45 Seymour Street
London
W1H 7JT
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 November 2012) |
Role | Company 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 | Closed |
Appointed | 01 August 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Glynn Laurence Bradshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 January 2008) |
Role | Managing Director |
Correspondence Address | Bedch Tree Cottage 34 Warren Hill Newtown Linford Leicester Leicestershire LE6 0AL |
Secretary Name | Anthony Bernard Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 day after company formation) |
Appointment Duration | 4 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 28 Forest Rise Oadby Leicester LE2 4FH |
Secretary Name | Andrew Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | Home Farm Braybrooke Road Dingley Market Harborough Leicestershire LE16 8PF |
Director Name | David Scott Muir |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Director Name | Alexander Kitson Johnson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 January 2008) |
Role | Finance Director |
Correspondence Address | 28 Philip Godlee Lodge 842 Wilmslow Road Didsbury Lancashire M20 2DS |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Application to strike the company off the register (3 pages) |
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 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Annual return made up to 27 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 27 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 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) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Resolutions
|
8 October 2009 | Director's details changed for David John Mathews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David John Mathews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David John Mathews 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 made up to 31 December 2008 (2 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 27/01/09; 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) |
3 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) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 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) |
4 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | New director appointed (3 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
14 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New director appointed (5 pages) |
8 January 2007 | New director appointed (5 pages) |
8 January 2007 | New director appointed (5 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New director appointed (5 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o keenpac LIMITED unit 29 centurion way meridian business park leicester LE19 1WH (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o keenpac LIMITED unit 29 centurion way meridian business park leicester LE19 1WH (2 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
22 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
22 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (6 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (6 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: unit 24A centurion way meridian business park leicester LE3 2WH (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: unit 24A centurion way meridian business park leicester LE3 2WH (1 page) |
28 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
10 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
10 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 September 2004 | Full accounts made up to 31 October 2003 (7 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (7 pages) |
20 February 2004 | Return made up to 27/01/04; full list of members
|
20 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (7 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (7 pages) |
28 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 31 October 2001 (7 pages) |
25 April 2002 | Full accounts made up to 31 October 2001 (7 pages) |
25 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
25 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (9 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (9 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: central business exchange midsummer boulevard milton keynes MK9 2DF (1 page) |
23 March 2001 | Return made up to 27/01/01; full list of members (7 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: central business exchange midsummer boulevard milton keynes MK9 2DF (1 page) |
23 March 2001 | Return made up to 27/01/01; full list of members (7 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (3 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
16 March 2000 | Return made up to 27/01/00; full list of members
|
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
10 February 1999 | Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
10 February 1999 | Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
4 February 1999 | Registered office changed on 04/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 January 1999 | Incorporation (17 pages) |
27 January 1999 | Incorporation (17 pages) |