BRAMBLES SERVICES UK LIMITED
ADDLESTONE BRAMBLES EUROPE LIMITED

Hellopages » Surrey » Runnymede » KT15 2UP
Company number 01545475
Status Active
Incorporation Date 13 February 1981
Company Type Private Limited Company
Address UNIT 2 WEYBRIDGE BUSINESS PARK, ADDLESTONE ROAD, ADDLESTONE, SURREY, KT15 2UP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four 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 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BRAMBLES SERVICES UK LIMITED are www.bramblesservicesuk.co.uk, and www.brambles-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve 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 Services Uk Limited is a Private Limited Company. The company registration number is 01545475. Brambles Services Uk Limited has been working since 13 February 1981. The present status of the company is Active. The registered address of Brambles Services 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 GERRARD, Robert Nies has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary WALTERS, Sandra Gail has been resigned. Secretary WARREN, Rafe Anthony has been resigned. Secretary WARREN, Rafe Anthony has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director BROWN, Michael Robert has been resigned. Director FARRELL, Robert Vincent has been resigned. Director FLETCHER, John Edward has been resigned. Director HARRIS, Richard John has been resigned. Director HARRIS, Richard John has been resigned. Director JUDD, Jasper Rayner Augusto has been resigned. Director KING, Henry Edward St Leger has been resigned. Director LAURENT, Jean Louis has been resigned. Director MILNE, Ronald Charles has been resigned. Director PEMBERTON, Gary Milton has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director SCHOLES, Susan Nicola has been resigned. Director TREKELS, Luc Henri has been resigned. Director WEERTS, Jacques Francois has been resigned. Director YOUNG, Lorraine Elizabeth has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BRAMBLES OFFICERS LIMITED
Appointed Date: 02 April 2008

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

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

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

Resigned Directors

Secretary
GERRARD, Robert Nies
Resigned: 02 April 2008
Appointed Date: 29 September 2006

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 29 September 2006
Appointed Date: 24 March 2005

Secretary
WALTERS, Sandra Gail
Resigned: 24 March 2005
Appointed Date: 03 November 2004

Secretary
WARREN, Rafe Anthony
Resigned: 02 April 2008
Appointed Date: 29 September 2006

Secretary
WARREN, Rafe Anthony
Resigned: 03 November 2004
Appointed Date: 12 June 1992

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 12 June 1992

Director
BROWN, Michael Robert
Resigned: 08 November 2000
Appointed Date: 01 September 1995
80 years old

Director
FARRELL, Robert Vincent
Resigned: 09 March 2004
Appointed Date: 01 December 2000
76 years old

Director
FLETCHER, John Edward
Resigned: 01 August 2001
Appointed Date: 31 March 1993
74 years old

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

Director
HARRIS, Richard John
Resigned: 29 September 2006
Appointed Date: 30 March 2004
73 years old

Director
JUDD, Jasper Rayner Augusto
Resigned: 09 March 2004
Appointed Date: 16 April 2003
65 years old

Director
KING, Henry Edward St Leger
Resigned: 16 March 2002
89 years old

Director
LAURENT, Jean Louis
Resigned: 29 September 2006
Appointed Date: 30 June 1994
78 years old

Director
MILNE, Ronald Charles
Resigned: 01 September 1995
86 years old

Director
PEMBERTON, Gary Milton
Resigned: 31 March 1993
86 years old

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

Director
SCHOLES, Susan Nicola
Resigned: 29 September 2006
Appointed Date: 16 April 2003
63 years old

Director
TREKELS, Luc Henri
Resigned: 05 November 2002
Appointed Date: 01 December 2000
77 years old

Director
WEERTS, Jacques Francois
Resigned: 30 June 1994
90 years old

Director
YOUNG, Lorraine Elizabeth
Resigned: 11 August 2003
Appointed Date: 16 April 2003
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 SERVICES UK LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
03 Jan 2017
Full accounts made up to 30 June 2016
14 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-31

04 Aug 2016
Statement of capital on 4 August 2016
  • GBP 1,000.00

...
... and 144 more events
14 May 1986
Director resigned

06 May 1986
Full accounts made up to 30 June 1985

06 May 1986
Return made up to 11/12/85; full list of members

10 Sep 1981
Company name changed\certificate issued on 10/09/81
13 Feb 1981
Certificate of incorporation

BRAMBLES SERVICES UK LIMITED Charges

30 June 1982
Deed
Delivered: 13 July 1982
Status: Satisfied on 17 June 1993
Persons entitled: Permanent Nominees (Aust.) Limited
Description: Floating charge on the. Undertaking and all property and…