BOARD24 LTD
COALVILLE MONDI BOARD LIMITED MODELBOARD LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1TT

Company number 02138268
Status Active
Incorporation Date 8 June 1987
Company Type Private Limited Company
Address 2 FRANKS ROAD, BARDON HILL, COALVILLE, LEICESTERSHIRE, ENGLAND, LE67 1TT
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 3,407,693 . The most likely internet sites of BOARD24 LTD are www.board24.co.uk, and www.board24.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Narborough Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Board24 Ltd is a Private Limited Company. The company registration number is 02138268. Board24 Ltd has been working since 08 June 1987. The present status of the company is Active. The registered address of Board24 Ltd is 2 Franks Road Bardon Hill Coalville Leicestershire England Le67 1tt. . BARNETT, William Bingham is a Director of the company. KELLY, Alexander David is a Director of the company. MCBRIDE, Richard Westwood is a Director of the company. MCDONNELL, Bernard Neillus is a Director of the company. Secretary ALLAN, Francis Thomas has been resigned. Secretary PAWLEY, Brian Frank has been resigned. Secretary STEPHENSON, Michael William has been resigned. Director ALLAN, Francis Thomas has been resigned. Director BLACKFORD, Christopher Fitzgerald has been resigned. Director BURCHNALL, David Eric has been resigned. Director COLLETT, John Henry has been resigned. Director FRYATT, Christopher Simon has been resigned. Director FULCHER, Arthur John has been resigned. Director HATHORN, David Andrew has been resigned. Director KING, Gary Dennis, Dr has been resigned. Director LOGGIE, John has been resigned. Director LOGGIE, John Ian has been resigned. Director MINNIE, Nicholas Derrick has been resigned. Director OSWALD, Peter has been resigned. Director PARSONS, Charles Martin has been resigned. Director PAWLEY, Brian Frank has been resigned. Director PROKOPOWICZ, Zbigniew has been resigned. Director RICHARDSON, Lars has been resigned. Director ROBERTSON, Michael John Stuart has been resigned. Director RODE, Hilmar has been resigned. Director SCHOONBROOD, Joseph Hubertus Anna Raymundus has been resigned. Director SCOTCHER, Raymond has been resigned. Director SHARPLES, John Nelson has been resigned. Director STEPHENSON, Michael William has been resigned. Director USHER, Jacqueline has been resigned. The company operates in "Packaging activities".


Current Directors

Director
BARNETT, William Bingham
Appointed Date: 11 November 2015
48 years old

Director
KELLY, Alexander David
Appointed Date: 12 February 2016
58 years old

Director
MCBRIDE, Richard Westwood
Appointed Date: 12 February 2016
71 years old

Director
MCDONNELL, Bernard Neillus
Appointed Date: 11 November 2015
65 years old

Resigned Directors

Secretary
ALLAN, Francis Thomas
Resigned: 12 May 2008
Appointed Date: 10 March 1999

Secretary
PAWLEY, Brian Frank
Resigned: 10 March 1999

Secretary
STEPHENSON, Michael William
Resigned: 13 June 2012
Appointed Date: 12 May 2008

Director
ALLAN, Francis Thomas
Resigned: 12 May 2008
Appointed Date: 10 March 1999
74 years old

Director
BLACKFORD, Christopher Fitzgerald
Resigned: 11 February 2006
Appointed Date: 04 May 2004
77 years old

Director
BURCHNALL, David Eric
Resigned: 10 March 1999
69 years old

Director
COLLETT, John Henry
Resigned: 10 March 1999
Appointed Date: 01 November 1993
83 years old

Director
FRYATT, Christopher Simon
Resigned: 31 December 1999
Appointed Date: 10 March 1999
70 years old

Director
FULCHER, Arthur John
Resigned: 12 May 2008
Appointed Date: 14 March 2006
77 years old

Director
HATHORN, David Andrew
Resigned: 20 December 2001
Appointed Date: 10 March 1999
63 years old

Director
KING, Gary Dennis, Dr
Resigned: 02 September 2002
Appointed Date: 10 March 1999
66 years old

Director
LOGGIE, John
Resigned: 11 November 2015
Appointed Date: 12 May 2008
62 years old

Director
LOGGIE, John Ian
Resigned: 31 January 2004
Appointed Date: 14 April 2000
62 years old

Director
MINNIE, Nicholas Derrick
Resigned: 20 December 2001
Appointed Date: 10 March 1999
85 years old

Director
OSWALD, Peter
Resigned: 24 September 2004
Appointed Date: 20 December 2001
62 years old

Director
PARSONS, Charles Martin
Resigned: 20 December 2001
77 years old

Director
PAWLEY, Brian Frank
Resigned: 10 March 1999
81 years old

Director
PROKOPOWICZ, Zbigniew
Resigned: 04 May 2004
Appointed Date: 01 October 2002
58 years old

Director
RICHARDSON, Lars
Resigned: 16 June 2005
Appointed Date: 24 September 2004
72 years old

Director
ROBERTSON, Michael John Stuart
Resigned: 10 March 1999
89 years old

Director
RODE, Hilmar
Resigned: 30 March 2007
Appointed Date: 11 February 2006
58 years old

Director
SCHOONBROOD, Joseph Hubertus Anna Raymundus
Resigned: 12 May 2008
Appointed Date: 30 March 2007
62 years old

Director
SCOTCHER, Raymond
Resigned: 10 March 1999
80 years old

Director
SHARPLES, John Nelson
Resigned: 10 March 1999
81 years old

Director
STEPHENSON, Michael William
Resigned: 11 November 2015
Appointed Date: 12 May 2008
66 years old

Director
USHER, Jacqueline
Resigned: 04 October 2004
Appointed Date: 10 March 1999
65 years old

Persons With Significant Control

Logson Investments (Midlands) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOARD24 LTD Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,407,693

26 Feb 2016
Appointment of Mr Richard Westwood Mcbride as a director on 12 February 2016
26 Feb 2016
Appointment of Mr Alexander David Kelly as a director on 12 February 2016
...
... and 192 more events
03 Sep 1987
Company name changed\certificate issued on 03/09/87
28 Aug 1987
Director resigned;new director appointed

28 Aug 1987
Secretary resigned;new secretary appointed

28 Aug 1987
Registered office changed on 28/08/87 from: 2 baches street london N1 6UB

08 Jun 1987
Incorporation

BOARD24 LTD Charges

4 January 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
19 December 2011
Debenture
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2009
Debenture
Delivered: 17 November 2009
Status: Satisfied on 20 September 2011
Persons entitled: Ds Smith PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2009
Chattels mortgage
Delivered: 17 November 2009
Status: Satisfied on 20 September 2011
Persons entitled: Ds Smith PLC
Description: The mortgaged chattels, benefit of any guarantee and all…
12 May 2008
Guarantee & debenture
Delivered: 22 May 2008
Status: Satisfied on 22 December 2011
Persons entitled: Venture Finance PLC
Description: The property specified in schedule 2 of the guarantee and…
12 May 2008
Chattels mortgage
Delivered: 22 May 2008
Status: Satisfied on 13 October 2010
Persons entitled: Venture Finance PLC
Description: Mortgages chattels - corrugating board line 2. mitsubishi…
29 June 1993
Chattels mortgage
Delivered: 29 June 1993
Status: Satisfied on 25 July 2006
Persons entitled: Forward Trust Limited
Description: Various chattels. See the mortgage charge document for full…
10 September 1990
Legal mortgage
Delivered: 18 September 1990
Status: Satisfied on 15 December 1999
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 2, beveridge lane, bardon hill…
25 July 1988
Mortgage debenture
Delivered: 12 August 1988
Status: Satisfied on 15 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 July 1988
Debenture
Delivered: 11 August 1988
Status: Satisfied on 15 December 1999
Persons entitled: Willander Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
25 July 1988
Debenture
Delivered: 9 August 1988
Status: Satisfied on 26 June 1993
Persons entitled: Plm Holding Limited
Description: Vehicles computers & office & other equipment & all patents…
2 March 1988
Debenture and chattel mortgage
Delivered: 8 March 1988
Status: Satisfied on 26 June 1993
Persons entitled: Plm Holding Limited
Description: Vehicles computers & office & other equipment & all patents…