BOSS TRUCKS LIMITED
MELTON STREET EUSTON SQUARE

Hellopages » Greater London » Camden » NW1 2EP

Company number 00579279
Status ADMINISTRATIVE RECEIVER
Incorporation Date 1 March 1957
Company Type Private Limited Company
Address GRANT THORNTON, GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 2922 - Manufacture of lift & handling equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Receiver's abstract of receipts and payments to 30 September 2009; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 7 April 2009. The most likely internet sites of BOSS TRUCKS LIMITED are www.bosstrucks.co.uk, and www.boss-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. Boss Trucks Limited is a Private Limited Company. The company registration number is 00579279. Boss Trucks Limited has been working since 01 March 1957. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Boss Trucks Limited is Grant Thornton Grant Thornton House Melton Street Euston Square London Nw1 2ep. . ENGLISH, Alfred James is a Secretary of the company. COOPER, John Sabey is a Director of the company. ENGLISH, Alfred James is a Director of the company. PORTER, James Stuart is a Director of the company. SIMON, Larry Douglas is a Director of the company. TOOLAN, David Jerome is a Director of the company. Director BOWMAN SHAW, George Neville, Sir has been resigned. Director BOWMAN SHAW, Trevor has been resigned. Director HILDYARD, David Charles has been resigned. The company operates in "Manufacture of lift & handling equipment".


Current Directors


Director
COOPER, John Sabey

79 years old

Director

Director
PORTER, James Stuart

73 years old

Director
SIMON, Larry Douglas

80 years old

Director
TOOLAN, David Jerome

74 years old

Resigned Directors

Director
BOWMAN SHAW, George Neville, Sir
Resigned: 12 June 1998
94 years old

Director
BOWMAN SHAW, Trevor
Resigned: 12 June 1998
92 years old

Director
HILDYARD, David Charles
Resigned: 30 April 1993
85 years old

BOSS TRUCKS LIMITED Events

26 Oct 2009
Receiver's abstract of receipts and payments to 30 September 2009
26 Oct 2009
Notice of ceasing to act as receiver or manager
09 May 2009
Receiver's abstract of receipts and payments to 7 April 2009
29 May 2008
Receiver's abstract of receipts and payments to 7 April 2009
25 May 2007
Receiver's abstract of receipts and payments
...
... and 66 more events
23 Jan 1987
Return made up to 17/11/86; full list of members

19 Feb 1986
Accounts made up to 31 March 1985
13 Feb 1985
Accounts made up to 31 March 1984
01 Mar 1957
Incorporation
01 Mar 1957
Certificate of incorporation

BOSS TRUCKS LIMITED Charges

16 March 1994
Supplemental charge
Delivered: 28 March 1994
Status: Outstanding
Persons entitled: Dresdner Bank Ag London Branch
Description: All property mortgage or charged pursuant to the principal…
16 March 1994
Supplemental charge
Delivered: 25 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All property charged pursuant to the principal deed. All…
16 March 1994
Mortgage debenture
Delivered: 18 March 1994
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…
6 April 1993
Mortgage debenture
Delivered: 23 April 1993
Status: Outstanding
Persons entitled: Dresdner Bank Ag
Description: F/H land at penley way leighton buzzard beds t/no.BD93174…
5 March 1993
Mortgage debenture
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage over f/h land at penley way…
30 January 1992
Assignment and charge of sub-letting agreements
Delivered: 3 February 1992
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights, title and interest of the company in sub leases…
27 November 1989
Deed of charge
Delivered: 14 December 1989
Status: Satisfied on 9 June 1992
Persons entitled: Bayerishe Hypotheken Und Wechsel Bank Ag
Description: F/H land and property at penley way leighton buzzard…