CAMBRIDGE BOX LIMITED

Beech House Whitebrook Park Beech House Whitebrook Park, Maidenhead, SL6 8XY, Berkshire
StatusACTIVE
Company No.01177640
CategoryPrivate Limited Company
Incorporated17 Jul 1974
Age49 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 6 months, 16 days

SUMMARY

CAMBRIDGE BOX LIMITED is an active private limited company with number 01177640. It was incorporated 49 years, 9 months, 17 days ago, on 17 July 1974 and it was dissolved 12 years, 6 months, 16 days ago, on 18 October 2011. The company address is Beech House Whitebrook Park Beech House Whitebrook Park, Maidenhead, SL6 8XY, Berkshire.



People

STEELE, Anne

Secretary

ACTIVE

Assigned on 09 Jul 2001

Current time on role 22 years, 9 months, 25 days

DRYDEN, Stephen William

Director

Company Director

ACTIVE

Assigned on 01 Apr 2008

Current time on role 16 years, 1 month, 2 days

ROBERTS, Miles William

Director

Company Director

ACTIVE

Assigned on 04 May 2010

Current time on role 13 years, 11 months, 30 days

CATTERMOLE, Carolyn Tracy

Secretary

Company Secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 09 Jul 2001

Time on role 7 months, 9 days

RICHARDSON, Alan John

Secretary

RESIGNED

Assigned on 29 Apr 1995

Resigned on 30 Nov 2000

Time on role 5 years, 7 months, 1 day

RUSSELL, John Stuart

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 29 Apr 1995

Time on role 29 years, 4 days

BUTTFIELD, David Frank

Director

Accountant

RESIGNED

Assigned on 28 Apr 1995

Resigned on 01 Jan 2003

Time on role 7 years, 8 months, 3 days

CATTERMOLE, Carolyn Tracy

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Jun 2011

Time on role 10 years, 5 months, 29 days

MORRIS, Gavin Mathew

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2003

Resigned on 01 Apr 2008

Time on role 5 years, 2 months, 31 days

RUSSELL, John Stuart

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 4 months, 2 days

THORNE, Anthony David

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 04 May 2010

Time on role 9 years, 4 months, 3 days

WILLIAMS, John Peter

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2002

Time on role 22 years, 4 months, 2 days


Some Companies

CROWN CONTRACTING (YORKSHIRE) LTD

UNIT A,SCARBOROUGH,YO11 2JT

Number:10839870
Status:ACTIVE
Category:Private Limited Company

FLOURISH, TRAINING AND CONSULTANCY LIMITED

4 SHELLEY DRIVE,DRONFIELD,S18 1NF

Number:06896662
Status:ACTIVE
Category:Private Limited Company

FUTURAGFX LTD

95 MORTIMER ST,LONDON,W1W 7GB

Number:11246323
Status:ACTIVE
Category:Private Limited Company

MAOBAB PROJECTS LIMITED

E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG

Number:11019279
Status:ACTIVE
Category:Private Limited Company

MATRIX OFFICE FURNITURE LTD

683-693 WILMSLOW ROAD,MANCHESTER,M20 6RE

Number:08841450
Status:LIQUIDATION
Category:Private Limited Company

NICE 'N' CHILLED @ THE HUB LIMITED

GLEN HOUSE WILLOWGLEN ROAD,ISLE OF LEWIS,HS1 2EP

Number:SC538583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source