About

Registered Number: 00452213
Date of Incorporation: 12/04/1948 (76 years and 2 months ago)
Company Status: Active
Registered Address: C/O STAPLES UK LTD, Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU,

 

Corporate Express Uk Holding Ltd was registered on 12 April 1948 and are based in High Wycombe in Buckinghamshire, it's status is listed as "Active". The companies directors are listed as Mayes, Steven, Henckaers, Michael Celina Herman, Guest, Sarah Elizabeth, Slevin, Damian, Berger, Karel Hendrik Louis, Bonnier, Robertus Wilhelmus Jacobus Maria, Brouwer, Johannes, De Kluis, Klaas, De Kluis, Klaas, De Wit, Franciscus Julianus, Heinen, Hans Peter, Hoving, Roelof, Koffrie, Frans Herman Jan, Komola, Christine Tomlinson, Paalman, Bert, Van Eck, Yvonne Marie Louise, Van Oordt, Robert Ferdinand William, Waller, Floris Ferdinand at Companies House. We don't know the number of employees at Corporate Express Uk Holding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENCKAERS, Michael Celina Herman 27 April 2018 - 1
BERGER, Karel Hendrik Louis 20 March 1996 27 July 1998 1
BONNIER, Robertus Wilhelmus Jacobus Maria 01 November 1993 31 December 1997 1
BROUWER, Johannes N/A 01 November 1993 1
DE KLUIS, Klaas 22 June 1998 27 July 1998 1
DE KLUIS, Klaas 01 November 1993 26 April 1996 1
DE WIT, Franciscus Julianus 01 December 1993 31 December 1997 1
HEINEN, Hans Peter N/A 01 November 1993 1
HOVING, Roelof 31 October 2003 18 March 2011 1
KOFFRIE, Frans Herman Jan 01 November 1993 31 October 2003 1
KOMOLA, Christine Tomlinson 18 March 2011 27 February 2017 1
PAALMAN, Bert N/A 29 February 1996 1
VAN ECK, Yvonne Marie Louise 27 February 2017 27 April 2018 1
VAN OORDT, Robert Ferdinand William N/A 26 April 1996 1
WALLER, Floris Ferdinand 20 January 2000 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
MAYES, Steven 31 January 2019 - 1
GUEST, Sarah Elizabeth 31 December 2010 31 January 2014 1
SLEVIN, Damian 31 January 2014 31 January 2019 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 05 February 2019
AP03 - Appointment of secretary 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
CH01 - Change of particulars for director 19 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 May 2017
TM01 - Termination of appointment of director 31 March 2017
SH01 - Return of Allotment of shares 10 March 2017
TM01 - Termination of appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
SH01 - Return of Allotment of shares 13 February 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 17 May 2016
SH01 - Return of Allotment of shares 17 May 2016
RESOLUTIONS - N/A 12 May 2016
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
AD01 - Change of registered office address 07 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 28 February 2014
AP03 - Appointment of secretary 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 13 February 2013
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 07 November 2012
AR01 - Annual Return 06 June 2012
SH01 - Return of Allotment of shares 16 December 2011
RESOLUTIONS - N/A 23 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AP03 - Appointment of secretary 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA01 - Change of accounting reference date 29 January 2010
AA - Annual Accounts 16 January 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 08 July 2009
MISC - Miscellaneous document 13 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 June 2008
CERTNM - Change of name certificate 07 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 04 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
363s - Annual Return 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2004
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
AA - Annual Accounts 03 November 2003
363a - Annual Return 29 April 2003
AUD - Auditor's letter of resignation 10 April 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 01 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 05 April 2001
RESOLUTIONS - N/A 28 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
AA - Annual Accounts 10 January 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
395 - Particulars of a mortgage or charge 15 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
363s - Annual Return 20 April 1999
RESOLUTIONS - N/A 19 February 1999
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 19 February 1999
OC138 - Order of Court 19 February 1999
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
AUD - Auditor's letter of resignation 02 September 1998
MEM/ARTS - N/A 21 August 1998
AA - Annual Accounts 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
CERTNM - Change of name certificate 07 August 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
363s - Annual Return 17 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 25 July 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
363s - Annual Return 10 April 1996
287 - Change in situation or address of Registered Office 31 March 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 03 May 1995
RESOLUTIONS - N/A 01 March 1995
RESOLUTIONS - N/A 01 March 1995
RESOLUTIONS - N/A 01 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 1995
123 - Notice of increase in nominal capital 01 March 1995
AUD - Auditor's letter of resignation 14 January 1995
287 - Change in situation or address of Registered Office 31 October 1994
AA - Annual Accounts 13 October 1994
288 - N/A 17 August 1994
363s - Annual Return 21 April 1994
288 - N/A 01 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
AA - Annual Accounts 08 November 1993
CERTNM - Change of name certificate 04 November 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 29 April 1992
363b - Annual Return 07 September 1991
AA - Annual Accounts 29 July 1991
AA - Annual Accounts 29 July 1991
287 - Change in situation or address of Registered Office 12 July 1991
288 - N/A 12 July 1991
363 - Annual Return 21 August 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 15 August 1990
88(2)P - N/A 08 August 1990
AA - Annual Accounts 02 August 1990
288 - N/A 27 July 1990
RESOLUTIONS - N/A 11 June 1990
RESOLUTIONS - N/A 11 June 1990
RESOLUTIONS - N/A 11 June 1990
MEM/ARTS - N/A 11 June 1990
123 - Notice of increase in nominal capital 11 June 1990
AA - Annual Accounts 24 April 1990
RESOLUTIONS - N/A 20 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1990
123 - Notice of increase in nominal capital 20 January 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 1990
363 - Annual Return 16 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1989
288 - N/A 22 March 1989
288 - N/A 22 March 1989
AA - Annual Accounts 18 January 1989
CERTNM - Change of name certificate 30 December 1988
363 - Annual Return 22 December 1988
288 - N/A 12 January 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 August 1986
363 - Annual Return 19 August 1986
AA - Annual Accounts 01 August 1986
MISC - Miscellaneous document 12 April 1948

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.