UKBizDB.co.uk

CORPORATE EXPRESS UK HOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HP

Corporate Secretary06 September 2021Active
62, Hoogoorddreef, Amsterdam, Netherlands,

Director30 August 2021Active
Reynolds, Nugents Park, Hatch End, HA5 4RA

Secretary01 September 2009Active
50 Clarence Road, Four Oaks, Sutton Coldfield, B74 4AQ

Secretary01 October 2005Active
Tameside Drive, Holford, Birmingham, B6 7AY

Secretary31 December 2010Active
69 Swansholme Gardens, Sandy, SG19 1HN

Secretary-Active
Greenacre, Preston Fields, Henley In Arden, B95 5EQ

Secretary31 October 2003Active
5, Churchill Place, 10th Floor, London, England, E14 5HP

Secretary31 January 2019Active
14 Willow Close, Spratton, Northampton, NN6 8JH

Secretary31 August 1999Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Secretary31 January 2014Active
15 Devonshire Park, Reading, RG2 7DX

Director01 February 2002Active
Dr J P Heijelaan 2, 3818gt Amersfoort, Netherlands,

Director20 August 1998Active
De Maar 23, Muiderberg, Holland, 13GGZC

Director20 March 1996Active
Whitley House, Whitley Hill, Henley In Arden, B95 5DJ

Director01 September 2009Active
Bierweg 39, Blaricum, 1261, Holland,

Director01 November 1993Active
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

Director22 June 1998Active
Stadhouderskade 15g, Amsterdam, The Netherlands, 1054 ES

Director01 November 1993Active
Bussummerweg 39, Blaricum, Netherlands, 1261 BZ

Director01 December 1993Active
Apollolaan 93, Amsterdam, Am 1077,

Director20 August 1998Active
Tameside Drive, Holford, Birmingham, B6 7AY

Director18 March 2011Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director31 January 2014Active
Tameside Drive, Holford, Birmingham, B6 7AY

Director18 March 2011Active
Kroonlaan 8, Hilversum 1217 Aw, Netherlands, FOREIGN

Director-Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director27 April 2018Active
Corporate Express Limited, Tameside Drive, Holford, Birmingham, B6 7AY

Director31 October 2003Active
Stone Barn, Wakerley, Oakham, LE15 8PA

Director09 October 2006Active
14 Willow Close, Spratton, Northampton, NN6 8JH

Director28 April 1999Active
Van Ostadelaan 6, Huis Ter Heide, Holland, 3712 AV

Director01 November 1993Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director18 March 2011Active
Groot Hoefijzerlaan 5, 2244 Gd Wassenaar, The Netherlands,

Director31 October 2003Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director01 April 2015Active
24 Lady Byron Lane, Knowle, Solihull, B93 9AU

Director01 October 2005Active
Greenacre, Preston Fields, Henley In Arden, B95 5EQ

Director31 October 2003Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Gazette

Gazette dissolved liquidation.

Download
2023-08-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-08-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-10-29Address

Move registers to sail company with new address.

Download
2021-10-29Address

Change sail address company with new address.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-09-10Officers

Appoint corporate secretary company with name date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.