ACCO-REXEL GROUP SERVICES LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP21 8SZ

Company number 00479410
Status Active
Incorporation Date 11 March 1950
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 one hundred and ninety-two events have happened. The last three records are Appointment of Dr Walter Joe Thomas as a director on 7 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 6,462,349 . The most likely internet sites of ACCO-REXEL GROUP SERVICES LIMITED are www.accorexelgroupservices.co.uk, and www.acco-rexel-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven 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 Rexel Group Services Limited is a Private Limited Company. The company registration number is 00479410. Acco Rexel Group Services Limited has been working since 11 March 1950. The present status of the company is Active. The registered address of Acco Rexel Group Services Limited is Oxford House Oxford Road Aylesbury Buckinghamshire Hp21 8sz. . GEDDIE, Richard Mark is a Secretary of the company. GEDDIE, Richard Mark 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 BUCKINGHAM, Norman James has been resigned. Secretary O REILLY, Patrick John has been resigned. Secretary WILSON, Kenneth Young has been resigned. Director AUSTIN, Robert has been resigned. Director CHAPMAN, Douglas Kenneth has been resigned. Director CHAPMAN, Paul Guy has been resigned. Director CHIPPERTON, Jonathan Charles has been resigned. Director COLE, Brendan Patrick has been resigned. Director COX, Michael Neill has been resigned. Director DAVIES, Emma Susan has been resigned. Director FENWICK, Neal Vernon has been resigned. Director GUEST, Richard Hamilton has been resigned. Director HOUSEHAM, Anthony Derwent has been resigned. Director LLEWELLYN, David Raymond has been resigned. Director LOFFLER, Stephen John has been resigned. Director MOODIE, Gordon Murray has been resigned. Director MUNK, Peter has been resigned. Director PAGE, Andrew Stephen has been resigned. Director PAGE, Andrew Stephen has been resigned. Director PETTICAN, Charles William has been resigned. Director TRUSSLER, Gary John has been resigned. Director WARREN, Graham Alfred has been resigned. Director WESLEY, Norman Harold has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GEDDIE, Richard Mark
Appointed Date: 01 April 2003

Director
GEDDIE, Richard Mark
Appointed Date: 31 March 2015
55 years old

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

Director
THOMAS, Walter Joe, Dr
Appointed Date: 07 March 2017
59 years old

Resigned Directors

Secretary
BUCKINGHAM, Norman James
Resigned: 31 August 1998

Secretary
O REILLY, Patrick John
Resigned: 01 April 2003
Appointed Date: 06 September 1999

Secretary
WILSON, Kenneth Young
Resigned: 06 September 1999
Appointed Date: 31 August 1998

Director
AUSTIN, Robert
Resigned: 12 February 1993
78 years old

Director
CHAPMAN, Douglas Kenneth
Resigned: 31 March 1993
97 years old

Director
CHAPMAN, Paul Guy
Resigned: 02 May 2006
Appointed Date: 01 October 2004
60 years old

Director
CHIPPERTON, Jonathan Charles
Resigned: 01 March 2002
Appointed Date: 16 February 2001
74 years old

Director
COLE, Brendan Patrick
Resigned: 16 February 2001
Appointed Date: 20 January 1993
77 years old

Director
COX, Michael Neill
Resigned: 08 April 1994
74 years old

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

Director
FENWICK, Neal Vernon
Resigned: 31 January 2000
Appointed Date: 05 December 1995
64 years old

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

Director
HOUSEHAM, Anthony Derwent
Resigned: 31 January 1994
93 years old

Director
LLEWELLYN, David Raymond
Resigned: 12 February 1993
79 years old

Director
LOFFLER, Stephen John
Resigned: 09 April 1998
72 years old

Director
MOODIE, Gordon Murray
Resigned: 03 January 2003
Appointed Date: 06 September 1999
71 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: 17 December 2002
68 years old

Director
PETTICAN, Charles William
Resigned: 31 March 2005
Appointed Date: 29 May 2001
75 years old

Director
TRUSSLER, Gary John
Resigned: 31 October 2001
82 years old

Director
WARREN, Graham Alfred
Resigned: 31 March 2015
Appointed Date: 19 December 2001
74 years old

Director
WESLEY, Norman Harold
Resigned: 16 February 2001
75 years old

ACCO-REXEL GROUP SERVICES LIMITED Events

07 Mar 2017
Appointment of Dr Walter Joe Thomas as a director on 7 March 2017
06 Oct 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6,462,349

26 Aug 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Termination of appointment of Andrew Stephen Page as a director on 7 July 2015
...
... and 182 more events
08 May 1986
Group of companies' accounts made up to 31 October 1985
08 May 1986
Return made up to 27/02/86; full list of members
08 May 1986
Return made up to 27/02/86; full list of members

10 Jul 1985
Company name changed\certificate issued on 10/07/85
11 Mar 1950
Certificate of incorporation

ACCO-REXEL GROUP SERVICES LIMITED Charges

30 September 2009
Debenture
Delivered: 8 October 2009
Status: Satisfied on 4 May 2012
Persons entitled: Deutsche Bank Ag
Description: Fixed and floating charge over the undertaking and all…
23 March 1971
Legal charge
Delivered: 2 April 1971
Status: Satisfied on 6 October 2001
Persons entitled: U.D.C. of Ogmore & Garw
Description: 12.60 acres at llangeinor near bridgend, mid glam.