Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Roland Edward Wycherley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Shires House Battlefield Park Shrewsbury Salop SY1 3JE Wales |
Secretary Name | Rosalind Mary Wycherley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | Wychbury House 113 Wenlock Road Shrewsbury Shropshire SY2 6JX Wales |
Secretary Name | Mr Michael David Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westwood Drive Shrewsbury SY3 8YB Wales |
Director Name | Mr Tony James Brotherwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Frampton Grove Westcroft Park Milton Keynes MK4 4GE |
Director Name | Howard Francis Colliver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydes Hill Lodge Aldershot Road Worplesdon Guildford Surrey GU3 3AG |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(21 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 January 2012) |
Role | Company Director Aca Bsc Hons |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Website | bunzlvend.com |
---|
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
2 at £1 | Shires Vending Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 February 2015 | Declaration of solvency (4 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Declaration of solvency (4 pages) |
13 February 2015 | Resolutions
|
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
10 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
10 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
10 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
10 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Register inspection address has been changed (1 page) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Register inspection address has been changed (1 page) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Helen Willis as a director (2 pages) |
23 November 2012 | Appointment of Helen Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
9 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
9 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Section 519 (2 pages) |
18 October 2011 | Section 519 (2 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a director (2 pages) |
19 September 2011 | Termination of appointment of Brian May as a director (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Registered office address changed from , York House 45 Seymour Street, London, W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Brian May as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a director (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Registered office address changed from , York House 45 Seymour Street, London, W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Andrew Ball as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Termination of appointment of Andrew Ball as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Statement of company's objects (1 page) |
19 October 2009 | Director's details changed for David John Matthews on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David John Matthews on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David John Matthews on 1 October 2009 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
5 August 2008 | Director appointed david john matthews (1 page) |
5 August 2008 | Director appointed brian michael may (1 page) |
5 August 2008 | Director appointed paul nicholas hussey (3 pages) |
5 August 2008 | Appointment terminated director andrew mooney (1 page) |
5 August 2008 | Appointment terminated director tony brotherwood (1 page) |
5 August 2008 | Appointment terminated director james cunningham (1 page) |
5 August 2008 | Director appointed paul nicholas hussey (3 pages) |
5 August 2008 | Director appointed david john matthews (1 page) |
5 August 2008 | Appointment terminated director james cunningham (1 page) |
5 August 2008 | Appointment terminated director tony brotherwood (1 page) |
5 August 2008 | Director appointed brian michael may (1 page) |
5 August 2008 | Appointment terminated director andrew mooney (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 110 park street, london, W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 110 park street, london, W1K 6NX (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 July 2007 | Director resigned (1 page) |
29 July 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
18 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
23 February 2006 | Auditor's resignation (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Auditor's resignation (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: shires house, battlefield park, shrewsbury, SY1 3JE (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: shires house, battlefield park, shrewsbury, SY1 3JE (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
21 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
21 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members
|
28 March 2001 | Return made up to 24/03/01; full list of members
|
8 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
6 April 2000 | Secretary resigned (1 page) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 April 1999 | Return made up to 24/03/99; no change of members
|
20 April 1999 | Return made up to 24/03/99; no change of members
|
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
21 March 1996 | Return made up to 24/03/96; no change of members (4 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 March 1996 | Return made up to 24/03/96; no change of members (4 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
6 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
16 March 1995 | Return made up to 24/03/95; no change of members (4 pages) |
16 March 1995 | Return made up to 24/03/95; no change of members (4 pages) |
12 April 1990 | Incorporation (13 pages) |
12 April 1990 | Incorporation (13 pages) |