Check the

BOX TECHNOLOGIES LIMITED

Company
BOX TECHNOLOGIES LIMITED (02722340)

BOX TECHNOLOGIES

Phone: +44 (0)844 264 000
A⁺ rating

ABOUT BOX TECHNOLOGIES LIMITED

Download the full specification to find out what our complete solution can offer your business.

It seamlessly combines the mobility of a Windows tablet with the ability to dock it to create a hybrid point of sale with extensive retail peripheral connectivity. It will easily integrate into environment, making the move to our revolutionary technology quick and easy.

KEY FINANCES

Year
2016
Assets
£7371.16k ▼ £-2011.79k (-21.44 %)
Cash
£81.48k ▲ £45.16k (124.34 %)
Liabilities
£4285.86k ▼ £-2314.88k (-35.07 %)
Net Worth
£3085.31k ▲ £303.09k (10.89 %)

REGISTRATION INFO

Company name
BOX TECHNOLOGIES LIMITED
Company number
02722340
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jun 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.cielomove.com
Phones
+44 (0)844 264 000
0812 080 320
0844 264 000
Registered Address
20 THAME PARK BUSINESS CENTRE,
WENMAN ROAD,
THAME,
OXON,
OX9 3XA

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

11 Jan 2017
Resolutions RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2016
Appointment of Mr Tsung-Chu Chang as a director on 12 August 2016
18 Aug 2016
Appointment of Mr Dong-Ling Lee as a director on 12 August 2016

CHARGES

23 April 2004
Status
Satisfied on 14 May 2016
Delivered
13 May 2004
Persons entitled
Russell Charles Willcox
Description
Fixed and floating charges over the undertaking and all…

23 April 2004
Status
Satisfied on 14 May 2016
Delivered
13 May 2004
Persons entitled
Stuart Richard Walker
Description
Fixed and floating charges over the undertaking and all…

23 April 2004
Status
Outstanding
Delivered
7 May 2004
Persons entitled
The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description
Fixed and floating charges over the undertaking and all…

23 September 2002
Status
Satisfied on 14 May 2016
Delivered
24 September 2002
Persons entitled
Mckay Securities PLC
Description
The rent deposit of £14,834 together with all accrued…

11 March 1999
Status
Satisfied on 14 May 2016
Delivered
24 March 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

BOX TECHNOLOGIES LIMITED DIRECTORS

Tsung Chu Chang

  Acting
Appointed
12 August 2016
Occupation
Business Executive
Role
Director
Age
60
Nationality
Taiwanese
Address
No. 168, Sing-Ai Road, Neihu District, Taipei City, Taiwan, 11494
Country Of Residence
Taiwan
Name
CHANG, Tsung-Chu

Dong Ling Lee

  Acting
Appointed
12 August 2016
Occupation
Vice President
Role
Director
Age
64
Nationality
Taiwanese
Address
No. 168, Sing-Ai Road, Neihu District, Taipei City, Taiwan, 11494
Country Of Residence
Taiwan
Name
LEE, Dong-Ling

I Chih Lin

  Acting
Appointed
04 May 2016
Occupation
Director
Role
Director
Age
37
Nationality
Taiwanese
Address
No. 168, Sing-Ai Road, Taipei, Neihu District, Taiwan
Country Of Residence
Taiwan
Name
LIN, I Chih

Chiu Tsao Liu

  Acting
Appointed
04 May 2016
Occupation
President Of Flytech Technology Co. Ltd
Role
Director
Age
72
Nationality
Taiwanese
Address
No. 168, Sing-Ai Road, Taipei, Neihu District, Taiwan
Country Of Residence
Taiwan
Name
LIU, Chiu Tsao

Ian James Patterson

  Acting
Appointed
04 May 2016
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
20 Thame Park Business Centre, Wenman Road, Thame, Oxon, OX9 3XA
Country Of Residence
United Kingdom
Name
PATTERSON, Ian James

Stuart Richard Walker

  Acting
Appointed
13 October 1997
Occupation
Sales Director
Role
Director
Age
64
Nationality
British
Address
5 Abbey Avenue, St. Albans, Hertfordshire, AL3 4BJ
Country Of Residence
England
Name
WALKER, Stuart Richard

Russell Charles Willcox

  Acting
Appointed
01 October 1997
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Old School, Toot Baldon, Oxford, OX44 9NE
Country Of Residence
United Kingdom
Name
WILLCOX, Russell Charles

Graham Mayne Charlesworth

  Resigned
Resigned
01 September 1997
Role
Secretary
Address
3 Hall Drive, Old Catton, Norfolk, NR6 7DW
Name
CHARLESWORTH, Graham Mayne

Marianne Olwen Charlesworth

  Resigned
Appointed
01 September 1997
Resigned
23 April 2004
Role
Secretary
Address
The Old Apple Store, 3 Hall Drive, Church Street Old Catton, Norwich, NR6 7DW
Name
CHARLESWORTH, Marianne Olwen

Lesley Irene Goff

  Resigned
Appointed
01 March 2013
Resigned
04 May 2016
Role
Secretary
Address
Fair View, Main Street, Grendon Underwood, Aylesbury, Buckinghamshire, England, HP18 0SP
Name
GOFF, Lesley Irene

BLANDY SERVICES LIMITED

  Resigned
Appointed
04 June 2004
Resigned
01 March 2013
Role
Secretary
Address
1 Friar Street, Reading, Berkshire, RG1 1DA
Name
BLANDY SERVICES LIMITED

Raymond William Bennett

  Resigned
Resigned
01 September 1997
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Pastures Cottage, Boarstall, Aylesbury, Buckinghamshire, HP18 9UX
Name
BENNETT, Raymond William

David Bradley

  Resigned
Appointed
01 May 2001
Resigned
16 April 2004
Occupation
Technical Director
Role
Director
Age
65
Nationality
British
Address
42 Chiltern Avenue, Bushey, Hertfordshire, WD23 4RG
Country Of Residence
England
Name
BRADLEY, David

Graham Mayne Charlesworth

  Resigned
Resigned
23 April 2004
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
3 Hall Drive, Old Catton, Norfolk, NR6 7DW
Country Of Residence
United Kingdom
Name
CHARLESWORTH, Graham Mayne

Steve Wilks

  Resigned
Appointed
01 December 2004
Resigned
30 June 2013
Occupation
Technical Director
Role
Director
Age
67
Nationality
British
Address
8 Grove Park, Knutsford, Cheshire, WA16 8QA
Country Of Residence
United Kingdom
Name
WILKS, Steve

REVIEWS


Check The Company
Excellent according to the company’s financial health.