BOX CLEVER TECHNOLOGY LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.03866274
CategoryPrivate Limited Company
Incorporated27 Oct 1999
Age24 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

BOX CLEVER TECHNOLOGY LIMITED is an active private limited company with number 03866274. It was incorporated 24 years, 6 months, 22 days ago, on 27 October 1999. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



People

HIRST, Michael John

Director

Company Director

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 3 months, 18 days

GERRARD, Barry Alexander Ralph

Secretary

Company Secretary

RESIGNED

Assigned on 26 Jun 2000

Resigned on 14 Jan 2005

Time on role 4 years, 6 months, 18 days

TIBBITTS, James Benjamin Stjohn

Secretary

RESIGNED

Assigned on 14 Jan 2005

Resigned on 19 Oct 2020

Time on role 15 years, 9 months, 5 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Oct 1999

Resigned on 26 Jun 2000

Time on role 7 months, 30 days

ALLEN, Charles Lamb

Director

Company Director

RESIGNED

Assigned on 26 Jun 2000

Resigned on 14 Jun 2004

Time on role 3 years, 11 months, 18 days

CHADD, Andrew Peter

Director

Finance Manager

RESIGNED

Assigned on 18 Jan 2002

Resigned on 25 Aug 2005

Time on role 3 years, 7 months, 7 days

CHISMAN, Ronald Neil

Director

Company Director

RESIGNED

Assigned on 26 Jun 2000

Resigned on 31 Dec 2000

Time on role 6 months, 5 days

COOKLIN, Laurence

Director

Group Chief Executive

RESIGNED

Assigned on 26 Jun 2000

Resigned on 22 Nov 2007

Time on role 7 years, 4 months, 26 days

DUNCAN, Fraser Scott

Director

Accountant

RESIGNED

Assigned on 31 Jan 2001

Resigned on 10 Oct 2005

Time on role 4 years, 8 months, 10 days

DUNCAN, Fraser Scott

Director

Accountant

RESIGNED

Assigned on 06 Oct 2000

Resigned on 31 Jan 2001

Time on role 3 months, 25 days

FEGAN, Michael Melvyn

Director

Financial Control Director

RESIGNED

Assigned on 18 Jan 2002

Resigned on 25 Aug 2005

Time on role 3 years, 7 months, 7 days

FISHER, Darren Michael

Director

Director

RESIGNED

Assigned on 19 Oct 2020

Resigned on 31 Jan 2023

Time on role 2 years, 3 months, 12 days

GURNHAM, Andrew David

Director

Company Director

RESIGNED

Assigned on 03 Aug 2007

Resigned on 01 Nov 2021

Time on role 14 years, 2 months, 29 days

HANDS, Guy

Director

Banker

RESIGNED

Assigned on 14 Dec 1999

Resigned on 14 Jun 2004

Time on role 4 years, 6 months

MAVITY, Harold Roger Wallis

Director

Managing Director

RESIGNED

Assigned on 26 Jun 2000

Resigned on 08 Jun 2009

Time on role 8 years, 11 months, 12 days

NEAL, Michael John

Director

Director

RESIGNED

Assigned on 26 Jun 2000

Resigned on 16 Jul 2008

Time on role 8 years, 20 days

PARROTT, Graham Joseph

Director

Company Secretary

RESIGNED

Assigned on 14 Dec 1999

Resigned on 14 Jun 2004

Time on role 4 years, 6 months

PUNJA, Riaz

Director

Business Director

RESIGNED

Assigned on 06 Oct 2000

Resigned on 14 Jun 2002

Time on role 1 year, 8 months, 8 days

SEABRIGHT, Alistair John

Director

Private Equity Manager

RESIGNED

Assigned on 05 Feb 2001

Resigned on 09 Jul 2001

Time on role 5 months, 4 days

STAUNTON, Henry Eric

Director

Company Director

RESIGNED

Assigned on 26 Jun 2000

Resigned on 11 Oct 2005

Time on role 5 years, 3 months, 15 days

STEWART, Quentin Richard

Director

Accountant

RESIGNED

Assigned on 09 Jul 2001

Resigned on 03 Aug 2007

Time on role 6 years, 25 days

TAGLIAFERRI, Mark Lee

Director

Corporate Financier

RESIGNED

Assigned on 14 Dec 1999

Resigned on 09 Oct 2001

Time on role 1 year, 9 months, 26 days

TIBBITTS, James Benjamin Stjohn

Director

Chartered Secretary

RESIGNED

Assigned on 14 Jun 2004

Resigned on 19 Oct 2020

Time on role 16 years, 4 months, 5 days

TIBBITTS, James Benjamin Stjohn

Director

Director

RESIGNED

Assigned on 06 Oct 2000

Resigned on 14 Jun 2004

Time on role 3 years, 8 months, 8 days

TIBBITTS, James Benjamin Stjohn

Director

Company Director

RESIGNED

Assigned on 14 Dec 1999

Resigned on 29 Jun 2000

Time on role 6 months, 15 days

WELLER, Timothy Peter

Director

Accountant

RESIGNED

Assigned on 06 Oct 2000

Resigned on 18 Jan 2002

Time on role 1 year, 3 months, 12 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Oct 1999

Resigned on 14 Dec 1999

Time on role 1 month, 18 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Oct 1999

Resigned on 14 Dec 1999

Time on role 1 month, 18 days


Some Companies

CITY LOFTS (N.E.) LIMITED

81 SILVERLONNEN,NEWCASTLE UPON TYNE,NE5 2HD

Number:04763100
Status:ACTIVE
Category:Private Limited Company

DCLM HOME IMPROVEMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11804743
Status:ACTIVE
Category:Private Limited Company

GOOD NEWS METERING SERVICES LIMITED

WEST PARK HOUSE,BLACKPOOL,FY3 9XG

Number:05910426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K TERRY & SON LTD

UNIT 9 WATERSIDE INDUSTRIAL ESTATE,COLNE,BB8 0TA

Number:09285014
Status:ACTIVE
Category:Private Limited Company

RAIL SYSTEMS INTEGRATION LTD

SAN POL MEADOW DRIVE,WHITSTABLE,CT5 3NR

Number:11381276
Status:ACTIVE
Category:Private Limited Company

SIMON FISHER SURGERY LIMITED

10 THE SOUTHEND,LEDBURY,HR8 2EY

Number:10525639
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