• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Asendia UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Hounslow
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Asendia UK LTD
  • Address
    ******************
  • SIC Codes
    53100, 82990
  • SIC Description
    Postal activities under universal service obligation, Other business support service activities n.e.c.
  • Company Number
    05029372
  • Listing UID
    161215
Google Advert
Location
  • Unit 9, Silver Jubilee Way, The Heathrow Estate, Hounslow, TW46NF

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.473081
  • Longitude
    -0.407638
  • Easting
    510692.0
  • Northing
    176104.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL298293
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, July 18, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BETTS, Robert Anthony
    Appointed On: March 5, 2020
    Occupation: N/A
    Role: secretary
    Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England
    BATT, Simon
    Appointed On: March 11, 2019
    Occupation: N/A
    Role: director
    Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom
    MARLIERE, Renaud
    Appointed On: April 18, 2024
    Occupation: N/A
    Role: director
    Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL
    MARTIN, Matthieu Jacques Roger
    Appointed On: February 12, 2015
    Occupation: N/A
    Role: director
    Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom
    HAMMONDS SECRETARIES LIMITED
    Appointed On: January 29, 2004
    Occupation: N/A
    Role: corporate-secretary
    Address: 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH
    Resigned On: March 8, 2004
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    Appointed On: March 8, 2004
    Occupation: N/A
    Role: corporate-secretary
    Address: Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom
    Resigned On: March 5, 2020
    ANTOSZKIEWICZ, Alexis
    Appointed On: March 8, 2004
    Occupation: N/A
    Role: director
    Address: 3 Place Richebe, Lille, 5900, France
    Resigned On: March 1, 2007
    BERTHE, Lionel
    Appointed On: March 8, 2004
    Occupation: N/A
    Role: director
    Address: 36 Rue Waldeck Rousseau, Asnieres, 92600, France
    Resigned On: March 1, 2007
    BOER, Imke
    Appointed On: May 14, 2013
    Occupation: N/A
    Role: director
    Address: 551, Fairlie Road, Slough, Berkshire, SL1 4PY
    Resigned On: February 12, 2015
    CHAINTRON, Bruno
    Appointed On: March 1, 2007
    Occupation: N/A
    Role: director
    Address: 1 Rue Porto Riche, Meudon, 92190, France
    Resigned On: March 24, 2009
    DE GABRIELLI, Jerome
    Appointed On: November 15, 2004
    Occupation: N/A
    Role: director
    Address: 24 Quai De Bethune, Paris, 75004, FOREIGN, France
    Resigned On: July 11, 2005
    GODDAER, Xavier Danny
    Appointed On: January 1, 2018
    Occupation: N/A
    Role: director
    Address: Unit 12 The Heathrow Estate, Silver Jubilee Way, Hounslow, TW4 6NF, England
    Resigned On: March 10, 2019
    HASTINGS, Michael
    Appointed On: May 14, 2013
    Occupation: N/A
    Role: director
    Address: 551, Fairlie Road, Slough, Berkshire, SL1 4PY, England
    Resigned On: February 12, 2015
    JIN ZHUANG, Yan
    Appointed On: March 23, 2011
    Occupation: N/A
    Role: director
    Address: Squire Sanders (Uk), Rutland Hosue, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
    Resigned On: May 14, 2013
    KAVANAGH, Ian Michael
    Appointed On: September 30, 2009
    Occupation: N/A
    Role: director
    Address: 22, Rothsay Road, Bedford, Bedfordshire, MK40 3PT
    Resigned On: January 10, 2013
    LABORDE, Francois
    Appointed On: July 11, 2005
    Occupation: N/A
    Role: director
    Address: 37 Rue De La Pompe, 65116, Paris, FOREIGN, France
    Resigned On: March 1, 2007
    LELEU, Catherine
    Appointed On: March 8, 2004
    Occupation: N/A
    Role: director
    Address: 12 Rue Emilien Colin, Suresnes, 92150, France
    Resigned On: November 15, 2004
    MAINDRAULT, Gilles
    Appointed On: March 8, 2004
    Occupation: N/A
    Role: director
    Address: 22 Avenue Rene Coty, Paris, 75014, FOREIGN, France
    Resigned On: March 1, 2007
    MAURER, Andre
    Appointed On: May 14, 2013
    Occupation: N/A
    Role: director
    Address: 551, Fairlie Road, Slough, Berkshire, SL1 4PY, England
    Resigned On: February 12, 2015
    ODELL, Michael John
    Appointed On: March 23, 2011
    Occupation: N/A
    Role: director
    Address: Squire Sanders (Uk), Rutland Hosue, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
    Resigned On: May 14, 2013
    PASCAL, Gires
    Appointed On: March 1, 2007
    Occupation: N/A
    Role: director
    Address: 20 Rue De La Bienfaisance, 75008 Paris, France
    Resigned On: November 10, 2008
    PETTON, Frederic
    Appointed On: March 1, 2007
    Occupation: N/A
    Role: director
    Address: 50, Kingsdown Avenue, London, W13 9PT
    Resigned On: December 31, 2017
    PONTET, Marc Michel
    Appointed On: September 2, 2009
    Occupation: N/A
    Role: director
    Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom
    Resigned On: April 18, 2024
    ROUX, Beatrice
    Appointed On: May 5, 2009
    Occupation: N/A
    Role: director
    Address: 64, Boulevard Garibaldi, Paris, France
    Resigned On: September 5, 2014
    WEBBER, Lloyd George
    Appointed On: March 23, 2011
    Occupation: N/A
    Role: director
    Address: Squire Sanders (Uk), Rutland Hosue, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
    Resigned On: May 14, 2013
    XEMARD, Yves
    Appointed On: November 10, 2008
    Occupation: N/A
    Role: director
    Address: 26, Avenue Jehan De Chelles, Chelles, France
    Resigned On: July 17, 2009
    HAMMONDS DIRECTORS LIMITED
    Appointed On: January 29, 2004
    Occupation: N/A
    Role: corporate-director
    Address: 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH
    Resigned On: March 8, 2004
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2025
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Type
    full
    Next Accounts
    Due On
    September 30, 2027
    Overdue
    No
    Period End On
    December 31, 2026
    Period Start On
    January 1, 2026
    Next Due
    September 30, 2027
    Next Made Up To
    December 31, 2026
    Overdue
    No
    Company Name
    ASENDIA UK LIMITED
    Company Number
    05029372
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 29, 2026
    Next Due
    February 12, 2027
    Next Made Up To
    January 29, 2027
    Overdue
    No
    Date Of Creation
    January 29, 2004
    ETag
    cf735857b10a37e7048dd50f01a4809e81a355e2
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 29, 2016
    Previous Company Names
    Ceased On
    September 30, 2013
    Effective From
    January 29, 2004
    Name
    LA POSTE UK LIMITED
    Registered Office Address
    Address Line 1
    Ground Floor Egerton House
    Address Line 2
    68 Baker Street
    Locality
    Weybridge
    Post Code
    KT13 8AL
    Region
    Surrey
    Type
    ltd

    You May Also Be Interested In

    CHW Surfacing LTD Trading AS C H W Surfacing LTD Verified listing

    • Pine Garth Cottage, Coal Pit Lane, Colne, BB8 8NR
    • Pendle
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Maks Enterprise Limited Verified listing

    • Unit 14, Flanshaw Works, Flanshaw Lane, Wakefield, WF2 9JF
    • Wakefield
    • Management consultancy activities other than financial management, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Spark Contracts LTD Verified listing

    • 9, Ferguson Crescent, Hazlerigg, Newcastle Upon Tyne, NE13 7NL
    • Newcastle upon Tyne
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Linklaters Business Services Verified listing

    • Linklaters, 1, Silk Street, London, EC2Y 8HQ
    • City of London
    • Other business support service activities n.e.c.
    • Broker, Dealer

    DO Contracting LTD Verified listing

    • 10, Admirals Walk, ST. Albans, AL1 5SF
    • St Albans
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Portable Loo Hire Solutions LTD Verified listing

    • 6-7 Waterside, Harpendon, Herts, AL5 4US, AL5 4US
    • St Albans
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c., Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link