THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED
OXON

Hellopages » Oxfordshire » Vale of White Horse » OX12 9BP

Company number 00492051
Status Active
Incorporation Date 28 February 1951
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DOWNSVIEW ROAD, WANTAGE, OXON, OX12 9BP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED are www.thecarnaudmetalboxbenevolentfund.co.uk, and www.the-carnaudmetalbox-benevolent-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. The distance to to Oxford Rail Station is 13 miles; to Kintbury Rail Station is 13.5 miles; to Thatcham Rail Station is 16.5 miles; to Charlbury Rail Station is 19.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Carnaudmetalbox Benevolent Fund Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00492051. The Carnaudmetalbox Benevolent Fund Limited has been working since 28 February 1951. The present status of the company is Active. The registered address of The Carnaudmetalbox Benevolent Fund Limited is Downsview Road Wantage Oxon Ox12 9bp. . AXTELL, Penelope is a Secretary of the company. CLUGSTON, Clarke David is a Director of the company. ESSEN, Fenella Kate is a Director of the company. FRENCH, Stephen John is a Director of the company. KAYE, Andrew is a Director of the company. NAYAR, Sudesh Kumar is a Director of the company. Director ALDERSON, Michael Gardner has been resigned. Director AXTELL, Penelope has been resigned. Director CAMERON, Ewen has been resigned. Director CURTIS, Brian William has been resigned. Director FAIRMAN, Lee Ralph has been resigned. Director JENKINS, Richard John has been resigned. Director LYTTLE, Francis Joseph has been resigned. Director MAPP, Anthony Charles has been resigned. Director MULLEN, Nicholas Joseph has been resigned. Director O SHAUGHNESSY, David Hiram has been resigned. Director POLLEN, David Andrew has been resigned. Director ZAMBUNI, Gordon Christopher has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director
CLUGSTON, Clarke David
Appointed Date: 04 February 2011
61 years old

Director
ESSEN, Fenella Kate
Appointed Date: 15 March 2015
53 years old

Director
FRENCH, Stephen John
Appointed Date: 15 May 2015
62 years old

Director
KAYE, Andrew
Appointed Date: 18 December 2006
65 years old

Director
NAYAR, Sudesh Kumar
Appointed Date: 01 December 1999
79 years old

Resigned Directors

Director
ALDERSON, Michael Gardner
Resigned: 31 December 1999
Appointed Date: 14 August 1995
87 years old

Director
AXTELL, Penelope
Resigned: 31 December 2006
Appointed Date: 08 February 2002
78 years old

Director
CAMERON, Ewen
Resigned: 14 August 1993
83 years old

Director
CURTIS, Brian William
Resigned: 01 July 2000
82 years old

Director
FAIRMAN, Lee Ralph
Resigned: 30 June 2011
Appointed Date: 01 February 2005
60 years old

Director
JENKINS, Richard John
Resigned: 15 May 2015
Appointed Date: 10 June 2011
45 years old

Director
LYTTLE, Francis Joseph
Resigned: 31 October 2001
85 years old

Director
MAPP, Anthony Charles
Resigned: 14 August 1995
91 years old

Director
MULLEN, Nicholas Joseph
Resigned: 12 September 2007
Appointed Date: 01 July 2000
76 years old

Director
O SHAUGHNESSY, David Hiram
Resigned: 14 August 1993
91 years old

Director
POLLEN, David Andrew
Resigned: 31 May 2005
Appointed Date: 01 September 2001
79 years old

Director
ZAMBUNI, Gordon Christopher
Resigned: 14 August 1993
91 years old

Persons With Significant Control

Crown Packaging Manufacturing Uk Limited
Notified on: 1 October 2016
Nature of control: Right to appoint and remove directors

Crown Packaging Uk Plc
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
10 Oct 2016
Total exemption full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
09 Oct 2015
Total exemption full accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 14 August 2015 no member list
...
... and 93 more events
18 Nov 1988
Company name changed metal box benevolent fund limite d(the)\certificate issued on 21/11/88

08 Dec 1987
Full accounts made up to 31 March 1987

08 Dec 1987
Annual return made up to 30/10/87

08 Dec 1986
Annual return made up to 21/11/86

02 Dec 1986
Full accounts made up to 31 March 1986