BXB DIGITAL LIMITED
ADDLESTONE TECHNOLOGICAL AND MANAGEMENT SERVICES LIMITED INTERNATIONAL PALLET TECHNOLOGY SERVICES UK LIMITED

Hellopages » Surrey » Runnymede » KT15 2UP

Company number 03486435
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address UNIT 2 WEYBRIDGE BUSINESS PARK, ADDLESTONE ROAD, ADDLESTONE, SURREY, KT15 2UP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Thomas Joseph Gorman as a director on 20 February 2017; Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of BXB DIGITAL LIMITED are www.bxbdigital.co.uk, and www.bxb-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 7.9 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bxb Digital Limited is a Private Limited Company. The company registration number is 03486435. Bxb Digital Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of Bxb Digital Limited is Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey Kt15 2up. . BRAMBLES OFFICERS LIMITED is a Secretary of the company. BRUFORD, Peter Jonathon Caisley is a Director of the company. O'SULLIVAN, Nessa Ita is a Director of the company. WARREN, Rafe Anthony is a Director of the company. Secretary BUTTANSHAW, Anthony Richard has been resigned. Secretary DANCE, Andrew Kevin has been resigned. Secretary GERRARD, Robert Nies has been resigned. Secretary LEVETT, Paul has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary WARREN, Rafe Anthony has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director AINSCOUGH, Paul Joseph has been resigned. Director ATKINSON, Peter Duncan has been resigned. Director BROWN, Michael Peter has been resigned. Director BUTTANSHAW, Anthony Richard has been resigned. Director CHRISTIE, James Rupert Alexander has been resigned. Director D'COTTA CARRERAS, Miguel has been resigned. Director DANCE, Andrew Kevin has been resigned. Director GORMAN, Thomas Joseph has been resigned. Director HUART, Pascal has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director LEVETT, Paul has been resigned. Director LUBY, Mark Bernard has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director RICAURTE, Christopher S has been resigned. Director SELBER, Kimberley Lynn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRAMBLES OFFICERS LIMITED
Appointed Date: 23 April 2008

Director
BRUFORD, Peter Jonathon Caisley
Appointed Date: 29 September 2006
61 years old

Director
O'SULLIVAN, Nessa Ita
Appointed Date: 20 December 2016
60 years old

Director
WARREN, Rafe Anthony
Appointed Date: 29 September 2006
65 years old

Resigned Directors

Secretary
BUTTANSHAW, Anthony Richard
Resigned: 15 June 2001
Appointed Date: 01 October 1999

Secretary
DANCE, Andrew Kevin
Resigned: 06 October 2004
Appointed Date: 15 June 2001

Secretary
GERRARD, Robert Nies
Resigned: 23 April 2008
Appointed Date: 29 September 2006

Secretary
LEVETT, Paul
Resigned: 01 October 1999
Appointed Date: 29 December 1997

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 29 September 2006
Appointed Date: 06 October 2004

Secretary
WARREN, Rafe Anthony
Resigned: 23 April 2008
Appointed Date: 29 September 2006

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 29 December 1997
Appointed Date: 19 December 1997

Director
AINSCOUGH, Paul Joseph
Resigned: 11 June 2003
Appointed Date: 30 November 2001
73 years old

Director
ATKINSON, Peter Duncan
Resigned: 01 May 2001
Appointed Date: 29 December 1997
68 years old

Director
BROWN, Michael Peter
Resigned: 31 October 2002
Appointed Date: 01 May 2001
69 years old

Director
BUTTANSHAW, Anthony Richard
Resigned: 30 November 2001
Appointed Date: 01 October 1999
70 years old

Director
CHRISTIE, James Rupert Alexander
Resigned: 31 March 2004
Appointed Date: 31 October 2002
64 years old

Director
D'COTTA CARRERAS, Miguel
Resigned: 14 May 2008
Appointed Date: 18 January 2006
61 years old

Director
DANCE, Andrew Kevin
Resigned: 23 November 2006
Appointed Date: 15 June 2001
62 years old

Director
GORMAN, Thomas Joseph
Resigned: 20 February 2017
Appointed Date: 20 December 2016
65 years old

Director
HUART, Pascal
Resigned: 20 December 2016
Appointed Date: 29 September 2006
62 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 29 December 1997
Appointed Date: 19 December 1997

Director
LEVETT, Paul
Resigned: 01 October 1999
Appointed Date: 29 December 1997
67 years old

Director
LUBY, Mark Bernard
Resigned: 26 October 2005
Appointed Date: 04 May 2004
73 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 29 September 2006
Appointed Date: 06 October 2004
54 years old

Director
RICAURTE, Christopher S
Resigned: 11 April 2007
Appointed Date: 06 October 2004
66 years old

Director
SELBER, Kimberley Lynn
Resigned: 28 May 2004
Appointed Date: 31 March 2004
64 years old

Persons With Significant Control

Brambles Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BXB DIGITAL LIMITED Events

14 Mar 2017
Termination of appointment of Thomas Joseph Gorman as a director on 20 February 2017
15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
03 Jan 2017
Full accounts made up to 30 June 2016
21 Dec 2016
Appointment of Mr Thomas Joseph Gorman as a director on 20 December 2016
21 Dec 2016
Appointment of Ms Nessa Ita O'sullivan as a director on 20 December 2016
...
... and 120 more events
09 Jan 1998
Resolutions
  • WRES13 ‐ Written resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jan 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jan 1998
£ nc 10000000/10000 30/12/97
09 Jan 1998
S-div 30/12/97
19 Dec 1997
Incorporation