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 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 |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
STATION HOUSE STATION ROAD |
Post Town | MALDON |
County | ESSEX |
Post Code | CM9 4LQ |
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 |
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 |
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 |
Post Town | MALDON |
Post Code | CM9 4LQ |
SIC Code | 99999 - Dormant Company |
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.