BOXTOP TECHNOLOGIES LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1QT

Company number 02905040
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address PROVIDENCE HOUSE, 2 RIVER STREET, WINDSOR, BERKSHIRE, SL4 1QT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of BOXTOP TECHNOLOGIES LIMITED are www.boxtoptechnologies.co.uk, and www.boxtop-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Boxtop Technologies Limited is a Private Limited Company. The company registration number is 02905040. Boxtop Technologies Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Boxtop Technologies Limited is Providence House 2 River Street Windsor Berkshire Sl4 1qt. . HEWLETT, Christopher James is a Director of the company. NEWLANDS, Andrew John is a Director of the company. Secretary HEWLETT, Christopher James has been resigned. Secretary WHITE, Margot has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WHITE, William has been resigned. Director WOODS, Heidi Maya has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
HEWLETT, Christopher James
Appointed Date: 04 March 1994
68 years old

Director
NEWLANDS, Andrew John
Appointed Date: 31 October 2014
54 years old

Resigned Directors

Secretary
HEWLETT, Christopher James
Resigned: 06 March 1998
Appointed Date: 04 March 1994

Secretary
WHITE, Margot
Resigned: 31 October 2014
Appointed Date: 06 March 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Director
WHITE, William
Resigned: 31 October 2014
Appointed Date: 01 January 1997
74 years old

Director
WOODS, Heidi Maya
Resigned: 16 November 1996
Appointed Date: 04 March 1994
60 years old

Persons With Significant Control

Mr Christopher James Hewlett
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Andrew John Newlands
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

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

BOXTOP TECHNOLOGIES LIMITED Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 60 more events
15 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Apr 1994
Registered office changed on 08/04/94 from: 84 temple chambers temple ave london EC4Y 0HP

08 Apr 1994
New director appointed

08 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1994
Incorporation