ACCO BRANDS EUROPE LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP21 8SZ
Company number 05532999
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address OXFORD HOUSE, OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP21 8SZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Dr Walter Joe Thomas as a director on 14 March 2017; Termination of appointment of Simon Howard George Wells as a director on 14 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ACCO BRANDS EUROPE LIMITED are www.accobrandseurope.co.uk, and www.acco-brands-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Haddenham & Thame Parkway Rail Station is 5.7 miles; to Princes Risborough Rail Station is 6 miles; to Saunderton Rail Station is 8.8 miles; to Leighton Buzzard Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acco Brands Europe Limited is a Private Limited Company. The company registration number is 05532999. Acco Brands Europe Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of Acco Brands Europe Limited is Oxford House Oxford Road Aylesbury Buckinghamshire Hp21 8sz. . GEDDIE, Richard Mark is a Secretary of the company. FENWICK, Neal Vernon is a Director of the company. HOPKINSON, Christopher Neil is a Director of the company. THOMAS, Walter Joe, Dr is a Director of the company. Secretary CHAPMAN, Paul Guy has been resigned. Director CHAPMAN, Paul Guy has been resigned. Director DAVIES, Emma Susan has been resigned. Director GUEST, Richard Hamilton has been resigned. Director MUNK, Peter has been resigned. Director PAGE, Andrew Stephen has been resigned. Director PAGE, Andrew Stephen has been resigned. Director WELLS, Simon Howard George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GEDDIE, Richard Mark
Appointed Date: 16 August 2005

Director
FENWICK, Neal Vernon
Appointed Date: 10 August 2005
64 years old

Director
HOPKINSON, Christopher Neil
Appointed Date: 07 July 2015
57 years old

Director
THOMAS, Walter Joe, Dr
Appointed Date: 14 March 2017
59 years old

Resigned Directors

Secretary
CHAPMAN, Paul Guy
Resigned: 16 August 2005
Appointed Date: 10 August 2005

Director
CHAPMAN, Paul Guy
Resigned: 02 May 2006
Appointed Date: 10 August 2005
60 years old

Director
DAVIES, Emma Susan
Resigned: 20 April 2011
Appointed Date: 30 January 2008
54 years old

Director
GUEST, Richard Hamilton
Resigned: 13 February 2007
Appointed Date: 02 May 2006
68 years old

Director
MUNK, Peter
Resigned: 23 July 2010
Appointed Date: 03 April 2006
62 years old

Director
PAGE, Andrew Stephen
Resigned: 07 July 2015
Appointed Date: 20 April 2011
68 years old

Director
PAGE, Andrew Stephen
Resigned: 30 November 2006
Appointed Date: 10 August 2005
68 years old

Director
WELLS, Simon Howard George
Resigned: 14 March 2017
Appointed Date: 20 October 2011
63 years old

ACCO BRANDS EUROPE LIMITED Events

15 Mar 2017
Appointment of Dr Walter Joe Thomas as a director on 14 March 2017
15 Mar 2017
Termination of appointment of Simon Howard George Wells as a director on 14 March 2017
05 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Director's details changed for Imon Howard George Wells on 18 August 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
...
... and 46 more events
23 Sep 2005
Accounting reference date shortened from 31/08/06 to 31/12/05
16 Sep 2005
Registered office changed on 16/09/05 from: acco building gatehouse road aylesbury buckinghamshire HP19 8DT
26 Aug 2005
Secretary resigned
26 Aug 2005
New secretary appointed
10 Aug 2005
Incorporation

ACCO BRANDS EUROPE LIMITED Charges

30 September 2009
Debenture
Delivered: 8 October 2009
Status: Satisfied on 4 May 2012
Persons entitled: Duetsche Bank Ag
Description: Fixed and floating charge over the undertaking and all…
21 October 2005
Debenture
Delivered: 3 November 2005
Status: Satisfied on 7 October 2009
Persons entitled: Citicorp North America Inc as Trustee for the Secured Parties
Description: All the share chargor's right,title and interest from time…