CORRUGATED BOARD & BOXES LIMITED
READING CORRUGATED BOARDS LIMITED

Hellopages » Berkshire » Reading » RG1 4RP

Company number 06786372
Status Active
Incorporation Date 8 January 2009
Company Type Private Limited Company
Address MOORE STEPHENS LLP, PROSPECT HOUSE, 58 QUEENS ROAD, READING, ENGLAND, RG1 4RP
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 January 2017 with updates; Registered office address changed from Hmt Llp the Hub Station Rd Henley-on-Thames Oxfordshire RG9 1AY to C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP on 30 September 2016. The most likely internet sites of CORRUGATED BOARD & BOXES LIMITED are www.corrugatedboardboxes.co.uk, and www.corrugated-board-boxes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Corrugated Board Boxes Limited is a Private Limited Company. The company registration number is 06786372. Corrugated Board Boxes Limited has been working since 08 January 2009. The present status of the company is Active. The registered address of Corrugated Board Boxes Limited is Moore Stephens Llp Prospect House 58 Queens Road Reading England Rg1 4rp. . BLAIN, Nicola is a Secretary of the company. CLARKE, Martyn John is a Director of the company. GREEN, Trevor is a Director of the company. JEFFERY, Jason Mark is a Director of the company. Director BLAIN, Nicola has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
BLAIN, Nicola
Appointed Date: 01 January 2010

Director
CLARKE, Martyn John
Appointed Date: 08 January 2009
63 years old

Director
GREEN, Trevor
Appointed Date: 08 January 2009
55 years old

Director
JEFFERY, Jason Mark
Appointed Date: 01 March 2010
53 years old

Resigned Directors

Director
BLAIN, Nicola
Resigned: 10 March 2010
Appointed Date: 08 January 2009
47 years old

Persons With Significant Control

Reedbut Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORRUGATED BOARD & BOXES LIMITED Events

10 Apr 2017
Accounts for a dormant company made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 8 January 2017 with updates
30 Sep 2016
Registered office address changed from Hmt Llp the Hub Station Rd Henley-on-Thames Oxfordshire RG9 1AY to C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP on 30 September 2016
01 Apr 2016
Accounts for a dormant company made up to 30 June 2015
01 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

...
... and 23 more events
10 Feb 2010
Annual return made up to 8 January 2010 with full list of shareholders
10 Feb 2010
Appointment of Nicola Blain as a secretary
12 Feb 2009
Memorandum and Articles of Association
04 Feb 2009
Company name changed corrugated boards LIMITED\certificate issued on 05/02/09
08 Jan 2009
Incorporation

CORRUGATED BOARD & BOXES LIMITED Charges

2 September 2011
Debenture
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2010
Rent deposit deed
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Alexandra Trustee Company Limited
Description: The sum held in the separate designated account.