Company number 00837770
Status Active
Incorporation Date 16 February 1965
Company Type Private Limited Company
Address ST GEORGE'S HOUSE, 2 BROMLEY ROAD, BECKENHAM, KENT, BR3 5JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
GBP 126,000
. The most likely internet sites of MARTIN BUNZL INTERNATIONAL LIMITED are www.martinbunzlinternational.co.uk, and www.martin-bunzl-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Martin Bunzl International Limited is a Private Limited Company.
The company registration number is 00837770. Martin Bunzl International Limited has been working since 16 February 1965.
The present status of the company is Active. The registered address of Martin Bunzl International 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 "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Ward Nominees (Abingdon) Limited - A/C 22827
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
MARTIN BUNZL INTERNATIONAL LIMITED Events
29 Dec 2016
Group of companies' accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
21 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
30 Dec 2015
Group of companies' accounts made up to 31 March 2015
29 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 91 more events
08 Dec 1986
Group of companies' accounts 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
03 Mar 1965
Increase in nominal capital
16 Feb 1965
Incorporation
6 December 1991
Charge
Delivered: 10 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All goodwill uncalled capital patents patent applications…
17 April 1990
Fixed and floating charge
Delivered: 30 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
21 April 1980
Letter of hypothecation
Delivered: 1 May 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Any monies standing to the credit of any account (including…