BRAMBLES HOLDINGS (UK) LIMITED
ADDLESTONE IS HOLDCO LIMITED LEATHERCROWN LIMITED

Hellopages » Surrey » Runnymede » KT15 2UP

Company number 04166881
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address UNIT 2 WEYBRIDGE BUSINESS PARK, ADDLESTONE ROAD, ADDLESTONE, SURREY, KT15 2UP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 30 June 2016; Resolutions RES13 ‐ Section 175 quoted 17/10/2016 RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of BRAMBLES HOLDINGS (UK) LIMITED are www.bramblesholdingsuk.co.uk, and www.brambles-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 7.9 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brambles Holdings Uk Limited is a Private Limited Company. The company registration number is 04166881. Brambles Holdings Uk Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Brambles Holdings Uk Limited is Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey Kt15 2up. . BRAMBLES OFFICERS LIMITED is a Secretary of the company. BRUFORD, Peter Jonathon Caisley is a Director of the company. HUART, Pascal is a Director of the company. WARREN, Rafe Anthony is a Director of the company. Secretary DENHAM, Grey has been resigned. Secretary GERRARD, Robert Nies has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary TURNER, David John has been resigned. Secretary WARREN, Rafe Anthony has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BRUFORD, Peter Jonathon Caisley has been resigned. Director DENHAM, Grey has been resigned. Director HARRIS, Richard John has been resigned. Director HARRIS, Richard John has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCHOLES, Susan Nicola has been resigned. Director TURNER, David John has been resigned. Director YOUNG, Lorraine Elizabeth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRAMBLES OFFICERS LIMITED
Appointed Date: 23 April 2008

Director
BRUFORD, Peter Jonathon Caisley
Appointed Date: 29 September 2006
61 years old

Director
HUART, Pascal
Appointed Date: 29 September 2006
62 years old

Director
WARREN, Rafe Anthony
Appointed Date: 29 September 2006
65 years old

Resigned Directors

Secretary
DENHAM, Grey
Resigned: 06 August 2001
Appointed Date: 19 April 2001

Secretary
GERRARD, Robert Nies
Resigned: 23 April 2008
Appointed Date: 29 September 2006

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 29 September 2006
Appointed Date: 11 August 2003

Secretary
TURNER, David John
Resigned: 14 September 2001
Appointed Date: 06 August 2001

Secretary
WARREN, Rafe Anthony
Resigned: 23 April 2008
Appointed Date: 29 September 2006

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 11 August 2003
Appointed Date: 14 September 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 April 2001
Appointed Date: 23 February 2001

Director
BRUFORD, Peter Jonathon Caisley
Resigned: 01 March 2006
Appointed Date: 15 September 2005
61 years old

Director
DENHAM, Grey
Resigned: 27 July 2001
Appointed Date: 19 April 2001
76 years old

Director
HARRIS, Richard John
Resigned: 25 June 2007
Appointed Date: 22 November 2006
72 years old

Director
HARRIS, Richard John
Resigned: 29 September 2006
Appointed Date: 27 July 2001
72 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 19 April 2001
Appointed Date: 23 February 2001
64 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 29 September 2006
Appointed Date: 11 August 2003
54 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 19 April 2001
Appointed Date: 23 February 2001
82 years old

Director
SCHOLES, Susan Nicola
Resigned: 29 September 2006
Appointed Date: 27 July 2001
62 years old

Director
TURNER, David John
Resigned: 19 June 2007
Appointed Date: 19 April 2001
80 years old

Director
YOUNG, Lorraine Elizabeth
Resigned: 11 August 2003
Appointed Date: 14 September 2001
63 years old

Persons With Significant Control

Brambles U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAMBLES HOLDINGS (UK) LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
06 Jan 2017
Full accounts made up to 30 June 2016
16 Nov 2016
Resolutions
  • RES13 ‐ Section 175 quoted 17/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

16 Nov 2016
Statement of company's objects
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 96,918,364

...
... and 101 more events
09 May 2001
Secretary resigned
09 May 2001
Director resigned
09 May 2001
Director resigned
09 May 2001
New director appointed
23 Feb 2001
Incorporation