This company is commonly known as Field Boxmore Gb Limited. The company was founded 91 years ago and was given the registration number 00268909. 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 GB LIMITED |
---|---|---|
Company Number | : | 00268909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1932 |
End of financial year | : | 30 September 2022 |
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, Atlanta, United States, 30328 | Director | 23 March 2022 | Active |
1000, Abernathy Road Ne, Atlanta, United States, 30328 | Director | 03 November 2021 | Active |
76 St Peters Street, London, N1 8JS | Secretary | 20 January 2004 | Active |
16 Quick Street, London, N1 8HL | Secretary | 26 September 2002 | Active |
2 Old Farm Court, Old Farm Court, Grendon Underwood, HP18 0SU | Secretary | 18 March 2008 | Active |
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD | Secretary | 03 November 2002 | Active |
37 Haddon Road, Ravenshead, Nottingham, NG15 9EZ | Secretary | 01 July 1995 | Active |
Benscliffe Hay Cottage, Newtown Linford, Leicester, LE6 0AH | Secretary | - | Active |
76 Forest Road, Narborough, Leicester, LE9 5EQ | Secretary | 01 August 1994 | Active |
30 Rocks Chapel Road, Downpatrick, BT30 9BA | Director | 05 May 1995 | Active |
Tuckers Nook, Irnham Park, Irnham, NG33 4JL | Director | 17 October 1996 | Active |
Suite 5, 2nd Floor, Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR | Director | 10 February 2017 | Active |
Severalls, Wilton Lane, Jordans, HP9 2RE | Director | 26 September 2002 | Active |
39b Kings Road, Belfast, BT5 6JG | Director | 27 April 1998 | Active |
161 Ballynahinch Road, Lisburn, BT27 5LP | Director | 20 February 1996 | Active |
26 Old Cultra Road, Cultra, Holywood, BT18 0AE | Director | 05 May 1995 | Active |
180 Hermitage Road, Woking, GU21 8XQ | Director | 31 August 2007 | Active |
Tudor House, Devonshire Avenue, Amersham, HP6 5JF | Director | 30 October 2000 | Active |
3 The Diary, Top Yard Farm, Great Bowden, LE16 7JB | Director | 01 August 1994 | Active |
14 Dalby Avenue, Bushby, Leicester, LE7 9RD | Director | - | Active |
1000, Abernathy Road Ne, Suite 125, Atlanta, United States, 30328 | Director | 28 November 2019 | Active |
Foxglove, 2 Thornton Lane, Markfield, LE67 9RP | Director | 27 April 1998 | Active |
5 The Rookery, Killinchy, Newtownards, Northern Ireland, BT23 6SY | Director | 05 May 1995 | 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 |
62, Woodhouse Gardens, Ruddington, United Kingdom, NG11 6BF | Director | 28 March 2011 | Active |
11 The Drive, Wallington, SM6 9LY | Director | 27 April 1998 | Active |
5 Park Avenue, Shelley Park, Shelley, Huddersfield, HD8 8JG | Director | 06 May 2004 | Active |
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD | Director | 30 October 2000 | Active |
1000, Abernathy Road Ne, Atl, United States, 30328 | Director | 26 May 2021 | Active |
4, Skegby Hall Gardens, Sutton-In-Ashfield, NG17 3FX | Director | 30 September 2010 | Active |
27a Broadway, Duffield, Belper, DE56 4BT | Director | 30 October 2000 | Active |
3 Countryman Way, Markfield, LE67 9QL | Director | 01 August 1994 | Active |
19 Rio Drive, Collingham, Newark, NG23 7NB | Director | 27 April 1998 | Active |
Benscliffe Hay Cottage, Newtown Linford, Leicester, LE6 0AH | Director | - | 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 | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | 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 secretary company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.