WILLBOX LIMITED
SOUTHAMPTON WILLIAMS CABINS & CONTAINERS LIMITED WILLIAMS SHIPPING CONTAINERS LIMITED

Hellopages » Hampshire » Southampton » SO15 0LF

Company number 04075696
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address MANOR HOUSE AVENUE, MILLBROOK, SOUTHAMPTON, HAMPSHIRE, SO15 0LF
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1 . The most likely internet sites of WILLBOX LIMITED are www.willbox.co.uk, and www.willbox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to St Denys Rail Station is 2.9 miles; to Romsey Rail Station is 5.7 miles; to Brockenhurst Rail Station is 8.5 miles; to Shawford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willbox Limited is a Private Limited Company. The company registration number is 04075696. Willbox Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Willbox Limited is Manor House Avenue Millbrook Southampton Hampshire So15 0lf. . WILLIAMS, Colin Raymond is a Secretary of the company. WILLIAMS, Christopher Colin is a Director of the company. WILLIAMS, Colin Raymond is a Director of the company. WILLIAMS, James Eric is a Director of the company. WILLIAMS, Jonathan Raymond Maunsell is a Director of the company. WILLIAMS, Philip James Debonnaire Maunsell is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director WILLIAMS, Raymond James has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
WILLIAMS, Colin Raymond
Appointed Date: 21 September 2000

Director
WILLIAMS, Christopher Colin
Appointed Date: 01 October 2015
38 years old

Director
WILLIAMS, Colin Raymond
Appointed Date: 21 September 2000
74 years old

Director
WILLIAMS, James Eric
Appointed Date: 21 September 2000
78 years old

Director
WILLIAMS, Jonathan Raymond Maunsell
Appointed Date: 20 January 2006
49 years old

Director
WILLIAMS, Philip James Debonnaire Maunsell
Appointed Date: 21 September 2000
52 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Director
WILLIAMS, Raymond James
Resigned: 20 February 2010
Appointed Date: 21 September 2000
103 years old

Nominee Director
JPCORD LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Persons With Significant Control

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

WILLBOX LIMITED Events

02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
28 Apr 2016
Accounts for a small company made up to 30 September 2015
17 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

27 Nov 2015
Registration of charge 040756960005, created on 25 November 2015
25 Nov 2015
Registration of charge 040756960006, created on 23 November 2015
...
... and 59 more events
09 Oct 2000
New director appointed
29 Sep 2000
Secretary resigned
29 Sep 2000
Director resigned
29 Sep 2000
Registered office changed on 29/09/00 from: suite 17 city business centre lower road london SE16 2XB
21 Sep 2000
Incorporation

WILLBOX LIMITED Charges

25 November 2015
Charge code 0407 5696 0005
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
23 November 2015
Charge code 0407 5696 0006
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 November 2015
Charge code 0407 5696 0004
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
16 December 2013
Charge code 0407 5696 0003
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
16 September 2013
Charge code 0407 5696 0002
Delivered: 19 September 2013
Status: Satisfied on 25 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
28 March 2013
Debenture
Delivered: 5 April 2013
Status: Satisfied on 19 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…