BOXCAM LIMITED
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 4NE

Company number 05153697
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address UNIT 4 RHODES BUSINESS PARK, SILBURN WAY, MANCHESTER, M24 4NE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of BOXCAM LIMITED are www.boxcam.co.uk, and www.boxcam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Boxcam Limited is a Private Limited Company. The company registration number is 05153697. Boxcam Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Boxcam Limited is Unit 4 Rhodes Business Park Silburn Way Manchester M24 4ne. . CARR-HILL LIMITED is a Secretary of the company. SOWERBY, Richard Anthony is a Director of the company. VARLEY, Martin is a Director of the company. Secretary ELLIOTT, Steven Howard has been resigned. Secretary ROBINSON, Victoria Ann has been resigned. Secretary SMITH, David Robert has been resigned. Secretary SYKES, Timothy James has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ELLIOTT, Steven Howard has been resigned. Director ROBINSON, Victoria Ann has been resigned. Director ROBINSON, Victoria Ann has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SMITH, David Robert has been resigned. Director SYKES, Timothy James has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director VARLEY, Martin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARR-HILL LIMITED
Appointed Date: 30 April 2014

Director
SOWERBY, Richard Anthony
Appointed Date: 06 September 2016
57 years old

Director
VARLEY, Martin
Appointed Date: 01 May 2009
62 years old

Resigned Directors

Secretary
ELLIOTT, Steven Howard
Resigned: 05 January 2009
Appointed Date: 20 September 2004

Secretary
ROBINSON, Victoria Ann
Resigned: 30 April 2014
Appointed Date: 01 November 2011

Secretary
SMITH, David Robert
Resigned: 31 October 2011
Appointed Date: 01 May 2009

Secretary
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 05 January 2009

Nominee Secretary
THOMAS, Howard
Resigned: 20 September 2004
Appointed Date: 15 June 2004

Director
ELLIOTT, Steven Howard
Resigned: 31 May 2009
Appointed Date: 08 August 2005
70 years old

Director
ROBINSON, Victoria Ann
Resigned: 31 January 2016
Appointed Date: 01 November 2011
50 years old

Director
ROBINSON, Victoria Ann
Resigned: 29 January 2009
Appointed Date: 08 August 2005
50 years old

Director
SLATER, Richard Craig Alan
Resigned: 30 April 2009
Appointed Date: 02 January 2009
62 years old

Director
SMITH, David Robert
Resigned: 01 March 2012
Appointed Date: 01 May 2009
57 years old

Director
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 13 October 2008
55 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 September 2004
Appointed Date: 15 June 2004
63 years old

Director
VARLEY, Martin
Resigned: 08 August 2005
Appointed Date: 20 September 2004
62 years old

BOXCAM LIMITED Events

26 Sep 2016
Total exemption full accounts made up to 31 December 2015
14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
First Gazette notice for compulsory strike-off
09 Sep 2016
Appointment of Mr Richard Anthony Sowerby as a director on 6 September 2016
08 Sep 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 10,000

...
... and 67 more events
01 Oct 2004
Secretary resigned
01 Oct 2004
Director resigned
01 Oct 2004
New director appointed
01 Oct 2004
New secretary appointed
15 Jun 2004
Incorporation

BOXCAM LIMITED Charges

25 February 2005
Debenture
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…