BOX TECHNOLOGIES LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3XA

Company number 02722340
Status Active
Incorporation Date 11 June 1992
Company Type Private Limited Company
Address 20 THAME PARK BUSINESS CENTRE, WENMAN ROAD, THAME, OXON, OX9 3XA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Tsung-Chu Chang as a director on 12 August 2016; Appointment of Mr Dong-Ling Lee as a director on 12 August 2016. The most likely internet sites of BOX TECHNOLOGIES LIMITED are www.boxtechnologies.co.uk, and www.box-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Box Technologies Limited is a Private Limited Company. The company registration number is 02722340. Box Technologies Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of Box Technologies Limited is 20 Thame Park Business Centre Wenman Road Thame Oxon Ox9 3xa. . CHANG, Tsung-Chu is a Director of the company. LEE, Dong-Ling is a Director of the company. LIN, I Chih is a Director of the company. LIU, Chiu Tsao is a Director of the company. PATTERSON, Ian James is a Director of the company. WALKER, Stuart Richard is a Director of the company. WILLCOX, Russell Charles is a Director of the company. Secretary CHARLESWORTH, Graham Mayne has been resigned. Secretary CHARLESWORTH, Marianne Olwen has been resigned. Secretary GOFF, Lesley Irene has been resigned. Secretary BLANDY SERVICES LIMITED has been resigned. Director BENNETT, Raymond William has been resigned. Director BRADLEY, David has been resigned. Director CHARLESWORTH, Graham Mayne has been resigned. Director WILKS, Steve has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
CHANG, Tsung-Chu
Appointed Date: 12 August 2016
60 years old

Director
LEE, Dong-Ling
Appointed Date: 12 August 2016
65 years old

Director
LIN, I Chih
Appointed Date: 04 May 2016
38 years old

Director
LIU, Chiu Tsao
Appointed Date: 04 May 2016
72 years old

Director
PATTERSON, Ian James
Appointed Date: 04 May 2016
67 years old

Director
WALKER, Stuart Richard
Appointed Date: 13 October 1997
64 years old

Director
WILLCOX, Russell Charles
Appointed Date: 01 October 1997
65 years old

Resigned Directors

Secretary
CHARLESWORTH, Graham Mayne
Resigned: 01 September 1997

Secretary
CHARLESWORTH, Marianne Olwen
Resigned: 23 April 2004
Appointed Date: 01 September 1997

Secretary
GOFF, Lesley Irene
Resigned: 04 May 2016
Appointed Date: 01 March 2013

Secretary
BLANDY SERVICES LIMITED
Resigned: 01 March 2013
Appointed Date: 04 June 2004

Director
BENNETT, Raymond William
Resigned: 01 September 1997
70 years old

Director
BRADLEY, David
Resigned: 16 April 2004
Appointed Date: 01 May 2001
65 years old

Director
CHARLESWORTH, Graham Mayne
Resigned: 23 April 2004
87 years old

Director
WILKS, Steve
Resigned: 30 June 2013
Appointed Date: 01 December 2004
68 years old

BOX TECHNOLOGIES LIMITED Events

11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Aug 2016
Appointment of Mr Tsung-Chu Chang as a director on 12 August 2016
18 Aug 2016
Appointment of Mr Dong-Ling Lee as a director on 12 August 2016
16 Aug 2016
Auditor's resignation
04 Aug 2016
Auditor's resignation
...
... and 93 more events
11 Oct 1993
New director appointed

11 Oct 1993
New director appointed

13 Sep 1993
Return made up to 11/06/93; full list of members
17 Jun 1992
Secretary resigned

11 Jun 1992
Incorporation

BOX TECHNOLOGIES LIMITED Charges

23 April 2004
Debenture
Delivered: 13 May 2004
Status: Satisfied on 14 May 2016
Persons entitled: Russell Charles Willcox
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Debenture
Delivered: 13 May 2004
Status: Satisfied on 14 May 2016
Persons entitled: Stuart Richard Walker
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Fixed and floating charge
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
23 September 2002
Rental deposit deed
Delivered: 24 September 2002
Status: Satisfied on 14 May 2016
Persons entitled: Mckay Securities PLC
Description: The rent deposit of £14,834 together with all accrued…
11 March 1999
Mortgage debenture
Delivered: 24 March 1999
Status: Satisfied on 14 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…