ACCO-REXEL GROUP NOMINEE COMPANY LIMITED

ACCO-REXEL GROUP NOMINEE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACCO-REXEL GROUP NOMINEE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00372016
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCO-REXEL GROUP NOMINEE COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ACCO-REXEL GROUP NOMINEE COMPANY LIMITED located?

    Registered Office Address
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCO-REXEL GROUP NOMINEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXEL LIMITEDJan 22, 1942Jan 22, 1942

    What are the latest accounts for ACCO-REXEL GROUP NOMINEE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ACCO-REXEL GROUP NOMINEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 16, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 05, 2017 with updates

    6 pagesCS01

    Appointment of Dr Walter Joe Thomas as a director on Mar 07, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Annual return made up to May 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Andrew Stephen Page as a director on Jul 07, 2015

    1 pagesTM01

    Appointment of Mr. Christopher Neil Hopkinson as a director on Jul 07, 2015

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to May 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to May 02, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 02, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 02, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of ACCO-REXEL GROUP NOMINEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Secretary
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    British80783870001
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Director
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    EnglandBritish80783870001
    HOPKINSON, Christopher Neil, Mr.
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish270498480001
    THOMAS, Walter Joe, Dr
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish217919870001
    BUCKINGHAM, Norman James
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    Secretary
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    British10762580002
    O REILLY, Patrick John
    15 Delisle Road
    Gallions Reach
    SE28 0JD Thamesmead
    London
    Secretary
    15 Delisle Road
    Gallions Reach
    SE28 0JD Thamesmead
    London
    British66078790002
    WILSON, Kenneth Young
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    Secretary
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    British110645860001
    WILSON, Kenneth Young
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    Secretary
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    British110645860001
    AUSTIN, Robert
    9 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    Director
    9 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    British9953130001
    BUCHANAN, Alan Donald
    60 High Street
    Weedon
    HP22 4NS Aylesbury
    Buckinghamshire
    Director
    60 High Street
    Weedon
    HP22 4NS Aylesbury
    Buckinghamshire
    British29994040001
    BUCKINGHAM, Norman James
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    Director
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    British10762580002
    CHAPMAN, Paul Guy
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    Director
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    EnglandBritish159719730001
    COCHRANE, Robin Adam
    Lower Tysoe Barn
    Lower Tysoe
    CV35 0BY Warwick
    Warwickshire
    Director
    Lower Tysoe Barn
    Lower Tysoe
    CV35 0BY Warwick
    Warwickshire
    British59612890001
    DAVIES, Emma Susan
    OX17 1ET Claydon
    Lawn Hill Cottage
    Oxfordshire
    Director
    OX17 1ET Claydon
    Lawn Hill Cottage
    Oxfordshire
    United KingdomBritish126575640001
    FENWICK, Neal Vernon
    29 Meare Close
    KT20 5RZ Tadworth
    Surrey
    Director
    29 Meare Close
    KT20 5RZ Tadworth
    Surrey
    British39156650001
    GUEST, Richard Hamilton
    7 Townshend Road
    TW9 1XH Richmond
    Director
    7 Townshend Road
    TW9 1XH Richmond
    EnglandBritish122869580001
    JONES, Robert Arthur
    9 Greenacres Close
    Whitchurch
    HP22 4JP Aylesbury
    Bucks
    Director
    9 Greenacres Close
    Whitchurch
    HP22 4JP Aylesbury
    Bucks
    United KingdomBritish160552350001
    LISMONDE, Tristan Gilbert Roger
    Paddock House
    Beech Tree Court Whitchurch
    HP22 4JR Aylesbury
    Bucks
    Director
    Paddock House
    Beech Tree Court Whitchurch
    HP22 4JR Aylesbury
    Bucks
    Dutch22695900002
    LOFFLER, Stephen John
    14 Grey Close
    NW11 6QG London
    Director
    14 Grey Close
    NW11 6QG London
    EnglandBritish9953160002
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Director
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    British66078560001
    MUNK, Peter
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    Director
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    United KingdomDanish112581070001
    PAGE, Andrew Stephen
    Russell Avenue
    MK40 3TD Bedford
    29
    Bedfordshire
    England
    Director
    Russell Avenue
    MK40 3TD Bedford
    29
    Bedfordshire
    England
    EnglandBritish86557080001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001
    PETTICAN, Charles William
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Director
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British52934940001
    ROBERTS, Clifford
    The End House Gate End
    HA6 3QG Northwood
    Middlesex
    Director
    The End House Gate End
    HA6 3QG Northwood
    Middlesex
    British29994060001
    SHARROCK, David John
    Bethany Stagstones Farm
    Roundthorn
    CA11 8SJ Penrith
    Cumbria
    Director
    Bethany Stagstones Farm
    Roundthorn
    CA11 8SJ Penrith
    Cumbria
    British76391840001
    THOMSON, Hugh Watt
    Candleford Cottage
    Candleford Mews Rectory Lane Fringfo
    OX6 9DX Bicester
    Oxfordshire
    Director
    Candleford Cottage
    Candleford Mews Rectory Lane Fringfo
    OX6 9DX Bicester
    Oxfordshire
    British11091030001
    TRUSSLER, Gary John
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    Director
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    United KingdomBritish13973300002
    WILSON, Kenneth Young
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    Director
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    EnglandBritish110645860001

    What are the latest statements on persons with significant control for ACCO-REXEL GROUP NOMINEE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0