Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAIL USERS' ASSOCIATION LIMITED
Company Information for

MAIL USERS' ASSOCIATION LIMITED

WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN,
Company Registration Number
01246797
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mail Users' Association Ltd
MAIL USERS' ASSOCIATION LIMITED was founded on 1976-03-02 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Mail Users' Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAIL USERS' ASSOCIATION LIMITED
 
Legal Registered Office
WELLESLEY HOUSE
204 LONDON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7AN
Other companies in PO7
 
Filing Information
Company Number 01246797
Company ID Number 01246797
Date formed 1976-03-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB935252133  
Last Datalog update: 2023-10-08 03:30:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIL USERS' ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAIL USERS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
WELLESLEY SERVICES LIMITED
Company Secretary 2009-03-19
DAVID JOHN BEIRNE
Director 2014-11-20
PAUL JAMES BROUGH
Director 2014-11-20
JEREMY GEORGE FABIAN PARTRIDGE
Director 1997-09-18
IAN STUART CUNNINGHAM PATERSON
Director 2014-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM ELLIS
Director 2005-11-01 2015-09-23
ALAN MICHAEL JAMES HALFACRE
Director 1998-02-04 2014-12-12
JOANNA SUZANNE BILLINGSBY
Director 2008-10-16 2009-12-21
LESLIE DAVID PUGH
Company Secretary 2004-05-23 2009-03-19
LESLIE DAVID PUGH
Director 2000-02-18 2009-03-19
JOHN JOSEPH IVERS
Director 1994-10-17 2004-06-03
HAYDN CHARLES PUGH
Company Secretary 2003-08-14 2004-05-23
HAYDN CHARLES PUGH
Director 2002-04-19 2004-05-23
JOHN JOSEPH IVERS
Company Secretary 1998-02-04 2003-08-14
DAVID BARRIE THOMAS
Director 1993-09-22 2003-08-14
THOMAS SHARPE
Director 2002-04-19 2003-03-06
PETER NEIL ASHTON
Director 2001-04-26 2002-04-19
PAUL CHRISTOPHER JAMES KENNELLY
Company Secretary 1999-12-16 2001-09-20
CHRISTOPHER BURSEY
Director 1996-07-17 2001-02-02
ANDREW STEPHEN BRODE
Director 1991-09-25 2000-02-17
PHILIP ROXBURGH
Company Secretary 1998-11-11 1999-12-16
BARBARA ANNE CARRIER
Director 1994-10-17 1999-12-16
PHILIP ROXBURGH
Director 1998-02-04 1999-12-16
BARBARA ANNE CARRIER
Company Secretary 1996-07-31 1998-02-04
PETER JOHN EALES
Director 1996-07-17 1997-09-17
LEON KENNETH MORELLI
Director 1991-09-25 1996-09-18
VERONICA DOROTHY MAYS
Company Secretary 1991-09-25 1996-07-02
SANDRA LAVINIA KILBANE
Director 1994-10-17 1996-07-02
TERENCE JOHN DAVEY
Director 1993-09-22 1996-03-31
SALLY EVERETT
Director 1991-09-25 1996-01-22
LAURENCE PEARSON
Director 1994-10-17 1996-01-22
DAVID JOHN FALLON
Director 1994-10-17 1995-09-06
ALAN HUGHES FOSTER
Director 1991-09-25 1993-12-31
JULIAN BLACKWELL
Director 1991-09-25 1993-09-22
DAVID VICTOR ROGERS
Director 1991-09-25 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WELLESLEY SERVICES LIMITED EUROPEAN CARTRIDGE BROKERS LIMITED Company Secretary 2018-05-09 CURRENT 2001-02-15 Active
WELLESLEY SERVICES LIMITED ALLBURY LIMITED Company Secretary 2018-01-10 CURRENT 2006-03-21 Active
WELLESLEY SERVICES LIMITED RYLANDES TRANSPORT LIMITED Company Secretary 2017-10-09 CURRENT 2009-06-25 Liquidation
WELLESLEY SERVICES LIMITED LIFETIME VENTURES LTD Company Secretary 2017-07-24 CURRENT 1998-06-24 Active
WELLESLEY SERVICES LIMITED LIFETIME CONSTRUCTION LIMITED Company Secretary 2017-07-24 CURRENT 1993-04-20 Active
WELLESLEY SERVICES LIMITED FACADE PROMOTIONS LIMITED Company Secretary 2016-11-15 CURRENT 2003-02-19 Active
WELLESLEY SERVICES LIMITED IAN PORTER SALES LIMITED Company Secretary 2016-02-22 CURRENT 2007-03-05 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED TOYWISE LIMITED Company Secretary 2015-07-13 CURRENT 2002-07-25 Active
WELLESLEY SERVICES LIMITED CORPORATE INTERIOR DESIGN (UK) LTD Company Secretary 2014-11-20 CURRENT 1995-11-27 Active
WELLESLEY SERVICES LIMITED INTERIOR WORKSHOP LIMITED Company Secretary 2014-01-08 CURRENT 2007-02-05 Active
WELLESLEY SERVICES LIMITED SEAVIEW CARS LIMITED Company Secretary 2011-06-22 CURRENT 2008-09-08 Active
WELLESLEY SERVICES LIMITED EMPOWERING THE FUTURE LIMITED Company Secretary 2010-12-01 CURRENT 1997-05-07 Dissolved 2017-07-18
WELLESLEY SERVICES LIMITED ORBIS MOBILE TECHNOLOGIES LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
WELLESLEY SERVICES LIMITED PENTA PRECISION ENG. LIMITED Company Secretary 2010-06-22 CURRENT 1997-12-09 Active
WELLESLEY SERVICES LIMITED MILESTONE MANAGEMENT SERVICES LIMITED Company Secretary 2010-03-05 CURRENT 1995-09-11 Active
WELLESLEY SERVICES LIMITED AGENCY INFORMATION LIMITED Company Secretary 2010-03-03 CURRENT 2008-12-30 Dissolved 2015-04-14
WELLESLEY SERVICES LIMITED JW PHOTOGRAPHY LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
WELLESLEY SERVICES LIMITED ITGB LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Dissolved 2016-05-31
WELLESLEY SERVICES LIMITED ULSTEL LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Active
WELLESLEY SERVICES LIMITED HERNE ENTERPRISES LIMITED Company Secretary 2009-07-01 CURRENT 1999-06-10 Active
WELLESLEY SERVICES LIMITED HERNE CONSULTANTS LIMITED Company Secretary 2009-07-01 CURRENT 1996-02-15 Active
WELLESLEY SERVICES LIMITED CAVALLO CONSULTANTS LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Liquidation
WELLESLEY SERVICES LIMITED DAYLIGHT INNOVATION INVESTMENT SUPPORT CORPORATION LIMITED Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
WELLESLEY SERVICES LIMITED DRG TELEVISION LIMITED Company Secretary 2009-01-30 CURRENT 2005-11-11 Active
WELLESLEY SERVICES LIMITED SEMICAST RESEARCH LIMITED Company Secretary 2009-01-15 CURRENT 2009-01-15 Active
WELLESLEY SERVICES LIMITED ROUTE TO RESULTS LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED 90 SLOANE STREET LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Active
WELLESLEY SERVICES LIMITED I W REALISATIONS LTD Company Secretary 2008-04-07 CURRENT 2002-03-04 Active
WELLESLEY SERVICES LIMITED C2C RECRUITMENT LIMITED Company Secretary 2008-04-07 CURRENT 2001-12-04 Dissolved 2017-05-09
WELLESLEY SERVICES LIMITED CHERRYMAN LIMITED Company Secretary 2008-04-07 CURRENT 2005-03-15 Active
WELLESLEY SERVICES LIMITED YOUR FINANCIAL FUTURE LIMITED Company Secretary 2008-01-04 CURRENT 2006-04-06 Active
WELLESLEY SERVICES LIMITED J & H BAILEY ASSOCIATES LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
WELLESLEY SERVICES LIMITED AVIENT LOGISTICS LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-24 Dissolved 2014-05-20
WELLESLEY SERVICES LIMITED RHL DESIGNS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-10
WELLESLEY SERVICES LIMITED ST GILES HEALTH & BEAUTY LTD Company Secretary 2007-03-26 CURRENT 2006-06-08 Dissolved 2016-07-08
WELLESLEY SERVICES LIMITED NTH DEGREE ENGINEERING LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Dissolved 2016-11-01
WELLESLEY SERVICES LIMITED PHAT PASTIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active
WELLESLEY SERVICES LIMITED ENIX LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Active
WELLESLEY SERVICES LIMITED NEIL BULL LIMITED Company Secretary 2006-03-31 CURRENT 2002-09-06 Active
WELLESLEY SERVICES LIMITED MANCHIP CONSTRUCTION LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
WELLESLEY SERVICES LIMITED RACKHAMS SURVEYORS LIMITED Company Secretary 2005-12-01 CURRENT 2003-07-30 Active
WELLESLEY SERVICES LIMITED J & J UTILITIES SOLUTIONS LIMITED Company Secretary 2005-09-22 CURRENT 2005-09-22 Dissolved 2016-06-07
WELLESLEY SERVICES LIMITED QUICK TAXIS LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Dissolved 2014-11-18
WELLESLEY SERVICES LIMITED GJ INTERNATIONAL LIMITED Company Secretary 2005-07-20 CURRENT 2003-07-15 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED JULIE HIPKISS CONSULTING LIMITED Company Secretary 2005-02-01 CURRENT 2003-01-28 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED ELANTE LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Liquidation
WELLESLEY SERVICES LIMITED MARTIN HOWARD HOMES LIMITED Company Secretary 2004-08-10 CURRENT 2004-07-26 Active
WELLESLEY SERVICES LIMITED KINGFISHER CARPENTRY LIMITED Company Secretary 2004-06-21 CURRENT 2004-06-21 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED FORESTRY TRAINING SERVICES LIMITED Company Secretary 2004-05-13 CURRENT 2004-05-13 Dissolved 2015-01-20
WELLESLEY SERVICES LIMITED JENKINS SERVICES LIMITED Company Secretary 2003-04-03 CURRENT 2002-08-12 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED MGL BUILDING SERVICES DESIGN LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active - Proposal to Strike off
IAN STUART CUNNINGHAM PATERSON PLADDA CONSULTING LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-28Memorandum articles filed
2023-10-02CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-10-07AR0118/09/15 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM ELLIS
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02AP01DIRECTOR APPOINTED MR IAN STUART CUNNINGHAM PATERSON
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL JAMES HALFACRE
2014-12-12AP01DIRECTOR APPOINTED MR PAUL JAMES BROUGH
2014-12-12AP01DIRECTOR APPOINTED MR DAVID JOHN BEIRNE
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29AR0118/09/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-10-02AR0118/09/13 ANNUAL RETURN FULL LIST
2012-10-31AR0118/09/12 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-25AR0118/09/11 ANNUAL RETURN FULL LIST
2011-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-05AR0118/09/10 ANNUAL RETURN FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE FABIAN PARTRIDGE / 18/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ELLIS / 18/09/2010
2010-10-05CH04SECRETARY'S DETAILS CHNAGED FOR WELLESLEY SERVICES LIMITED on 2010-09-18
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BILLINGSBY
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-12AR0118/09/09 NO MEMBER LIST
2009-09-09288aSECRETARY APPOINTED WELLESLEY SERVICES LIMITED
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR LESLIE PUGH
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY LESLIE PUGH
2008-12-22363aANNUAL RETURN MADE UP TO 18/09/08
2008-12-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE PUGH / 18/09/2008
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-21288aDIRECTOR APPOINTED JOANNA SUZANNE BILLINGSBY
2007-10-24363aANNUAL RETURN MADE UP TO 18/09/07
2007-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 70 MAIN ROAD EMSWORTH HAMPSHIRE PO10 8AX
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sANNUAL RETURN MADE UP TO 18/09/06
2006-10-11288aNEW DIRECTOR APPOINTED
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sANNUAL RETURN MADE UP TO 18/09/05
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-25363sANNUAL RETURN MADE UP TO 18/09/04
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-17288aNEW SECRETARY APPOINTED
2003-11-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-11-17363sANNUAL RETURN MADE UP TO 18/09/03
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-01363sANNUAL RETURN MADE UP TO 18/09/02
2002-10-01288bDIRECTOR RESIGNED
2002-10-01288bSECRETARY RESIGNED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-30288bDIRECTOR RESIGNED
2001-10-30363sANNUAL RETURN MADE UP TO 18/09/01
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-20288aNEW SECRETARY APPOINTED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-16288bSECRETARY RESIGNED
2000-10-16363sANNUAL RETURN MADE UP TO 18/09/00
2000-10-16288bDIRECTOR RESIGNED
2000-10-16288bDIRECTOR RESIGNED
2000-10-16363(288)DIRECTOR RESIGNED
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-18363sANNUAL RETURN MADE UP TO 18/09/99
1999-10-08288aNEW SECRETARY APPOINTED
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-17363sANNUAL RETURN MADE UP TO 18/09/98
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAIL USERS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAIL USERS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAIL USERS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAIL USERS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of MAIL USERS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAIL USERS' ASSOCIATION LIMITED
Trademarks
We have not found any records of MAIL USERS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIL USERS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as MAIL USERS' ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MAIL USERS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAIL USERS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAIL USERS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.