ADVANCE BUNZL LIMITED
LARKFIELD ADVANCE LABEL PRINTING SERVICES LIMITED FRANCIS GREEN LIMITED

Hellopages » Kent » Tonbridge and Malling » ME20 6XJ

Company number 04569295
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address C/O HOVAT WEST POINT, NEW HYTHE LANE, LARKFIELD, KENT, ME20 6XJ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of ADVANCE BUNZL LIMITED are www.advancebunzl.co.uk, and www.advance-bunzl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Chatham Rail Station is 5.4 miles; to Rochester Rail Station is 5.5 miles; to Bearsted Rail Station is 6 miles; to Gillingham (Kent) Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advance Bunzl Limited is a Private Limited Company. The company registration number is 04569295. Advance Bunzl Limited has been working since 22 October 2002. The present status of the company is Active. The registered address of Advance Bunzl Limited is C O Hovat West Point New Hythe Lane Larkfield Kent Me20 6xj. . BEAMON, Kevin John is a Secretary of the company. BEAMON, Kevin John is a Director of the company. HABERGHAM, William David Robert is a Director of the company. Secretary ASHWORTH, Benedict Simon has been resigned. Secretary BEARD, Damian Paul has been resigned. Secretary DUNN, Josephine has been resigned. Secretary LENNOCK, Mark William has been resigned. Director BENNETT, Paul Richard has been resigned. Director DUNN, Gerald has been resigned. Director LENNOCK, Mark William has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BEAMON, Kevin John
Appointed Date: 01 November 2005

Director
BEAMON, Kevin John
Appointed Date: 01 November 2005
67 years old

Director
HABERGHAM, William David Robert
Appointed Date: 01 November 2005
66 years old

Resigned Directors

Secretary
ASHWORTH, Benedict Simon
Resigned: 01 February 2003
Appointed Date: 15 January 2003

Secretary
BEARD, Damian Paul
Resigned: 15 January 2003
Appointed Date: 22 October 2002

Secretary
DUNN, Josephine
Resigned: 01 February 2005
Appointed Date: 01 February 2003

Secretary
LENNOCK, Mark William
Resigned: 01 November 2005
Appointed Date: 23 April 2004

Director
BENNETT, Paul Richard
Resigned: 15 January 2003
Appointed Date: 22 October 2002
52 years old

Director
DUNN, Gerald
Resigned: 01 November 2005
Appointed Date: 15 January 2003
75 years old

Director
LENNOCK, Mark William
Resigned: 01 November 2005
Appointed Date: 23 April 2004
70 years old

Persons With Significant Control

Mr Kevin John Beamon
Notified on: 1 October 2016
67 years old
Nature of control: Has significant influence or control

Mr William David Robert Habergham
Notified on: 1 October 2016
66 years old
Nature of control: Has significant influence or control

ADVANCE BUNZL LIMITED Events

28 Oct 2016
Confirmation statement made on 22 October 2016 with updates
23 Sep 2016
Satisfaction of charge 3 in full
23 Sep 2016
Satisfaction of charge 4 in full
23 Sep 2016
Satisfaction of charge 2 in full
30 Aug 2016
Audit exemption subsidiary accounts made up to 31 December 2015
...
... and 66 more events
24 Feb 2003
New director appointed
24 Feb 2003
New secretary appointed
18 Feb 2003
Particulars of mortgage/charge
17 Jan 2003
Company name changed francis green LIMITED\certificate issued on 17/01/03
22 Oct 2002
Incorporation

ADVANCE BUNZL LIMITED Charges

29 October 2009
All assets debenture
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2005
Debenture
Delivered: 21 July 2005
Status: Satisfied on 23 September 2016
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 2005
Debenture
Delivered: 9 June 2005
Status: Satisfied on 23 September 2016
Persons entitled: Gerald Dunn
Description: Fixed and floating charges over the undertaking and all…
27 April 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 23 September 2016
Persons entitled: Mark William Lennock
Description: Fixed and floating charges over the undertaking and all…
17 February 2003
Debenture
Delivered: 18 February 2003
Status: Satisfied on 1 November 2005
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…