BOX CLEVER TECHNOLOGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
BOX CLEVER TECHNOLOGY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BOX CLEVER TECHNOLOGY LIMITED was incorporated 24 years ago on 27/10/1999 and has the registered number: 03866274. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BOX CLEVER TECHNOLOGY LIMITED was incorporated 24 years ago on 27/10/1999 and has the registered number: 03866274. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BOX CLEVER TECHNOLOGY LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ITV WHITE CITY
LONDON
W12 7RU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/09/2023 | 19/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL JOHN HIRST | Oct 1970 | British | Director | 2023-01-31 | CURRENT |
RIAZ PUNJA | Jul 1951 | British | Director | 2000-10-06 UNTIL 2002-06-14 | RESIGNED |
MR JAMES BENJAMIN STJOHN TIBBITTS | Jan 1952 | British | Secretary | 2005-01-14 UNTIL 2020-10-19 | RESIGNED |
LOVITING LIMITED | Corporate Nominee Director | 1999-10-27 UNTIL 1999-12-14 | RESIGNED | ||
ANDREW DAVID GURNHAM | Jul 1958 | British | Director | 2007-08-03 UNTIL 2021-11-01 | RESIGNED |
GUY HANDS | Aug 1959 | British | Director | 1999-12-14 UNTIL 2004-06-14 | RESIGNED |
DARREN FISHER | May 1966 | Australian | Director | 2020-10-19 UNTIL 2023-01-31 | RESIGNED |
MR MICHAEL MELVYN FEGAN | Nov 1957 | British | Director | 2002-01-18 UNTIL 2005-08-25 | RESIGNED |
MR FRASER SCOTT DUNCAN | May 1960 | British | Director | 2001-01-31 UNTIL 2005-10-10 | RESIGNED |
MR FRASER SCOTT DUNCAN | May 1960 | British | Director | 2000-10-06 UNTIL 2001-01-31 | RESIGNED |
LAURENCE COOKLIN | Oct 1944 | British | Director | 2000-06-26 UNTIL 2007-11-22 | RESIGNED |
RONALD NEIL CHISMAN | Mar 1947 | British | Director | 2000-06-26 UNTIL 2000-12-31 | RESIGNED |
HAROLD ROGER WALLIS MAVITY | May 1943 | British | Director | 2000-06-26 UNTIL 2009-06-08 | RESIGNED |
MICHAEL JOHN NEAL | Nov 1949 | British | Director | 2000-06-26 UNTIL 2008-07-16 | RESIGNED |
MR GRAHAM JOSEPH PARROTT | Aug 1949 | British | Director | 1999-12-14 UNTIL 2004-06-14 | RESIGNED |
MR BARRY ALEXANDER RALPH GERRARD | Dec 1957 | British | Secretary | 2000-06-26 UNTIL 2005-01-14 | RESIGNED |
MR ALISTAIR JOHN SEABRIGHT | Oct 1961 | British | Director | 2001-02-05 UNTIL 2001-07-09 | RESIGNED |
HENRY ERIC STAUNTON | May 1948 | British | Director | 2000-06-26 UNTIL 2005-10-11 | RESIGNED |
QUENTIN RICHARD STEWART | Feb 1968 | British | Director | 2001-07-09 UNTIL 2007-08-03 | RESIGNED |
MR MARK LEE TAGLIAFERRI | Feb 1963 | British | Director | 1999-12-14 UNTIL 2001-10-09 | RESIGNED |
MR JAMES BENJAMIN STJOHN TIBBITTS | Jan 1952 | British | Director | 2004-06-14 UNTIL 2020-10-19 | RESIGNED |
MR JAMES BENJAMIN STJOHN TIBBITTS | Jan 1952 | British | Director | 2000-10-06 UNTIL 2004-06-14 | RESIGNED |
MR JAMES BENJAMIN STJOHN TIBBITTS | Jan 1952 | British | Director | 1999-12-14 UNTIL 2000-06-29 | RESIGNED |
MR TIMOTHY PETER WELLER | Jun 1963 | British | Director | 2000-10-06 UNTIL 2002-01-18 | RESIGNED |
SISEC LIMITED | Corporate Nominee Secretary | 1999-10-27 UNTIL 2000-06-26 | RESIGNED | ||
CHARLES LAMB ALLEN | Nov 1957 | British | Director | 2000-06-26 UNTIL 2004-06-14 | RESIGNED |
MR ANDREW PETER CHADD | May 1964 | British | Director | 2002-01-18 UNTIL 2005-08-25 | RESIGNED |
SERJEANTS' INN NOMINEES LIMITED | Corporate Nominee Director | 1999-10-27 UNTIL 1999-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carmelite Investments Limited | 2016-04-06 - 2021-11-01 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Granada Uk Rental And Retail Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |