BURO BUSINESS SUPPLIES LTD
CHESSINGTON OFFICE CANOPY GROUP LIMITED NETSTATIONERS LIMITED OFFICE CANOPY GROUP LIMITED

Hellopages » Greater London » Kingston upon Thames » KT9 2NY

Company number 04314338
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address 70 BARWELL BUSINESS PARK, LEATHERHEAD ROAD, CHESSINGTON, SURREY, KT9 2NY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Richard Michael Ingram as a director on 31 May 2016. The most likely internet sites of BURO BUSINESS SUPPLIES LTD are www.burobusinesssupplies.co.uk, and www.buro-business-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Buro Business Supplies Ltd is a Private Limited Company. The company registration number is 04314338. Buro Business Supplies Ltd has been working since 31 October 2001. The present status of the company is Active. The registered address of Buro Business Supplies Ltd is 70 Barwell Business Park Leatherhead Road Chessington Surrey Kt9 2ny. . LAWSON, Philip is a Director of the company. MOBBS, Andrew Graham is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary WARD, Jonathan Louis Hamilton has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BONNER, Alan John has been resigned. Director BRASSINGTON, Neil Charles has been resigned. Director BURNS, Gary David has been resigned. Director GRIFFITHS, Martin has been resigned. Director INGRAM, Richard Michael has been resigned. Director LAMB, David Reid Laing Bathie has been resigned. Director LENNON, Simon has been resigned. Director MCLEAN, William Douglas has been resigned. Director SCOTT, Gary Michael has been resigned. Director STEPHENS, Leslie Williams has been resigned. Director THOMSON, Larry Nichol has been resigned. Director WARD, Jonathan Louis Hamilton has been resigned. Director SPRINGBOARD VENTURE MANAGERS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
LAWSON, Philip
Appointed Date: 24 October 2014
62 years old

Director
MOBBS, Andrew Graham
Appointed Date: 20 May 2016
47 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Secretary
WARD, Jonathan Louis Hamilton
Resigned: 24 October 2014
Appointed Date: 31 October 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Director
BONNER, Alan John
Resigned: 24 October 2014
Appointed Date: 13 November 2012
74 years old

Director
BRASSINGTON, Neil Charles
Resigned: 20 December 2012
Appointed Date: 06 April 2007
70 years old

Director
BURNS, Gary David
Resigned: 21 January 2011
Appointed Date: 01 July 2005
66 years old

Director
GRIFFITHS, Martin
Resigned: 14 March 2012
Appointed Date: 01 September 2005
72 years old

Director
INGRAM, Richard Michael
Resigned: 31 May 2016
Appointed Date: 29 April 2004
59 years old

Director
LAMB, David Reid Laing Bathie
Resigned: 01 September 2005
Appointed Date: 26 March 2003
83 years old

Director
LENNON, Simon
Resigned: 15 August 2012
Appointed Date: 01 July 2005
56 years old

Director
MCLEAN, William Douglas
Resigned: 31 May 2013
Appointed Date: 31 October 2001
64 years old

Director
SCOTT, Gary Michael
Resigned: 24 October 2014
Appointed Date: 26 March 2003
69 years old

Director
STEPHENS, Leslie Williams
Resigned: 29 April 2004
Appointed Date: 09 July 2003
68 years old

Director
THOMSON, Larry Nichol
Resigned: 19 April 2007
Appointed Date: 29 April 2004
74 years old

Director
WARD, Jonathan Louis Hamilton
Resigned: 01 September 2005
Appointed Date: 31 October 2001
91 years old

Director
SPRINGBOARD VENTURE MANAGERS LIMITED
Resigned: 24 May 2005
Appointed Date: 26 March 2003

Persons With Significant Control

Mr Jonathan Paul Moulton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BURO BUSINESS SUPPLIES LTD Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Termination of appointment of Richard Michael Ingram as a director on 31 May 2016
17 Jun 2016
Appointment of Mr Andrew Graham Mobbs as a director on 20 May 2016
06 Dec 2015
Full accounts made up to 31 December 2014
...
... and 102 more events
09 Jan 2002
New director appointed
09 Jan 2002
Registered office changed on 09/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB
09 Jan 2002
Director resigned
09 Jan 2002
Secretary resigned
31 Oct 2001
Incorporation

BURO BUSINESS SUPPLIES LTD Charges

17 July 2015
Charge code 0431 4338 0007
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
Description: Not applicable…
12 February 2015
Charge code 0431 4338 0006
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
27 September 2013
Charge code 0431 4338 0005
Delivered: 27 September 2013
Status: Satisfied on 18 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
3 April 2012
Legal assignment
Delivered: 5 April 2012
Status: Satisfied on 18 February 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 April 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 18 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2005
Fixed charge on purchased debts which fail to vest
Delivered: 1 June 2005
Status: Satisfied on 18 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 August 2003
Fixed and floating charge
Delivered: 30 August 2003
Status: Satisfied on 22 October 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…