CORPORATE EXPRESS UK HOLDING LIMITED
HIGH WYCOMBE BUHRMANN UK LIMITED KNP BT UK LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 1JU
Company number 00452213
Status Active
Incorporation Date 12 April 1948
Company Type Private Limited Company
Address C/O STAPLES UK LTD, HAMPDEN COURT KINGSMEAD BUSINESS PARK, FREDERICK PLACE, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP11 1JU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; 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 103,662,166 . The most likely internet sites of CORPORATE EXPRESS UK HOLDING LIMITED are www.corporateexpressukholding.co.uk, and www.corporate-express-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven 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 Uk Holding Limited is a Private Limited Company. The company registration number is 00452213. Corporate Express Uk Holding Limited has been working since 12 April 1948. The present status of the company is Active. The registered address of Corporate Express Uk Holding Limited is C O Staples Uk Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire England Hp11 1ju. . SLEVIN, Damian is a Secretary of the company. LANDIS, Lissa Jean is a Director of the company. VAN ECK, Yvonne Marie Louise 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 IRVINE, Munro Stewart has been resigned. Secretary MADDEN, Thomas has been resigned. Secretary SIGLEY, Caroline has been resigned. Director BALKHAM, Terrence William has been resigned. Director BARBAS, Hugo has been resigned. Director BERGER, Karel Hendrik Louis has been resigned. Director BIRKS, Peter Geoffrey has been resigned. Director BONNIER, Robertus Wilhelmus Jacobus Maria has been resigned. Director BROUWER, Johannes has been resigned. Director DANNELL, Geoffrey Brian has been resigned. Director DE KLUIS, Klaas has been resigned. Director DE KLUIS, Klaas has been resigned. Director DE WIT, Franciscus Julianus has been resigned. Director DEAN, George has been resigned. Director DOWNES, Jason Jonathan has been resigned. Director DOYLE, Aidan Michael has been resigned. Director GUEST, Sarah Elizabeth has been resigned. Director HEINEN, Hans Peter has been resigned. Director HOVING, Roelof has been resigned. Director JONES, Dylan Glynn has been resigned. Director JONES, Robin Jeffrey Llewellyn has been resigned. Director KOFFRIE, Frans Herman Jan has been resigned. Director KOMOLA, Christine Tomlinson has been resigned. Director KOOIJ, Heidi Van Der has been resigned. Director MACALUSO, Brian James has been resigned. Director MADDEN, Thomas has been resigned. Director PAALMAN, Bert has been resigned. Director ROBERTSON, Martin Asher has been resigned. Director VAN OORDT, Robert Ferdinand William has been resigned. Director VISSER, Henricus Johannes Theodorus has been resigned. Director WALLER, Floris Ferdinand has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SLEVIN, Damian
Appointed Date: 31 January 2014

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

Director
VAN ECK, Yvonne Marie Louise
Appointed Date: 27 February 2017
57 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
IRVINE, Munro Stewart
Resigned: 31 August 1999

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

Secretary
SIGLEY, Caroline
Resigned: 31 October 2003
Appointed Date: 31 August 1999

Director
BALKHAM, Terrence William
Resigned: 31 October 2003
Appointed Date: 01 February 2002
73 years old

Director
BARBAS, Hugo
Resigned: 24 December 1999
Appointed Date: 20 August 1998
78 years old

Director
BERGER, Karel Hendrik Louis
Resigned: 27 July 1998
Appointed Date: 20 March 1996
78 years old

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

Director
BONNIER, Robertus Wilhelmus Jacobus Maria
Resigned: 31 December 1997
Appointed Date: 01 November 1993
82 years old

Director
BROUWER, Johannes
Resigned: 01 November 1993
88 years old

Director
DANNELL, Geoffrey Brian
Resigned: 30 November 1999

Director
DE KLUIS, Klaas
Resigned: 27 July 1998
Appointed Date: 22 June 1998
89 years old

Director
DE KLUIS, Klaas
Resigned: 26 April 1996
Appointed Date: 01 November 1993
89 years old

Director
DE WIT, Franciscus Julianus
Resigned: 31 December 1997
Appointed Date: 01 December 1993
86 years old

Director
DEAN, George
Resigned: 31 October 2003
Appointed Date: 20 August 1998
79 years old

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

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

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

Director
HEINEN, Hans Peter
Resigned: 01 November 1993
96 years old

Director
HOVING, Roelof
Resigned: 18 March 2011
Appointed Date: 31 October 2003
63 years old

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

Director
JONES, Robin Jeffrey Llewellyn
Resigned: 28 February 2002
Appointed Date: 28 April 1999
84 years old

Director
KOFFRIE, Frans Herman Jan
Resigned: 31 October 2003
Appointed Date: 01 November 1993
73 years old

Director
KOMOLA, Christine Tomlinson
Resigned: 27 February 2017
Appointed Date: 18 March 2011
58 years old

Director
KOOIJ, Heidi Van Der
Resigned: 01 January 2009
Appointed Date: 31 October 2003
64 years old

Director
MACALUSO, Brian James
Resigned: 09 October 2006
Appointed Date: 01 October 2005
60 years old

Director
MADDEN, Thomas
Resigned: 01 September 2009
Appointed Date: 31 October 2003
72 years old

Director
PAALMAN, Bert
Resigned: 29 February 1996
83 years old

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

Director
VAN OORDT, Robert Ferdinand William
Resigned: 26 April 1996
89 years old

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

Director
WALLER, Floris Ferdinand
Resigned: 31 October 2003
Appointed Date: 20 January 2000
67 years old

Persons With Significant Control

Mr Stephen Andrew Feinberg
Notified on: 28 February 2017
65 years old
Nature of control: Ownership of voting rights - 75% or more

CORPORATE EXPRESS UK HOLDING LIMITED Events

20 May 2017
Confirmation statement made on 27 April 2017 with updates
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 103,662,166

06 Mar 2017
Termination of appointment of Christine Tomlinson Komola as a director on 27 February 2017
06 Mar 2017
Appointment of Ms Yvonne Marie Louise Van Eck as a director on 27 February 2017
...
... and 184 more events
03 Dec 1987
Return made up to 26/10/87; full list of members

28 Aug 1986
Alter share structure

19 Aug 1986
Return made up to 14/07/86; full list of members

01 Aug 1986
Full accounts made up to 31 December 1985

12 Apr 1948
Certificate of incorporation

CORPORATE EXPRESS UK HOLDING LIMITED Charges

28 October 1999
Debenture
Delivered: 15 November 1999
Status: Satisfied on 19 March 2004
Persons entitled: Bankers Trust Company
Description: Fixed and floating charges over the undertaking and all…