Company number 00976023
Status Active
Incorporation Date 1 April 1970
Company Type Private Limited Company
Address ST GEORGE'S HOUSE, 2 BROMLEY ROAD, BECKENHAM, KENT, BR3 5JE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of A.MARTIN BUNZL LIMITED are www.amartinbunzl.co.uk, and www.a-martin-bunzl.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. A Martin Bunzl Limited is a Private Limited Company.
The company registration number is 00976023. A Martin Bunzl Limited has been working since 01 April 1970.
The present status of the company is Active. The registered address of A Martin Bunzl Limited is St George S House 2 Bromley Road Beckenham Kent Br3 5je. . BUXTON, Vanita Jayne is a Secretary of the company. BUNZL, John Martin is a Director of the company. BUXTON, Vanita Jayne is a Director of the company. SIMMS, Michael Peter is a Director of the company. Secretary CRAMP, John Arthur has been resigned. Secretary DRAYTON, Keith William has been resigned. Director BUNZL, Alfred Martin has been resigned. Director BUNZL, David Victor has been resigned. Director BUNZL, Gertrude Johanna has been resigned. Director BUNZL, Robert John has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
Martin Bunzl International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
A.MARTIN BUNZL LIMITED Events
30 Dec 2016
Accounts for a small company made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
30 Dec 2015
Accounts for a medium company made up to 31 March 2015
16 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
29 Dec 2014
Accounts for a medium company made up to 31 March 2014
...
... and 87 more events
08 Dec 1986
Accounts for a medium company made up to 31 March 1986
08 Dec 1986
Return made up to 04/12/86; full list of members
14 Jun 1972
Company name changed\certificate issued on 14/06/72
01 Apr 1970
Incorporation
6 December 1991
Charge
Delivered: 10 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
17 April 1990
Fixed and floating charge
Delivered: 30 April 1990
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Fixed and floating charge over. Undertaking and all…
1 March 1979
Mortgage
Delivered: 7 March 1979
Status: Satisfied
on 2 June 2010
Persons entitled: Lloyds Bank LTD
Description: Lloyds and associated banking company limited deposits…
14 February 1979
Mortgage
Delivered: 22 February 1979
Status: Satisfied
on 2 June 2010
Persons entitled: Lloyds Bank LTD
Description: Midland bank limited fixed deposit, account no. 1103520.
26 January 1978
Charge
Delivered: 31 January 1978
Status: Satisfied
on 2 June 2010
Persons entitled: Lloyds Bank LTD
Description: All monies now or hereafter standing to the credit of…