This company is commonly known as Bunzl Holding Lce Limited. The company was founded 54 years ago and was given the registration number 00970892. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BUNZL HOLDING LCE LIMITED |
---|---|---|
Company Number | : | 00970892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, W1H 7JT | Secretary | 01 October 2020 | Active |
York House, 45 Seymour Street, London, W1H 7JT | Director | 30 April 2023 | Active |
York House, 45 Seymour Street, London, W1H 7JT | Director | 01 May 2020 | Active |
York House, 45 Seymour Street, London, W1H 7JT | Director | 01 October 2020 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Secretary | 24 May 2002 | Active |
13 Priory Road, Crouch End, London, N8 8LH | Secretary | 31 August 1997 | Active |
Bracks Cottage Broad Green, Coggeshall, CO6 1RU | Secretary | 31 August 1999 | Active |
Bracks Cottage Broad Green, Coggeshall, CO6 1RU | Secretary | - | Active |
7 Howards Meadow, Kings Cliffe, PE8 6YJ | Secretary | 31 August 2000 | Active |
Kenley House, Kenley Lane, Kenley, CR8 5ED | Corporate Secretary | 31 August 1999 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 01 August 2011 | Active |
Twin Oaks, 2 Bracken Wood Ravenstone Road, Camberley, GU15 1SX | Director | 31 August 1999 | Active |
115 Broomwood Road, London, SW11 6JU | Director | 03 February 2003 | Active |
423 Cannon Hill Lane, Raynes Park, London, SW20 9HH | Director | 31 August 1999 | Active |
Balmoral, 42 Northill Road, Ickwell, SG18 9ED | Director | 31 August 1999 | Active |
Coal Pit, Rookery Way, Haywards Heath, RH16 4RE | Director | - | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Director | 08 November 2007 | Active |
36 Helvellyn Drive, Ightenhill, Burnley, BB12 0TA | Director | - | Active |
88 Agamemnon Road, London, NW6 1EH | Director | 26 November 2004 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 08 November 2007 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Director | 08 November 2007 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Director | 24 May 2002 | Active |
Chimneys, 9 Woodcote Place, Ascot, SL5 7JT | Director | 31 August 1997 | Active |
Bracks Cottage Broad Green, Coggeshall, CO6 1RU | Director | 31 August 1997 | Active |
Bracks Cottage Broad Green, Coggeshall, CO6 1RU | Director | 31 August 1997 | Active |
The Stables, Windmill Hill Farm, Windmill Hill Lane, Chesterton, CV33 9LB | Director | 31 August 1999 | Active |
Rydes Hill Lodge Aldershot Road, Worplesdon, Guildford, GU3 3AG | Director | 15 February 2006 | Active |
Fir Trees, Bourton End, Swindon, SN6 8JQ | Director | 31 October 1997 | Active |
Whitmore, Rockshaw Road, Merstham, RH1 3BZ | Director | - | Active |
The White House Ferry Lane, Wargrave, Reading, RG10 8ET | Director | 24 May 2002 | Active |
Quinces Cottage, Boxford, Newbury, RG20 8DP | Director | 10 April 2007 | Active |
Bunzl Holding Gtl Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-22 | Accounts | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Appoint person secretary company with name date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination secretary company with name termination date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Change of name | Certificate change of name company. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.