BOX CONSOLIDATORS LIMITED

Address:
Station House, Station Road, Maldon, Essex, CM9 4LQ

BOX CONSOLIDATORS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01370112. The registration start date is May 24, 1978. The current status is Active.

Company Overview

Company Number 01370112
Company Name BOX CONSOLIDATORS LIMITED
Registered Address Station House
Station Road
Maldon
Essex
CM9 4LQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1978-05-24
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-08
Returns Last Update 2016-04-10
Confirmation Statement Due Date 2021-04-24
Confirmation Statement Last Update 2020-04-10
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address STATION HOUSE
STATION ROAD
Post Town MALDON
County ESSEX
Post Code CM9 4LQ

Companies with the same location

Entity Name Office Address
CONFREIGHT (UK) LIMITED Station House, Station Road, Maldon, Essex, CM9 4LQ
VANGUARD LOGISTICS SERVICES LIMITED Station House, Station Road, Maldon, Essex, CM9 4LQ
VANGUARD GLOBAL LOGISTICS LIMITED Station House, Station Road, Maldon, Essex, CM9 4LQ
CHADRON INVESTMENTS LIMITED Station House, Station Road, Maldon, Essex, CM9 4LQ
OCEANEXPRESS LIMITED Station House, Station Road, Maldon, Essex, CM9 4LQ

Companies with the same post code

Entity Name Office Address
FULL THROTTLE SERVICES LTD Full Throttle Services Ltd, Station Road, Maldon, CM9 4LQ, England
ARROW PROPERTIES (TIPTREE) LTD. Arrow Building, Station Road, Maldon, Essex, CM9 4LQ, United Kingdom
ESSEX AND SUFFOLK DART C.I.C. 1st Floor Futura House, Station Road, Maldon, Essex, CM9 4LQ
DIAMOND WINDOWS AND CONSERVATORIES LIMITED 1b Station Road, Maldon, CM9 4LQ, England
122-124 BLACKSTOCK ROAD LIMITED Westward Rose Ltd Network House, Station Road, Maldon, Essex, CM9 4LQ, England
AVANTI ACCESS SOLUTIONS LIMITED Baltic House, Station Road, Maldon, Essex, CM9 4LQ
ARROW TAXIS (ESSEX) LIMITED Arrow House, Station Road, Maldon, Essex, CM9 4LQ
ARROW PROPERTIES ESSEX LTD. Arrow House, Station Road, Maldon, Essex, CM9 4LQ
SLIM AND TRIM (WITHAM) LIMITED Baltic House Suite 2, Station Road, Maldon, Essex, CM9 4LQ
SCL MANAGED SERVICES LIMITED Suite 5 Baltic House, Station Road, Maldon, Essex, CM9 4LQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GILL, Ian Colin Director (Active) Station House, Station Road, Maldon, Essex, CM9 4LQ July 1962 /
1 June 2007
British /
United Kingdom
Company Director
BICKLEY, Caroline Secretary (Resigned) 3 Rowan Drive, Handsacre, Rugeley, Staffordshire, WS15 4TQ /
1 January 2002
/
GOVENDER, Panjaruthnam Secretary (Resigned) Flat 38, Lamb Court, 69 Narrow Street, London, E14 8EJ /
30 December 2005
/
GRIFFITHS, David Secretary (Resigned) 847 Chester Road, Erdington, Birmingham, West Midlands, B24 0BT /
16 December 2003
/
PAVITT, Paul Spencer Secretary (Resigned) 39 Davis Road, Grays, Essex, RM16 6PT /
27 March 2007
/
SMITH, Roy Edward Secretary (Resigned) 12 Birchwood Road, Lichfield, Staffordshire, WS14 9UW /
/
SPENCE, Christopher Michael Secretary (Resigned) 5 The Ridgeway, Harold Wood, Romford, Essex, RM3 0DS /
1 May 2007
/
GRIFFITHS, David Director (Resigned) 847 Chester Road, Erdington, Birmingham, West Midlands, B24 0BT May 1948 /
British /
Nvocc Operator
MADDEN, Michael Patrick Director (Resigned) 5 Avondale Drive, Ramsbottom, Bury, Lancashire, BL0 9SJ January 1953 /
British /
England
Sales Director
MATTHEWS, David Colin Director (Resigned) 72 Kenmore Road, Sale, Cheshire, M33 4LG January 1957 /
British /
Nvocc Operator
MURPHY, Ryan Patrick Director (Resigned) Flat B, 25 Westbourne Gardens, London, W2 5NR February 1977 /
30 December 2005
American /
Director
SALISBURY, Gary Director (Resigned) 76 Bayswater Road, Wallasey, Merseyside, CH45 8ND January 1957 /
6 April 1998
British /
Manager
SMITH, Roy Edward Director (Resigned) 12 Birchwood Road, Lichfield, Staffordshire, WS14 9UW May 1943 /
British /
Financial Director
WELLS, Alan George Director (Resigned) Pippin Cottage Walden Road, Hadstock, Cambridge, CB1 6NX May 1955 /
British /
Director

Competitor

Search similar business entities

Post Town MALDON
Post Code CM9 4LQ
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on BOX CONSOLIDATORS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches