BOX CONSOLIDATORS LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 4LQ
Company number 01370112
Status Active
Incorporation Date 24 May 1978
Company Type Private Limited Company
Address STATION HOUSE, STATION ROAD, MALDON, ESSEX, CM9 4LQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 50,000 . The most likely internet sites of BOX CONSOLIDATORS LIMITED are www.boxconsolidators.co.uk, and www.box-consolidators.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Box Consolidators Limited is a Private Limited Company. The company registration number is 01370112. Box Consolidators Limited has been working since 24 May 1978. The present status of the company is Active. The registered address of Box Consolidators Limited is Station House Station Road Maldon Essex Cm9 4lq. . GILL, Ian Colin is a Director of the company. Secretary BICKLEY, Caroline has been resigned. Secretary GOVENDER, Panjaruthnam has been resigned. Secretary GRIFFITHS, David has been resigned. Secretary PAVITT, Paul Spencer has been resigned. Secretary SMITH, Roy Edward has been resigned. Secretary SPENCE, Christopher Michael has been resigned. Director GRIFFITHS, David has been resigned. Director MADDEN, Michael Patrick has been resigned. Director MATTHEWS, David Colin has been resigned. Director MURPHY, Ryan Patrick has been resigned. Director SALISBURY, Gary has been resigned. Director SMITH, Roy Edward has been resigned. Director WELLS, Alan George has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GILL, Ian Colin
Appointed Date: 01 June 2007
63 years old

Resigned Directors

Secretary
BICKLEY, Caroline
Resigned: 16 December 2003
Appointed Date: 01 January 2002

Secretary
GOVENDER, Panjaruthnam
Resigned: 27 March 2007
Appointed Date: 30 December 2005

Secretary
GRIFFITHS, David
Resigned: 30 December 2005
Appointed Date: 16 December 2003

Secretary
PAVITT, Paul Spencer
Resigned: 30 April 2007
Appointed Date: 27 March 2007

Secretary
SMITH, Roy Edward
Resigned: 31 December 2001

Secretary
SPENCE, Christopher Michael
Resigned: 30 April 2010
Appointed Date: 01 May 2007

Director
GRIFFITHS, David
Resigned: 30 December 2005
77 years old

Director
MADDEN, Michael Patrick
Resigned: 30 December 2005
73 years old

Director
MATTHEWS, David Colin
Resigned: 30 December 2005
69 years old

Director
MURPHY, Ryan Patrick
Resigned: 01 June 2007
Appointed Date: 30 December 2005
49 years old

Director
SALISBURY, Gary
Resigned: 27 October 2000
Appointed Date: 06 April 1998
69 years old

Director
SMITH, Roy Edward
Resigned: 31 December 2001
82 years old

Director
WELLS, Alan George
Resigned: 30 December 2005
70 years old

Persons With Significant Control

Chadron Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOX CONSOLIDATORS LIMITED Events

26 Apr 2017
Confirmation statement made on 10 April 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000

...
... and 97 more events
18 Aug 1988
Return made up to 01/08/88; full list of members

23 Jul 1987
Accounts for a small company made up to 31 August 1986

23 Jul 1987
Return made up to 07/04/87; full list of members

13 Sep 1986
Full accounts made up to 31 August 1985

13 Sep 1986
Return made up to 26/06/86; full list of members

BOX CONSOLIDATORS LIMITED Charges

9 June 1999
Deed of charge over credit balances
Delivered: 24 June 1999
Status: Satisfied on 4 January 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £90,000 together with interest accrued now or to…
23 April 1998
Charge over credit balances
Delivered: 29 April 1998
Status: Satisfied on 4 January 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £60,000 together with interest accrued now or to…