OFFICE DEPOT EUROPE HOLDINGS LIMITED

Aishalton, Church Path Aishalton, Church Path, Aldershot, GU12 5BG, England
StatusACTIVE
Company No.05950221
CategoryPrivate Limited Company
Incorporated28 Sep 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

OFFICE DEPOT EUROPE HOLDINGS LIMITED is an active private limited company with number 05950221. It was incorporated 17 years, 8 months, 6 days ago, on 28 September 2006. The company address is Aishalton, Church Path Aishalton, Church Path, Aldershot, GU12 5BG, England.



People

HUSSEY, Stewart Roland

Director

Director

ACTIVE

Assigned on 22 Dec 2020

Current time on role 3 years, 5 months, 13 days

DAVIES, John Arthur

Secretary

RESIGNED

Assigned on 02 Nov 2006

Resigned on 31 Oct 2007

Time on role 11 months, 29 days

HILLS, Jacqueline Susan

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 2007

Resigned on 12 Nov 2019

Time on role 12 years, 12 days

HORN, Michael Leslie

Secretary

RESIGNED

Assigned on 28 Sep 2006

Resigned on 02 Nov 2006

Time on role 1 month, 4 days

BIRKS, Peter Geoffrey

Director

Managing Director Uk

RESIGNED

Assigned on 28 Sep 2006

Resigned on 02 Nov 2006

Time on role 1 month, 4 days

COLLIN, Dirk Jw

Director

European Managing Director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 21 Mar 2012

Time on role 5 years, 5 months, 23 days

HORN, Michael Leslie

Director

Director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 13 Apr 2018

Time on role 11 years, 6 months, 15 days

MASLEN, Neil David

Director

Svp Contract Europe

RESIGNED

Assigned on 25 Oct 2016

Resigned on 26 Mar 2019

Time on role 2 years, 5 months, 1 day

MOORE, John

Director

Co Director

RESIGNED

Assigned on 02 Nov 2006

Resigned on 06 Jan 2015

Time on role 8 years, 2 months, 4 days

MOSELEY, Elizabeth Violet

Director

Vice President Contract Sales

RESIGNED

Assigned on 06 Jan 2015

Resigned on 25 Oct 2016

Time on role 1 year, 9 months, 19 days

SCHMIDT, Steven Mark

Director

Executive Vice President

RESIGNED

Assigned on 21 Mar 2012

Resigned on 26 May 2016

Time on role 4 years, 2 months, 5 days

WALBY, Michael William

Director

Managing Director

RESIGNED

Assigned on 26 Sep 2018

Resigned on 30 Aug 2019

Time on role 11 months, 4 days

WESSEL, Ernst

Director

Executive

RESIGNED

Assigned on 29 Sep 2006

Resigned on 27 Jun 2008

Time on role 1 year, 8 months, 28 days

WISEMAN, Graham

Director

Company Director

RESIGNED

Assigned on 11 Jun 2019

Resigned on 22 Dec 2020

Time on role 1 year, 6 months, 11 days


Some Companies

ABILITY VENTURES COMMUNITY INTEREST COMPANY

230 IRON MILL LANE,KENT,DA1 4PE

Number:05955494
Status:ACTIVE
Category:Community Interest Company

AFRICARCH LIMITED

57 HIGH STREET,ROWLEY REGIS,B65 0EH

Number:11908523
Status:ACTIVE
Category:Private Limited Company

BADMINTON COURT WESTON-SUPER-MARE LIMITED

FLAT 20 BADMINTON COURT,WESTON-SUPER-MARE,BS23 2BP

Number:08564223
Status:ACTIVE
Category:Private Limited Company

FOUR PAWS THERAPY LTD

4 VINEYARD,ABINGDON,OX14 3NR

Number:11710968
Status:ACTIVE
Category:Private Limited Company

M. POWER LEGAL SERVICES LTD

7 MERLIN COURT,AYLESBURY,HP19 8DP

Number:09156640
Status:ACTIVE
Category:Private Limited Company

THE OASIS CARE HOME LIMITED

MARK HOLT & CO 7 SANDY COURT, ASHLEIGH WAY,PLYMOUTH,PL7 5JX

Number:10297888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source