CAMBRIDGE BOX LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8XY

Company number 01177640
Status Active
Incorporation Date 17 July 1974
Company Type Private Limited Company
Address BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of CAMBRIDGE BOX LIMITED are www.cambridgebox.co.uk, and www.cambridge-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Cambridge Box Limited is a Private Limited Company. The company registration number is 01177640. Cambridge Box Limited has been working since 17 July 1974. The present status of the company is Active. The registered address of Cambridge Box Limited is Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire Sl6 8xy. . STEELE, Anne is a Secretary of the company. DRYDEN, Stephen William is a Director of the company. ROBERTS, Miles William is a Director of the company. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Secretary RICHARDSON, Alan John has been resigned. Secretary RUSSELL, John Stuart has been resigned. Director BUTTFIELD, David Frank has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director RUSSELL, John Stuart has been resigned. Director THORNE, Anthony David has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 09 July 2001

Director
DRYDEN, Stephen William
Appointed Date: 01 April 2008
57 years old

Director
ROBERTS, Miles William
Appointed Date: 04 May 2010
61 years old

Resigned Directors

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 09 July 2001
Appointed Date: 30 November 2000

Secretary
RICHARDSON, Alan John
Resigned: 30 November 2000
Appointed Date: 29 April 1995

Secretary
RUSSELL, John Stuart
Resigned: 29 April 1995

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 28 April 1995
79 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 30 June 2011
Appointed Date: 01 January 2001
65 years old

Director
MORRIS, Gavin Mathew
Resigned: 01 April 2008
Appointed Date: 01 January 2003
72 years old

Director
RUSSELL, John Stuart
Resigned: 31 December 2000
77 years old

Director
THORNE, Anthony David
Resigned: 04 May 2010
Appointed Date: 01 January 2001
75 years old

Director
WILLIAMS, John Peter
Resigned: 01 January 2002
83 years old

CAMBRIDGE BOX LIMITED Events

09 Dec 2016
Restoration by order of the court
18 Oct 2011
Final Gazette dissolved via voluntary strike-off
05 Jul 2011
First Gazette notice for voluntary strike-off
30 Jun 2011
Termination of appointment of Carolyn Cattermole as a director
23 Jun 2011
Application to strike the company off the register
...
... and 94 more events
18 Feb 1987
Return made up to 14/01/87; full list of members

06 Jan 1987
Accounting reference date extended from 31/12 to 30/04

18 Dec 1986
Director resigned;new director appointed

21 Oct 1986
Accounts for a dormant company made up to 31 December 1985

11 Jul 1986
Director resigned;new director appointed