This company is commonly known as Corporate Express Uk Holding Limited. The company was founded 76 years ago and was given the registration number 00452213. 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 | : | CORPORATE EXPRESS UK HOLDING LIMITED |
---|---|---|
Company Number | : | 00452213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1948 |
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 |
---|---|---|---|
5, Churchill Place, 10th Floor, London, England, E14 5HP | Corporate Secretary | 06 September 2021 | Active |
62, Hoogoorddreef, Amsterdam, Netherlands, | Director | 30 August 2021 | 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 |
69 Swansholme Gardens, Sandy, SG19 1HN | Secretary | - | Active |
Greenacre, Preston Fields, Henley In Arden, B95 5EQ | Secretary | 31 October 2003 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HP | Secretary | 31 January 2019 | Active |
14 Willow Close, Spratton, Northampton, NN6 8JH | Secretary | 31 August 1999 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Secretary | 31 January 2014 | Active |
15 Devonshire Park, Reading, RG2 7DX | Director | 01 February 2002 | Active |
Dr J P Heijelaan 2, 3818gt Amersfoort, Netherlands, | Director | 20 August 1998 | Active |
De Maar 23, Muiderberg, Holland, 13GGZC | Director | 20 March 1996 | Active |
Whitley House, Whitley Hill, Henley In Arden, B95 5DJ | Director | 01 September 2009 | Active |
Bierweg 39, Blaricum, 1261, Holland, | Director | 01 November 1993 | Active |
27 Mozartlaan, 2723 Jl Biltoven, Netherlands, | Director | - | Active |
28/30 Main Street, Woodnewton, Peterborough, PE8 5EB | Director | - | Active |
Boterlaarbaan 34, S-Gravenwezel 2970, Belgium, FOREIGN | Director | 22 June 1998 | Active |
Stadhouderskade 15g, Amsterdam, The Netherlands, 1054 ES | Director | 01 November 1993 | Active |
Bussummerweg 39, Blaricum, Netherlands, 1261 BZ | Director | 01 December 1993 | Active |
Apollolaan 93, Amsterdam, Am 1077, | Director | 20 August 1998 | 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 |
Tameside Drive, Holford, Birmingham, B6 7AY | Director | 18 March 2011 | Active |
Kroonlaan 8, Hilversum 1217 Aw, Netherlands, FOREIGN | Director | - | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 27 April 2018 | Active |
Corporate Express Limited, Tameside Drive, Holford, Birmingham, B6 7AY | Director | 31 October 2003 | Active |
Stone Barn, Wakerley, Oakham, LE15 8PA | Director | 09 October 2006 | Active |
14 Willow Close, Spratton, Northampton, NN6 8JH | Director | 28 April 1999 | Active |
Van Ostadelaan 6, Huis Ter Heide, Holland, 3712 AV | Director | 01 November 1993 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 18 March 2011 | 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 |
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 |
Mr Stephen Andrew Feinberg | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 875, Third Avenue, New York, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-08-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Address | Move registers to sail company with new address. | Download |
2021-10-29 | Address | Change sail address company with new address. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.