BOX-IT OUTSOURCING LIMITED
WINCHESTER STORTEXT FM LIMITED

Hellopages » Hampshire » Winchester » SO21 1FP

Company number 05334086
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address BOX-IT WINNALL DOWN FARM, ALRESFORD ROAD, WINCHESTER, HAMPSHIRE, SO21 1FP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Director's details changed for John Simon Bruce Mccowen on 31 January 2017; Director's details changed for Mr Simon Patrick Ellis on 31 January 2017. The most likely internet sites of BOX-IT OUTSOURCING LIMITED are www.boxitoutsourcing.co.uk, and www.box-it-outsourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Shawford Rail Station is 3.8 miles; to Eastleigh Rail Station is 7.4 miles; to Swaythling Rail Station is 9.7 miles; to St Denys Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Box It Outsourcing Limited is a Private Limited Company. The company registration number is 05334086. Box It Outsourcing Limited has been working since 17 January 2005. The present status of the company is Active. The registered address of Box It Outsourcing Limited is Box It Winnall Down Farm Alresford Road Winchester Hampshire So21 1fp. . ELLIS, Simon Patrick is a Director of the company. MCCOWEN, John Simon Bruce is a Director of the company. Secretary WILLIAMS, John Sinclair has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BRANDON, John Robert has been resigned. Director CUMBERLAND, John Peter has been resigned. Director ELLIS, Simon Patrick has been resigned. Director IND, Charles Thomas Messiter has been resigned. Director KEELER, Simon Nicholas has been resigned. Director MACDONALD, Angus Donald Mackintosh has been resigned. Director PATTULLO, Robert Michael has been resigned. Director PENFOUND, Steven Mark has been resigned. Director RITCHIE, William Martin has been resigned. Director SCOTT, Graeme John has been resigned. Director VERSLUYS, Helen Louise has been resigned. Director WILLIAMS, John Sinclair has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ELLIS, Simon Patrick
Appointed Date: 25 February 2010
67 years old

Director
MCCOWEN, John Simon Bruce
Appointed Date: 25 February 2010
78 years old

Resigned Directors

Secretary
WILLIAMS, John Sinclair
Resigned: 25 May 2005
Appointed Date: 21 February 2005

Secretary
MH SECRETARIES LIMITED
Resigned: 25 February 2010
Appointed Date: 25 May 2005

Secretary
MH SECRETARIES LIMITED
Resigned: 21 February 2005
Appointed Date: 17 January 2005

Director
BRANDON, John Robert
Resigned: 25 February 2010
Appointed Date: 05 April 2005
81 years old

Director
CUMBERLAND, John Peter
Resigned: 27 May 2009
Appointed Date: 05 April 2005
81 years old

Director
ELLIS, Simon Patrick
Resigned: 26 September 2006
Appointed Date: 21 February 2005
67 years old

Director
IND, Charles Thomas Messiter
Resigned: 25 February 2010
Appointed Date: 05 April 2005
62 years old

Director
KEELER, Simon Nicholas
Resigned: 17 December 2010
Appointed Date: 05 April 2005
63 years old

Director
MACDONALD, Angus Donald Mackintosh
Resigned: 25 February 2010
Appointed Date: 05 April 2005
86 years old

Director
PATTULLO, Robert Michael
Resigned: 26 November 2008
Appointed Date: 05 April 2005
81 years old

Director
PENFOUND, Steven Mark
Resigned: 30 September 2016
Appointed Date: 30 June 2015
58 years old

Director
RITCHIE, William Martin
Resigned: 25 February 2010
Appointed Date: 05 April 2005
76 years old

Director
SCOTT, Graeme John
Resigned: 25 February 2010
Appointed Date: 05 April 2005
64 years old

Director
VERSLUYS, Helen Louise
Resigned: 12 July 2011
Appointed Date: 25 February 2010
47 years old

Director
WILLIAMS, John Sinclair
Resigned: 28 April 2010
Appointed Date: 21 February 2005
58 years old

Director
MH DIRECTORS LIMITED
Resigned: 18 February 2005
Appointed Date: 17 January 2005

Persons With Significant Control

Box-It Data Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOX-IT OUTSOURCING LIMITED Events

01 Feb 2017
Confirmation statement made on 17 January 2017 with updates
31 Jan 2017
Director's details changed for John Simon Bruce Mccowen on 31 January 2017
31 Jan 2017
Director's details changed for Mr Simon Patrick Ellis on 31 January 2017
13 Oct 2016
Termination of appointment of Steven Mark Penfound as a director on 30 September 2016
11 Oct 2016
Full accounts made up to 31 December 2015
...
... and 86 more events
28 Feb 2005
Director resigned
28 Feb 2005
Secretary resigned
28 Feb 2005
New director appointed
28 Feb 2005
New secretary appointed;new director appointed
17 Jan 2005
Incorporation

BOX-IT OUTSOURCING LIMITED Charges

6 November 2014
Charge code 0533 4086 0007
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Alexander Yew
Description: Contains fixed charge…
16 May 2012
Composite guarantee and debenture
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
5 December 2011
Composite guarantee and debentures
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Simon Mccowen
Description: Fixed and floating charge over the undertaking and all…
25 February 2010
Composite guarantee and debenture
Delivered: 3 March 2010
Status: Satisfied on 17 July 2015
Persons entitled: Octopus Capital for Enterprise Fund L.P
Description: Fixed and floating charge over the undertaking and all…
25 February 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2008
Composite guarantee & debenture
Delivered: 21 October 2008
Status: Satisfied on 3 March 2010
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
12 August 2008
Debenture containing fixed and floating charges
Delivered: 13 August 2008
Status: Satisfied on 3 March 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…