Charles Paul BUDGE
Natural Person
| Title | Mr |
|---|---|
| First Name | Charles |
| Middle Names | Paul |
| Last Name | BUDGE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 3 |
| Resigned | 26 |
| Total | 29 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED | Jun 08, 2009 | Converted / Closed | Director | Chandlers Lower Ham Lane GU8 6HQ Elstead Godalming Surrey | England | British | ||
| BUNZL VENDING SERVICES LIMITED | Jun 08, 2009 | Converted / Closed | Director | Chandlers Lower Ham Lane GU8 6HQ Elstead Godalming Surrey | England | British | ||
| BUNZL UK LIMITED | Nov 19, 2001 | Converted / Closed | Director | 3 Clydesdale Snitterfield CV37 0LZ Stratford Upon Avon | British | |||
| THE WELLBEING SPACE LTD | Mar 03, 2015 | Dec 15, 2017 | Active | Director | Granard Business Centre Bunns Lane NW7 2DQ Mill Hill 7 London England | England | British | |
| P.O.S. DIRECT LIMITED | Dec 19, 2014 | Jun 15, 2016 | Dissolved | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| GUARDSMAN LIMITED | Aug 01, 2014 | Jun 15, 2016 | Dissolved | Director | 45 Seymour Street W1H 7JT London York House United Kingdom | England | British | |
| LEE BROTHERS BILSTON LIMITED | Jul 30, 2014 | Jun 15, 2016 | Dissolved | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED | Jul 31, 2013 | Jun 15, 2016 | Dissolved | Director | 45 Seymour Street W1H 7JT London York House | England | British | |
| MICHAEL DAVIES AND ASSOCIATES LIMITED | Mar 15, 2013 | Jun 15, 2016 | Active | Director | York House 45 Seymour Street W1H 7JT London | England | British | |
| MEDIQ HEALTHCARE UK LIMITED | Jun 08, 2009 | Jun 15, 2016 | Active | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| BUNZL PENSION TRUSTEES LIMITED | Jun 06, 2005 | Jun 15, 2016 | Active | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| BUNZL UK LIMITED | Nov 19, 2001 | Jun 15, 2016 | Active | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| SPH 3102 LIMITED | Dec 19, 2014 | Aug 07, 2015 | Dissolved | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED | Jun 08, 2009 | Nov 03, 2014 | Dissolved | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| THOMAS MCLAUGHLIN | Jun 08, 2009 | Jun 24, 2013 | Dissolved | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| IRISH MERCHANTS (NORTHERN IRELAND) LIMITED | Jun 08, 2009 | Jun 24, 2013 | Dissolved | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| RAFFERTY HOSPITALITY PRODUCTS LIMITED | Jun 08, 2009 | Jun 24, 2013 | Dissolved | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| CARE SHOP LIMITED | Jun 08, 2009 | Jun 01, 2012 | Dissolved | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| BUWIER LIMITED | Jun 08, 2009 | Apr 02, 2012 | Dissolved | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| A. & E. RUSSELL LIMITED | Jul 04, 2008 | Apr 02, 2012 | Dissolved | Director | c/o Bunzl Seymour Street W1H 7JT London 45 | England | British | |
| SELECTA U.K. LIMITED | Jun 08, 2009 | Aug 26, 2011 | Active | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | |
| YORSE NO. 1 LIMITED | Jan 02, 2008 | Oct 03, 2008 | Active | Director | Chandlers Lower Ham Lane Elstead GU8 6HQ Godalming Surrey | England | British | |
| KEENPAC LIMITED | Jan 02, 2008 | Oct 03, 2008 | Dissolved | Director | Chandlers Lower Ham Lane Elstead GU8 6HQ Godalming Surrey | England | British | |
| YORSE NO. 2 LIMITED | Jan 02, 2008 | Oct 03, 2008 | Dissolved | Director | Chandlers Lower Ham Lane Elstead GU8 6HQ Godalming Surrey | England | British | |
| WALSH AND JENKINS HOLDINGS LIMITED | Jan 02, 2008 | Oct 03, 2008 | Dissolved | Director | Chandlers Lower Ham Lane Elstead GU8 6HQ Godalming Surrey | England | British | |
| WALSH AND JENKINS LIMITED | Jan 02, 2008 | Oct 03, 2008 | Dissolved | Director | Chandlers Lower Ham Lane Elstead GU8 6HQ Godalming Surrey | England | British | |
| BUNZL HOLDING GTL LIMITED | Dec 31, 2004 | Oct 19, 2006 | Active | Director | Chandlers Lower Ham Lane Elstead GU8 6HQ Godalming Surrey | England | British | |
| CLYDESDALE COURT MANAGEMENT CO. LIMITED | Mar 14, 2000 | Aug 20, 2002 | Active | Secretary | 3 Clydesdale Court Kings Lane Snitterfield CV37 0LZ Stratford Upon Avon Warwickshire | British | ||
| PREMIER FARNELL UK LIMITED | Aug 01, 1996 | Nov 02, 2001 | Active | Director | 3 Clydesdale Court Kings Lane Snitterfield CV37 0LZ Stratford Upon Avon Warwickshire | British |
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