Beckenham
Kent
BR3 5JE
Director Name | Alfred Martin Bunzl |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 October 2000) |
Role | Marketing Office Consumables |
Correspondence Address | 26 Chemin Du Petray Vesenaz Geneva Ch-1222 Switzerland |
Director Name | David Victor Bunzl |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 August 2009) |
Role | Merchant Of Raw Materials For |
Correspondence Address | 74 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Gertrude Johanna Bunzl |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2003) |
Role | Housewife |
Correspondence Address | 7 Vanbrugh Terrace London SE3 7AP |
Director Name | Robert John Bunzl |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 August 1999) |
Role | Merchant Of Raw Materials For |
Correspondence Address | 95 Avenue De Verdun Marc-En-Bardeul 59700 |
Director Name | Michael Sutton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 August 2003) |
Role | Sales Director |
Correspondence Address | 5 Ffinch Close Aylesford Maidstone Kent ME20 6ET |
Director Name | Mr John Martin Bunzl |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 31 March 2019) |
Role | Marketing Office Consumables |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 2 Bromley Road Beckenham Kent BR3 5JE |
Secretary Name | John Arthur Cramp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 28 Bickley Crescent Bromley Kent BR1 2DW |
Secretary Name | Keith William Drayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2011) |
Role | Company Director |
Correspondence Address | 27 London Road Bromley Kent BR1 1DF |
Secretary Name | Mrs Vanita Jayne Buxton |
---|---|
Status | Resigned |
Appointed | 27 May 2011(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 August 2019) |
Role | Company Director |
Correspondence Address | St George's House 2 Bromley Road Beckenham Kent BR3 5JE |
Director Name | Mrs Vanita Jayne Buxton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 2 Bromley Road Beckenham Kent BR3 5JE |
Website | martinbunzl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86633552 |
Telephone region | London |
Registered Address | St George's House 2 Bromley Road Beckenham Kent BR3 5JE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Martin Bunzl International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,032,678 |
Current Liabilities | £15,000 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 December 1991 | Delivered on: 10 December 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all goodwill uncalled capital and patents. Outstanding |
---|---|
17 April 1990 | Delivered on: 30 April 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
---|---|
13 December 2017 | Director's details changed for Mrs Vanita Jayne Buxton on 30 November 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 October 2014 | Appointment of Mrs Vanita Jayne Buxton as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mrs Vanita Jayne Buxton as a director on 1 October 2014 (2 pages) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 December 2013 | Statement of company's objects (2 pages) |
16 December 2013 | Resolutions
|
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 November 2012 | Auditor's resignation (1 page) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 September 2011 | Registered office address changed from 27 London Road Bromley Kent BR1 1DF on 26 September 2011 (1 page) |
31 May 2011 | Appointment of Mrs Vanita Jayne Buxton as a secretary (1 page) |
31 May 2011 | Termination of appointment of Keith Drayton as a secretary (1 page) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Keith William Drayton on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Keith William Drayton on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Michael Peter Simms on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michael Peter Simms on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Martin Bunzl on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Martin Bunzl on 4 January 2010 (2 pages) |
30 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 September 2009 | Appointment terminated director david bunzl (1 page) |
6 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / john bunzl / 01/12/2008 (1 page) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
14 December 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | New director appointed (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 December 2004 | Return made up to 11/12/04; full list of members (3 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
9 September 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Return made up to 11/12/00; full list of members (9 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members
|
9 September 1999 | Director resigned (1 page) |
22 December 1998 | Return made up to 11/12/98; full list of members (8 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1998 | Return made up to 11/12/97; no change of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1997 | Return made up to 11/12/96; no change of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 February 1996 | Director's particulars changed (2 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 January 1996 | Return made up to 11/12/95; full list of members (8 pages) |
6 January 1977 | New secretary appointed (1 page) |
6 April 1966 | Incorporation (17 pages) |