E-BOX LIMITED
LOUGHTON PFI NET LIMITED ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED ROCK CONSULTING LTD

Hellopages » Essex » Epping Forest » IG10 4PE

Company number 04113318
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address CAXTON HOUSE, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PE
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 125,212.78 . The most likely internet sites of E-BOX LIMITED are www.ebox.co.uk, and www.e-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Canonbury Rail Station is 9.1 miles; to Bethnal Green Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Box Limited is a Private Limited Company. The company registration number is 04113318. E Box Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of E Box Limited is Caxton House Old Station Road Loughton Essex Ig10 4pe. . PHILIP, Ian Edward is a Secretary of the company. HUGHES, Nicholas James Henshaw is a Director of the company. Secretary BROWN, Ian Charles has been resigned. Secretary HUGHES, Michele Caroline has been resigned. Secretary ROBSON, Peter Keith has been resigned. Secretary WHITE, David John Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHDOWN, Mark Clifford Durham has been resigned. Director HORN, Bernard Philip has been resigned. Director SAYERS, Hilary Richard has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
PHILIP, Ian Edward
Appointed Date: 16 November 2009

Director
HUGHES, Nicholas James Henshaw
Appointed Date: 23 November 2000
62 years old

Resigned Directors

Secretary
BROWN, Ian Charles
Resigned: 24 June 2005
Appointed Date: 20 May 2002

Secretary
HUGHES, Michele Caroline
Resigned: 27 September 2001
Appointed Date: 23 November 2000

Secretary
ROBSON, Peter Keith
Resigned: 30 September 2009
Appointed Date: 24 June 2005

Secretary
WHITE, David John Graham
Resigned: 06 March 2002
Appointed Date: 27 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Director
ASHDOWN, Mark Clifford Durham
Resigned: 27 January 2006
Appointed Date: 01 September 2004
71 years old

Director
HORN, Bernard Philip
Resigned: 25 February 2015
Appointed Date: 15 December 2005
79 years old

Director
SAYERS, Hilary Richard
Resigned: 22 May 2006
Appointed Date: 17 May 2004
71 years old

Persons With Significant Control

Mr Bernard Philip Horn
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

E-BOX LIMITED Events

05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 125,212.78

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Mar 2015
Termination of appointment of Bernard Philip Horn as a director on 25 February 2015
...
... and 67 more events
11 Oct 2001
Company name changed rock consulting LTD\certificate issued on 11/10/01
09 Oct 2001
New secretary appointed
09 Oct 2001
Secretary resigned
23 Nov 2000
Secretary resigned
23 Nov 2000
Incorporation

E-BOX LIMITED Charges

4 July 2012
Debenture deed
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2005
Debenture
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2002
Debenture
Delivered: 6 August 2002
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…