON DUTHIE

Correspondence address
19 GILPIN AVENUE, LONDON, SW14 8QX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 May 1997
Resigned on
16 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 8QX £1,472,000

JACOMB, THOMAS RICHARD

Correspondence address
MALT HOUSE, MAIN STREET, CHILTON, DIDCOT, OXFORDSHIRE, OX11 0RZ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 May 1997
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX11 0RZ £683,000

CLARKE, NICHOLAS

Correspondence address
THE OLD MANOR HOUSE CHURCH ROAD, BUCKWORTH, HUNTINGDON, CAMBRIDGESHIRE, PE28 5AL
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 May 1997
Resigned on
27 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE28 5AL £645,000

BURNETT, ROBERT KENNETH

Correspondence address
FLAT 5, 86 ADDISON ROAD, LONDON, W14 8ED
Role RESIGNED
Secretary
Appointed on
1 October 1996
Resigned on
1 May 1997
Nationality
BRITISH

Average house price in the postcode W14 8ED £10,188,000

SIMS, PAUL DOUGLAS

Correspondence address
5 HAMPTON ROAD, TWICKENHAM, MIDDLESEX, TW2 5QE
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
18 March 1996
Resigned on
28 February 2003
Nationality
WELSH
Occupation
DIRECTOR/POST PRODUCTION

Average house price in the postcode TW2 5QE £553,000

PAINE, NICHOLAS

Correspondence address
47 CHAUCER ROAD, CROWTHORNE, BERKS, RG45 7QN
Role RESIGNED
Secretary
Appointed on
30 September 1994
Resigned on
3 July 1996
Nationality
BRITISH

Average house price in the postcode RG45 7QN £829,000

PAINE, NICHOLAS

Correspondence address
47 CHAUCER ROAD, CROWTHORNE, BERKS, RG45 7QN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
21 March 1994
Resigned on
3 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG45 7QN £829,000

BYGRAVE, JAMES RICHARD DEREK ENG-HO

Correspondence address
UPPER 5 LYDON ROAD, CLAPHAM, LONDON, SW4 0HP
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
8 November 1993
Resigned on
18 March 1996
Nationality
BRITISH
Occupation
VIDEO POST PRODUCTION

Average house price in the postcode SW4 0HP £1,372,000

PIZEY, SIMON PETER DOUGLAS FRANK

Correspondence address
5 RIVERSIDE TOWER, IMPERIAL WHARF, LONDON, SW6 2SW
Role RESIGNED
Secretary
Appointed on
24 October 1992
Resigned on
21 July 1993
Nationality
BRITISH
Occupation
VIDEO EDITING

Average house price in the postcode SW6 2SW £3,154,000

HANCOCK, BRUCE GEOFFREY

Correspondence address
19 EARLHAM HOUSE, 35 MERCER STREET, LONDON, WC2H 9QS
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
24 October 1992
Resigned on
26 October 2001
Nationality
AUSTRALIAN
Occupation
SENIOR VIDEOTAPE EDITOR

Average house price in the postcode WC2H 9QS £859,000

CREEDON, MICHAEL JOHN

Correspondence address
503 OUNDLE ROAD, ORTON LONGUEVILLE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 7DQ
Role RESIGNED
Secretary
Appointed on
24 October 1992
Resigned on
30 September 1994
Nationality
BRITISH

Average house price in the postcode PE2 7DQ £421,000

TETT, CLAIRE PATRICIA

Correspondence address
21 WADHAM ROAD, PUTNEY, LONDON, SW15 2LS
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
24 October 1992
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SW15 2LS £1,207,000

ADAMS, RAYMOND DENNIS

Correspondence address
14 SEFTON PADDOCK, STOKE POGES, SLOUGH, BERKSHIRE, SL2 4PT
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
24 October 1992
Resigned on
24 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 4PT £1,073,000

WILLIAMS, KEITH

Correspondence address
30 CHURCH ROAD, EARLEY, READING, BERKSHIRE, RG6 1HS
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
24 October 1992
Resigned on
7 March 1997
Nationality
BRITISH
Occupation
ELECTRONIC ENGINEER

Average house price in the postcode RG6 1HS £964,000

CREEDON, MICHAEL JOHN

Correspondence address
503 OUNDLE ROAD, ORTON LONGUEVILLE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 7DQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
24 October 1992
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE2 7DQ £421,000

KEEHNER, WILLIAM

Correspondence address
16 ROWHEDGE, HUTTON, BRENTWOOD, ESSEX, CM13 2TS
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
24 October 1992
Resigned on
7 September 2001
Nationality
BRITISH
Occupation
GRAPHIC DESIGNER

Average house price in the postcode CM13 2TS £459,000

BURNETT, ROBERT KENNETH

Correspondence address
FLAT 5, 86 ADDISON ROAD, LONDON, W14 8ED
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
24 October 1992
Resigned on
1 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8ED £10,188,000

BURNETT, ROBERT KENNETH

Correspondence address
FLAT 5, 86 ADDISON ROAD, LONDON, W14 8ED
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
28 August 1990
Resigned on
11 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8ED £10,188,000


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