BOX & CHARNOCK LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3WJ
Company number 01345422
Status Active
Incorporation Date 22 December 1977
Company Type Private Limited Company
Address 15 STEPHENSON COURT, FRASER ROAD PRIORY BUSINESS PARK, BEDFORD, MK44 3WJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register inspection address has been changed to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR; Accounts for a medium company made up to 30 June 2016. The most likely internet sites of BOX & CHARNOCK LIMITED are www.boxcharnock.co.uk, and www.box-charnock.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Bedford Rail Station is 2.6 miles; to Kempston Hardwick Rail Station is 4.4 miles; to Lidlington Rail Station is 8.5 miles; to Flitwick Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Box Charnock Limited is a Private Limited Company. The company registration number is 01345422. Box Charnock Limited has been working since 22 December 1977. The present status of the company is Active. The registered address of Box Charnock Limited is 15 Stephenson Court Fraser Road Priory Business Park Bedford Mk44 3wj. . BOX, Steven David is a Secretary of the company. BENSON, Jason Paul is a Director of the company. BOX, Steven David is a Director of the company. Secretary BOX, Patricia Dawn has been resigned. Director BOX, Christopher John has been resigned. Director BOX, Patricia Dawn has been resigned. Director BROWN, Mathew has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BOX, Steven David
Appointed Date: 25 July 2006

Director
BENSON, Jason Paul
Appointed Date: 09 January 1995
58 years old

Director
BOX, Steven David
Appointed Date: 13 December 1996
55 years old

Resigned Directors

Secretary
BOX, Patricia Dawn
Resigned: 25 July 2006

Director
BOX, Christopher John
Resigned: 07 February 2008
79 years old

Director
BOX, Patricia Dawn
Resigned: 07 February 2008
78 years old

Director
BROWN, Mathew
Resigned: 22 December 2005
Appointed Date: 10 October 2005
52 years old

Persons With Significant Control

Mr Jason Paul Benson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven David Box
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOX & CHARNOCK LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Register inspection address has been changed to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
13 Dec 2016
Accounts for a medium company made up to 30 June 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 211,050

15 Nov 2015
Accounts for a medium company made up to 30 June 2015
...
... and 97 more events
31 Oct 1987
Accounts for a small company made up to 31 December 1986

31 Oct 1987
Return made up to 22/10/87; full list of members

08 Nov 1986
Accounts for a small company made up to 31 December 1985

08 Nov 1986
Return made up to 22/07/86; full list of members

22 Dec 1977
Incorporation

BOX & CHARNOCK LIMITED Charges

13 July 2006
Debenture
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1982
Legal mortgage
Delivered: 3 February 1982
Status: Satisfied on 15 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H 17 st cuthberts st bedford beds.. Floating charge over…
14 November 1981
Mortgage debenture
Delivered: 24 November 1981
Status: Satisfied on 15 July 2006
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over the company's f/h & l/h…