This company is commonly known as Buhrmann Paper Uk Limited. The company was founded 22 years ago and was given the registration number 04237896. The firm's registered office is in HIGH WYCOMBE. You can find them at Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BUHRMANN PAPER UK LIMITED |
---|---|---|
Company Number | : | 04237896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2001 |
End of financial year | : | 01 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England, HP11 1JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Secretary | 31 January 2019 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 27 April 2018 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 27 April 2018 | Active |
Reynolds, Nugents Park, Hatch End, HA5 4RA | Secretary | 01 September 2009 | Active |
50 Clarence Road, Four Oaks, Sutton Coldfield, B74 4AQ | Secretary | 01 October 2005 | Active |
Tameside Drive, Holford, Birmingham, B6 7AY | Secretary | 31 December 2010 | Active |
Greenacre, Preston Fields, Henley In Arden, B95 5EQ | Secretary | 31 October 2003 | Active |
14 Willow Close, Spratton, Northampton, NN6 8JH | Secretary | 20 June 2001 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Secretary | 31 January 2014 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 20 June 2001 | Active |
15 Devonshire Park, Reading, RG2 7DX | Director | 01 February 2002 | Active |
Corporate Express Limited, Tameside Drive, Holford, Birmingham, Uk, B6 7AY | Director | 01 September 2009 | Active |
Odenveltpark 6, Vleuten, The Netherlands, | Director | 22 August 2001 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 15 July 2011 | Active |
Apollolaan 93, Amsterdam, Am 1077, | Director | 27 April 2004 | Active |
Apollolaan 93, Amsterdam, Am 1077, | Director | 22 August 2001 | Active |
Tameside Drive, Holford, Birmingham, B6 7AY | Director | 18 March 2011 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 31 January 2014 | Active |
Stonecroft, Hellidon, Daventry, England, NN11 6LG | Director | 20 July 2001 | Active |
Tameside Drive, Holford, Birmingham, B6 7AY | Director | 18 March 2011 | Active |
120 East Road, London, N1 6AA | Nominee Director | 20 June 2001 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 31 August 2017 | Active |
Sluisvaart 206 1191 Hj, Ouderkerk Aan De Amstel, The Netherlands, | Director | 31 October 2003 | Active |
Stone Barn, Wakerley, Oakham, LE15 8PA | Director | 09 October 2006 | Active |
Groot Hoefijzerlaan 5, 2244 Gd Wassenaar, The Netherlands, | Director | 31 October 2003 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 01 April 2015 | Active |
14 Willow Close, Spratton, NN6 8JH | Director | 20 June 2001 | Active |
24 Lady Byron Lane, Knowle, Solihull, B93 9AU | Director | 01 October 2005 | Active |
Greenacre, Preston Fields, Henley In Arden, B95 5EQ | Director | 31 October 2003 | Active |
Granborough Lodge, Granborough, Buckingham, MK18 3NP | Director | 20 July 2001 | Active |
Acorn Cottage, Preston Deanery, Northampton, NN7 2DU | Director | 20 June 2001 | Active |
Tameside Drive, Holford, Birmingham, B6 7AY | Director | 31 October 2012 | Active |
Legh House Wilmslow Road, Mottram St Andrew, Macclesfield, SK10 4QH | Director | 20 July 2001 | Active |
Tameside Drive, Holford, Birmingham, B6 7AY | Director | 18 March 2011 | Active |
Corporate Express Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hampden Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-22 | Dissolution | Dissolution application strike off company. | Download |
2021-02-09 | Capital | Capital allotment shares. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Appoint person secretary company with name date. | Download |
2019-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-09-15 | Officers | Appoint person director company with name date. | Download |
2017-09-15 | Officers | Termination director company with name termination date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Capital | Capital allotment shares. | Download |
2017-01-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.