INGRAM MICRO CFS FULFILMENT LIMITED
WITNEY DOCDATA FULFILMENT LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 7EW

Company number 06473914
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address BUILDING 3, WINDRUSH PARK, BURFORD ROAD, WITNEY, OXFORDSHIRE, OX29 7EW
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 forty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Kris Emile Paul Mees as a director on 3 January 2017; Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 3 January 2017. The most likely internet sites of INGRAM MICRO CFS FULFILMENT LIMITED are www.ingrammicrocfsfulfilment.co.uk, and www.ingram-micro-cfs-fulfilment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Charlbury Rail Station is 5.7 miles; to Combe (Oxon) Rail Station is 6.1 miles; to Hanborough Rail Station is 6.6 miles; to Kingham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ingram Micro Cfs Fulfilment Limited is a Private Limited Company. The company registration number is 06473914. Ingram Micro Cfs Fulfilment Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Ingram Micro Cfs Fulfilment Limited is Building 3 Windrush Park Burford Road Witney Oxfordshire Ox29 7ew. . PATERSON, Nigel is a Secretary of the company. EVERAET, Karel Victor Hubert Gabrielle Maria is a Director of the company. MAPSTONE, Karen Denise is a Director of the company. MEES, Kris Emile Paul is a Director of the company. Secretary CROTTY, Paul Richard has been resigned. Secretary PITT, Arthur Ronald John has been resigned. Secretary SMITH, Simon has been resigned. Director CROTTY, Paul Richard has been resigned. Director HEIJKANS, Jacobus Adrianus Johannes has been resigned. Director NICHOLS, Stephanie has been resigned. Director PITT, Arthur Ronald John has been resigned. Director REEDMAN, Andrew Stuart James has been resigned. Director SMITH, Simon Michael has been resigned. Director TOMS, Stephen has been resigned. Director VAN HEUMEN, Johannes Cornelis has been resigned. Director WILKINSON-LOUGH, Laura has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
PATERSON, Nigel
Appointed Date: 02 July 2012

Director
EVERAET, Karel Victor Hubert Gabrielle Maria
Appointed Date: 03 January 2017
59 years old

Director
MAPSTONE, Karen Denise
Appointed Date: 13 July 2015
59 years old

Director
MEES, Kris Emile Paul
Appointed Date: 03 January 2017
53 years old

Resigned Directors

Secretary
CROTTY, Paul Richard
Resigned: 18 February 2009
Appointed Date: 15 January 2008

Secretary
PITT, Arthur Ronald John
Resigned: 15 October 2010
Appointed Date: 19 March 2009

Secretary
SMITH, Simon
Resigned: 01 February 2012
Appointed Date: 23 December 2010

Director
CROTTY, Paul Richard
Resigned: 18 February 2009
Appointed Date: 15 January 2008
54 years old

Director
HEIJKANS, Jacobus Adrianus Johannes
Resigned: 29 November 2011
Appointed Date: 19 March 2009
58 years old

Director
NICHOLS, Stephanie
Resigned: 12 October 2012
Appointed Date: 29 November 2011
64 years old

Director
PITT, Arthur Ronald John
Resigned: 17 December 2010
Appointed Date: 19 March 2009
74 years old

Director
REEDMAN, Andrew Stuart James
Resigned: 19 March 2009
Appointed Date: 15 January 2008
63 years old

Director
SMITH, Simon Michael
Resigned: 01 February 2012
Appointed Date: 23 December 2010
60 years old

Director
TOMS, Stephen
Resigned: 22 December 2015
Appointed Date: 06 January 2015
77 years old

Director
VAN HEUMEN, Johannes Cornelis
Resigned: 31 December 2011
Appointed Date: 06 July 2010
55 years old

Director
WILKINSON-LOUGH, Laura
Resigned: 06 January 2015
Appointed Date: 30 April 2012
62 years old

Persons With Significant Control

Ingram Micro Cfs Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INGRAM MICRO CFS FULFILMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
03 Jan 2017
Appointment of Mr Kris Emile Paul Mees as a director on 3 January 2017
03 Jan 2017
Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 3 January 2017
29 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22

06 Oct 2016
Full accounts made up to 31 December 2015
...
... and 37 more events
30 Mar 2009
Director and secretary appointed arthur ronald john pitt
23 Feb 2009
Appointment terminated director and secretary paul crotty
07 Feb 2009
Return made up to 15/01/09; full list of members
24 Jan 2008
Director's particulars changed
15 Jan 2008
Incorporation