SOFTBOX SYSTEMS LIMITED
LONG CRENDON, AYLESBURY, ICY-COOLS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9BF

Company number 03112875
Status Active
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address UNIT 1 RIDGE WAY, DRAKE'S DRIVE, LONG CRENDON, AYLESBURY,, BUCKS, HP18 9BF
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Richard Alexander Everingham Wallace as a director on 20 January 2017; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 446,991 ; Termination of appointment of Mark Hammond as a director on 31 December 2015. The most likely internet sites of SOFTBOX SYSTEMS LIMITED are www.softboxsystems.co.uk, and www.softbox-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Princes Risborough Rail Station is 6.7 miles; to Aylesbury Vale Parkway Rail Station is 6.7 miles; to Monks Risborough Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Softbox Systems Limited is a Private Limited Company. The company registration number is 03112875. Softbox Systems Limited has been working since 12 October 1995. The present status of the company is Active. The registered address of Softbox Systems Limited is Unit 1 Ridge Way Drake S Drive Long Crendon Aylesbury Bucks Hp18 9bf. . DE RIJK, Marc is a Director of the company. JONES, Richard William is a Director of the company. TATTAM, Edwin Francis is a Director of the company. WALLACE, Richard Alexander Everingham is a Director of the company. Secretary CLADD, Anne Elizabeth has been resigned. Secretary HILLS, Gillian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMMOND, Mark has been resigned. Director SODEN, Russell John has been resigned. Director TATTAM, Nicola Louise has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
DE RIJK, Marc
Appointed Date: 22 February 2013
60 years old

Director
JONES, Richard William
Appointed Date: 04 January 2006
64 years old

Director
TATTAM, Edwin Francis
Appointed Date: 12 October 1995
64 years old

Director
WALLACE, Richard Alexander Everingham
Appointed Date: 20 January 2017
59 years old

Resigned Directors

Secretary
CLADD, Anne Elizabeth
Resigned: 25 October 2010
Appointed Date: 12 October 1995

Secretary
HILLS, Gillian
Resigned: 06 September 2015
Appointed Date: 01 November 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 1995
Appointed Date: 12 October 1995

Director
HAMMOND, Mark
Resigned: 31 December 2015
Appointed Date: 01 June 2005
61 years old

Director
SODEN, Russell John
Resigned: 03 July 2002
Appointed Date: 01 November 1995
64 years old

Director
TATTAM, Nicola Louise
Resigned: 03 September 2013
Appointed Date: 01 September 2004
64 years old

SOFTBOX SYSTEMS LIMITED Events

20 Feb 2017
Appointment of Mr Richard Alexander Everingham Wallace as a director on 20 January 2017
07 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 446,991

21 Jun 2016
Termination of appointment of Mark Hammond as a director on 31 December 2015
06 Jun 2016
Termination of appointment of Gillian Hills as a secretary on 6 September 2015
10 May 2016
Full accounts made up to 31 December 2015
...
... and 89 more events
28 Feb 1996
Nc inc already adjusted 24/01/96
30 Nov 1995
New director appointed
31 Oct 1995
Accounting reference date notified as 31/12
18 Oct 1995
Secretary resigned
12 Oct 1995
Incorporation

SOFTBOX SYSTEMS LIMITED Charges

2 July 2014
Charge code 0311 2875 0005
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Registered trademark of poly-nest, grant number…
2 July 2014
Charge code 0311 2875 0004
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: None…
2 July 2014
Charge code 0311 2875 0003
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: None…
20 September 2010
All assets debenture
Delivered: 23 September 2010
Status: Satisfied on 2 July 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
24 November 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 2 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…