CORPORATE EXPRESS (HOLDINGS) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP11 1JU

Company number 03132440
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address STAPLES UK LTD, HAMPDEN COURT KINGSMEAD BUSINESS PARK, FREDERICK PLACE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Aidan Michael Doyle as a director on 23 March 2017; Statement of capital following an allotment of shares on 20 February 2017 GBP 32,500,003 ; Statement of capital following an allotment of shares on 26 January 2017 GBP 9,000,003.00 . The most likely internet sites of CORPORATE EXPRESS (HOLDINGS) LIMITED are www.corporateexpressholdings.co.uk, and www.corporate-express-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Taplow Rail Station is 6.1 miles; to Maidenhead Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 6.6 miles; to Slough Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate Express Holdings Limited is a Private Limited Company. The company registration number is 03132440. Corporate Express Holdings Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of Corporate Express Holdings Limited is Staples Uk Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire Hp11 1ju. . SLEVIN, Damian is a Secretary of the company. CAPEL, Manon Barbara Antoinette is a Director of the company. LANDIS, Lissa Jean is a Director of the company. Secretary BLUNT, Claire Jacqueline has been resigned. Secretary GRIFFITHS, Michael Ernest Courtney has been resigned. Secretary GUEST, Sarah Elizabeth has been resigned. Secretary MADDEN, Thomas has been resigned. Secretary SIGLEY, Caroline has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director BIRKS, Peter has been resigned. Director BLUNT, Claire Jacqueline has been resigned. Director CULLEN, Roderick Leonard Dunlop has been resigned. Director DODSON, Michael William has been resigned. Director DOWNES, Jason Jonathan has been resigned. Director DOYLE, Aidan Michael has been resigned. Director FRANK, Thomas Edward has been resigned. Director GUEST, Sarah Elizabeth has been resigned. Director JONES, Dylan Glynn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACALUSO, Brian James has been resigned. Director MADDEN, Thomas has been resigned. Director MILLETT JNR, Richard Leonard has been resigned. Director MORGAN, Paul has been resigned. Director MUNDAY, Peter James has been resigned. Director PECK, Raymond Charles has been resigned. Director ROBERTSON, Martin Asher has been resigned. Director ROBINSON, Bruce has been resigned. Director ROGERS, Derek Robert has been resigned. Director SOMERVILLE, Andy Forbes has been resigned. Director VENTRESS, Peter John has been resigned. Director VISSER, Henricus Johannes Theodorus has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SLEVIN, Damian
Appointed Date: 31 January 2014

Director
CAPEL, Manon Barbara Antoinette
Appointed Date: 15 July 2011
59 years old

Director
LANDIS, Lissa Jean
Appointed Date: 01 April 2015
58 years old

Resigned Directors

Secretary
BLUNT, Claire Jacqueline
Resigned: 31 December 2010
Appointed Date: 01 September 2009

Secretary
GRIFFITHS, Michael Ernest Courtney
Resigned: 01 September 2009
Appointed Date: 01 October 2005

Secretary
GUEST, Sarah Elizabeth
Resigned: 31 January 2014
Appointed Date: 31 December 2010

Secretary
MADDEN, Thomas
Resigned: 01 October 2005
Appointed Date: 31 October 2003

Secretary
SIGLEY, Caroline
Resigned: 31 October 2003
Appointed Date: 08 May 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 November 1995
Appointed Date: 30 November 1995

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 08 May 2002
Appointed Date: 30 November 1995

Director
BIRKS, Peter
Resigned: 18 March 2011
Appointed Date: 01 September 2009
62 years old

Director
BLUNT, Claire Jacqueline
Resigned: 31 December 2010
Appointed Date: 01 September 2009
58 years old

Director
CULLEN, Roderick Leonard Dunlop
Resigned: 08 April 2002
Appointed Date: 07 January 2000
67 years old

Director
DODSON, Michael William
Resigned: 01 September 2003
Appointed Date: 29 June 2001
77 years old

Director
DOWNES, Jason Jonathan
Resigned: 31 October 2012
Appointed Date: 18 March 2011
53 years old

Director
DOYLE, Aidan Michael
Resigned: 23 March 2017
Appointed Date: 31 January 2014
58 years old

Director
FRANK, Thomas Edward
Resigned: 07 January 2000
Appointed Date: 03 November 1998
86 years old

Director
GUEST, Sarah Elizabeth
Resigned: 31 January 2014
Appointed Date: 18 March 2011
50 years old

Director
JONES, Dylan Glynn
Resigned: 01 September 2009
Appointed Date: 09 October 2006
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 November 1995
Appointed Date: 30 November 1995

Director
MACALUSO, Brian James
Resigned: 09 October 2006
Appointed Date: 09 October 2003
59 years old

Director
MADDEN, Thomas
Resigned: 01 September 2009
Appointed Date: 29 June 2001
72 years old

Director
MILLETT JNR, Richard Leonard
Resigned: 03 November 1998
Appointed Date: 01 December 1995
65 years old

Director
MORGAN, Paul
Resigned: 31 March 2002
Appointed Date: 07 January 2000
65 years old

Director
MUNDAY, Peter James
Resigned: 01 December 1995
Appointed Date: 30 November 1995
86 years old

Director
PECK, Raymond Charles
Resigned: 07 January 2000
Appointed Date: 19 March 1999
68 years old

Director
ROBERTSON, Martin Asher
Resigned: 06 March 2015
Appointed Date: 31 October 2012
54 years old

Director
ROBINSON, Bruce
Resigned: 19 March 1999
Appointed Date: 25 February 1997
70 years old

Director
ROGERS, Derek Robert
Resigned: 31 December 1998
Appointed Date: 25 February 1997
65 years old

Director
SOMERVILLE, Andy Forbes
Resigned: 30 June 2001
Appointed Date: 10 April 2001
65 years old

Director
VENTRESS, Peter John
Resigned: 01 September 2009
Appointed Date: 01 October 2005
64 years old

Director
VISSER, Henricus Johannes Theodorus
Resigned: 15 July 2011
Appointed Date: 18 March 2011
53 years old

Persons With Significant Control

Corporate Express Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORPORATE EXPRESS (HOLDINGS) LIMITED Events

31 Mar 2017
Termination of appointment of Aidan Michael Doyle as a director on 23 March 2017
10 Mar 2017
Statement of capital following an allotment of shares on 20 February 2017
  • GBP 32,500,003

13 Feb 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 9,000,003.00

16 Jan 2017
Full accounts made up to 30 January 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 134 more events
14 Dec 1995
Director resigned
04 Dec 1995
Secretary resigned;director resigned;new director appointed

04 Dec 1995
Registered office changed on 04/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Dec 1995
New secretary appointed

30 Nov 1995
Incorporation

CORPORATE EXPRESS (HOLDINGS) LIMITED Charges

2 May 2000
Debenture
Delivered: 19 May 2000
Status: Satisfied on 19 March 2004
Persons entitled: Bankers Trust Company
Description: Fixed and floating charges over the undertaking and all…
9 May 1997
Debenture
Delivered: 15 May 1997
Status: Satisfied on 22 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…