45 Seymour Street
London
W1H 7JT
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 12 February 2013) |
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 | Closed |
Appointed | 09 January 2006(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 February 2013) |
Role | Solicitor |
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 | Closed |
Appointed | 01 August 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Richard Williams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1999) |
Role | Finance Director |
Correspondence Address | 53 Sherwood Avenue Greenford Middlesex UB6 0PQ |
Secretary Name | Rufus Gordon Bond Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 February 1998) |
Role | Managing Director Provend Services Ltd |
Correspondence Address | Amesdell 7b High Street, Bramley Guildford Surrey GU5 0HB |
Director Name | Rufus Gordon Bond Gunning |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Amesdell 7b High Street, Bramley Guildford Surrey GU5 0HB |
Secretary Name | Mr Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 53 Sherwood Avenue Greenford Middlesex UB6 0PQ |
Director Name | David Michael Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Bunzl Plc 110 Park Street London W1K 6NX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (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 James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2009) |
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 | 11 March 2009(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bunzl.com/ |
---|---|
Telephone | 020 77255000 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Lockhart Catering Equipment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
29 June 2012 | Memorandum and Articles of Association (33 pages) |
29 June 2012 | Memorandum and Articles of Association (33 pages) |
27 June 2012 | Company name changed bunzl supplies LIMITED\certificate issued on 27/06/12
|
27 June 2012 | Change of name notice (2 pages) |
27 June 2012 | Change of name notice (2 pages) |
27 June 2012 | Resolutions
|
5 April 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
5 April 2012 | Termination of appointment of Andrew John Mooney as a director on 2 April 2012 (1 page) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
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) |
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) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Statement of company's objects (1 page) |
18 October 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment Terminated Director james cunningham (1 page) |
22 May 2009 | Accounts made up to 31 December 2008 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 March 2009 | Memorandum and Articles of Association (10 pages) |
16 March 2009 | Memorandum and Articles of Association (10 pages) |
12 March 2009 | Director appointed james alan cunningham (2 pages) |
12 March 2009 | Director appointed james alan cunningham (2 pages) |
12 March 2009 | Director appointed andrew john mooney (1 page) |
12 March 2009 | Director appointed andrew john mooney (1 page) |
11 March 2009 | Company name changed provend europe LIMITED\certificate issued on 11/03/09 (2 pages) |
11 March 2009 | Company name changed provend europe LIMITED\certificate issued on 11/03/09 (2 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
3 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 April 2008 | Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT (1 page) |
2 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
2 April 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
2 April 2008 | Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT (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) |
19 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
15 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
24 February 2005 | Return made up to 30/01/05; no change of members (4 pages) |
24 February 2005 | Return made up to 30/01/05; no change of members (4 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 February 2005 | Accounts made up to 31 December 2004 (2 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
13 April 2004 | Accounts made up to 31 December 2003 (2 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 February 2004 | Return made up to 30/01/04; full list of members (5 pages) |
19 February 2004 | Return made up to 30/01/04; full list of members (5 pages) |
18 April 2003 | Accounts made up to 31 December 2002 (2 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
21 February 2003 | Return made up to 30/01/03; full list of members (4 pages) |
21 February 2003 | Return made up to 30/01/03; full list of members (4 pages) |
11 June 2002 | Accounts made up to 31 December 2001 (2 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
20 February 2002 | Return made up to 30/01/02; no change of members (4 pages) |
20 February 2002 | Return made up to 30/01/02; no change of members (4 pages) |
11 April 2001 | Accounts made up to 31 December 2000 (2 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 110 park street london W1Y 3RB (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 110 park street london W1Y 3RB (1 page) |
1 March 2001 | Return made up to 30/01/01; full list of members (5 pages) |
1 March 2001 | Return made up to 30/01/01; full list of members (5 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
13 September 1999 | Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page) |
25 August 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
25 August 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New secretary appointed (1 page) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | New secretary appointed (1 page) |
26 April 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
27 January 1999 | Accounts for a dormant company made up to 28 June 1998 (4 pages) |
27 January 1999 | Accounts made up to 28 June 1998 (4 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
25 January 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
25 January 1998 | Accounts made up to 30 June 1997 (4 pages) |
26 February 1997 | Return made up to 30/01/97; no change of members (6 pages) |
26 February 1997 | Return made up to 30/01/97; no change of members (6 pages) |
19 November 1996 | Accounts made up to 30 June 1996 (4 pages) |
19 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
13 February 1996 | Return made up to 30/01/96; full list of members (7 pages) |
13 February 1996 | Return made up to 30/01/96; full list of members (7 pages) |
18 October 1995 | Accounts made up to 30 June 1995 (4 pages) |
18 October 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
5 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
5 April 1995 | Accounts made up to 30 June 1994 (4 pages) |