This company is commonly known as Field Boxmore Bedford Limited. The company was founded 109 years ago and was given the registration number 00137863. The firm's registered office is in NOTTINGHAM. You can find them at Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | FIELD BOXMORE BEDFORD LIMITED |
---|---|---|
Company Number | : | 00137863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1914 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1000, Abernathy Road Ne, Suite 125, Atlanta, United States, 30328 | Director | 28 November 2019 | Active |
1000, Abernathy Road Ne, Atlanta, United States, 30328 | Director | 04 November 2020 | Active |
36 Moss Lane, Pinner, HA5 3AX | Secretary | 08 December 1997 | Active |
76 St Peters Street, London, N1 8JS | Secretary | 11 November 2004 | Active |
2 Old Farm Court, Old Farm Court, Grendon Underwood, HP18 0SU | Secretary | 18 March 2008 | Active |
Baulk House 66 Bromham Road, Biddenham, Bedford, MK40 4AQ | Secretary | - | Active |
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD | Secretary | 26 August 1999 | Active |
23 The Little Adelphi, 10 John Adam Street, London, WC2N 6HA | Director | 08 December 1997 | Active |
39 Elm Drive, St Ives, Huntingdon, PE17 4UA | Director | - | Active |
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW | Director | 10 February 2017 | Active |
180 Hermitage Road, Woking, GU21 8XQ | Director | 31 August 2007 | Active |
Blackberry House Berghers Hill, Wooburn Green, High Wycombe, HP10 0JP | Director | 26 June 1996 | Active |
Tudor House, Devonshire Avenue, Amersham, HP6 5JF | Director | 08 December 1997 | Active |
Kempston House, Green End Kempston, Bedford, MK43 8RL | Director | 29 June 1993 | Active |
1 Chestnut Close, Market Bosworth, Nuneaton, CV13 0LR | Director | - | Active |
23 Ludlow Close, Oadby, Leicester, LE2 4SU | Director | 09 October 1992 | Active |
4 Ashton Grove, Wellingborough, NN8 5ZA | Director | - | Active |
22 Manor Park, Nether Heyford, Northampton, NN7 3NN | Director | 18 December 1991 | Active |
16 All Saints Avenue, Maidenhead, SL6 6EW | Director | 31 August 2007 | Active |
2 Old Farm Court, Grendon Underwood, HP18 0SU | Director | 14 January 2008 | Active |
14 Woodlands Road, Great Shelford, Cambridge, CB2 5LW | Director | - | Active |
62, Woodhouse Gardens, Ruddington, United Kingdom, NG11 6BF | Director | 28 March 2011 | Active |
Baulk House 66 Bromham Road, Biddenham, Bedford, MK40 4AQ | Director | - | Active |
16 Vicars Close, Biddenham, Bedford, MK40 4BG | Director | - | Active |
16 Vicars Close, Biddenham, Bedford, MK40 4BG | Director | - | Active |
5 Park Avenue, Shelley Park, Shelley, Huddersfield, HD8 8JG | Director | 06 May 2004 | Active |
2 West Lodge Cottages, Courteenhall, Northampton, NN7 2QB | Director | 30 May 1997 | Active |
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD | Director | 11 March 1999 | Active |
27a Broadway, Duffield, Belper, DE56 4BT | Director | 08 December 1997 | Active |
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW | Director | 10 February 2017 | Active |
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW | Director | 28 November 2019 | Active |
Multi Packaging Solutions Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mps, Millennium Way West, Nottingham, United Kingdom, NG8 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-30 | Address | Move registers to sail company with new address. | Download |
2021-09-30 | Address | Change sail address company with new address. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2021-02-19 | Capital | Legacy. | Download |
2021-02-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-19 | Insolvency | Legacy. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.