FIELD BOXMORE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG8 6AW

Company number 04977673
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address MILLENNIUM WAY WEST, PHOENIX CENTRE, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 6AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Andrew Darrington as a director on 10 February 2017; Termination of appointment of Yves Regniers as a director on 10 February 2017; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of FIELD BOXMORE LIMITED are www.fieldboxmore.co.uk, and www.field-boxmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Field Boxmore Limited is a Private Limited Company. The company registration number is 04977673. Field Boxmore Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Field Boxmore Limited is Millennium Way West Phoenix Centre Nottingham Nottinghamshire Ng8 6aw. . PRIESTLEY, Mark Richard is a Secretary of the company. DARRINGTON, Andrew is a Director of the company. PRIESTLEY, Mark Richard is a Director of the company. SMITH, Ricki Brent is a Director of the company. Secretary KUDO, Machiko has been resigned. Secretary SCULLY, Richard Andrew has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director DENINSON, Ian Harry has been resigned. Director FALLER, Guy Nicholas Anthony has been resigned. Director GILCHRIST, Keith has been resigned. Director PIERCE, Stephen Keith has been resigned. Director REGNIERS, Yves has been resigned. Director RYLANCE, Neil has been resigned. Director SCULLY, Richard Andrew has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRIESTLEY, Mark Richard
Appointed Date: 18 March 2008

Director
DARRINGTON, Andrew
Appointed Date: 10 February 2017
47 years old

Director
PRIESTLEY, Mark Richard
Appointed Date: 14 January 2008
61 years old

Director
SMITH, Ricki Brent
Appointed Date: 30 September 2010
56 years old

Resigned Directors

Secretary
KUDO, Machiko
Resigned: 18 March 2008
Appointed Date: 15 December 2003

Secretary
SCULLY, Richard Andrew
Resigned: 15 December 2003
Appointed Date: 01 December 2003

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 01 December 2003
Appointed Date: 26 November 2003

Director
DENINSON, Ian Harry
Resigned: 21 July 2004
Appointed Date: 15 December 2003
61 years old

Director
FALLER, Guy Nicholas Anthony
Resigned: 28 March 2011
Appointed Date: 31 August 2007
67 years old

Director
GILCHRIST, Keith
Resigned: 22 December 2005
Appointed Date: 01 December 2003
77 years old

Director
PIERCE, Stephen Keith
Resigned: 14 January 2008
Appointed Date: 31 August 2007
62 years old

Director
REGNIERS, Yves
Resigned: 10 February 2017
Appointed Date: 28 March 2011
47 years old

Director
RYLANCE, Neil
Resigned: 31 August 2007
Appointed Date: 22 December 2005
68 years old

Director
SCULLY, Richard Andrew
Resigned: 31 August 2007
Appointed Date: 01 December 2003
63 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 01 December 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Multi Packaging Solutions Ni Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIELD BOXMORE LIMITED Events

13 Feb 2017
Appointment of Mr Andrew Darrington as a director on 10 February 2017
13 Feb 2017
Termination of appointment of Yves Regniers as a director on 10 February 2017
27 Jan 2017
Accounts for a dormant company made up to 30 June 2016
14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
04 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 63 more events
19 Dec 2003
New secretary appointed
19 Dec 2003
New director appointed
19 Dec 2003
New secretary appointed;new director appointed
19 Dec 2003
New director appointed
26 Nov 2003
Incorporation

FIELD BOXMORE LIMITED Charges

29 May 2009
Debenture
Delivered: 10 June 2009
Status: Satisfied on 14 October 2010
Persons entitled: Chesapeake Holdings Bv (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…