WHITEBOX EUROPE LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 03885949
Status Liquidation
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD England to 81 Station Road Marlow Bucks SL7 1NS on 14 November 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of WHITEBOX EUROPE LIMITED are www.whiteboxeurope.co.uk, and www.whitebox-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Whitebox Europe Limited is a Private Limited Company. The company registration number is 03885949. Whitebox Europe Limited has been working since 30 November 1999. The present status of the company is Liquidation. The registered address of Whitebox Europe Limited is 81 Station Road Marlow Bucks Sl7 1ns. . GNAGNATTI, Giuliano is a Director of the company. Secretary GNAGNATTI, Anita has been resigned. Secretary RICHARDS, Paul Simon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
GNAGNATTI, Giuliano
Appointed Date: 30 November 1999
78 years old

Resigned Directors

Secretary
GNAGNATTI, Anita
Resigned: 22 March 2007
Appointed Date: 30 November 1999

Secretary
RICHARDS, Paul Simon
Resigned: 25 April 2014
Appointed Date: 22 March 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

WHITEBOX EUROPE LIMITED Events

14 Nov 2016
Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD England to 81 Station Road Marlow Bucks SL7 1NS on 14 November 2016
11 Nov 2016
Appointment of a voluntary liquidator
11 Nov 2016
Statement of affairs with form 4.19
11 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02

10 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 265,000

...
... and 48 more events
05 Dec 1999
Secretary resigned
05 Dec 1999
New secretary appointed
05 Dec 1999
New director appointed
05 Dec 1999
Director resigned
30 Nov 1999
Incorporation

WHITEBOX EUROPE LIMITED Charges

24 June 2013
Charge code 0388 5949 0002
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
20 February 2009
Rent deposit deed
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Kidwells Park Limited
Description: £718.75 plus interest and other amounts due under the deed.