Check the

BOX MARKETING LIMITED

Company
BOX MARKETING LIMITED (04900452)

BOX MARKETING

Phone: 01438 750 888
A⁺ rating

ABOUT BOX MARKETING LIMITED

Our database provides us with an unrivalled insight in to on trade and off trade outlets across the UK and allows us to selectively target the most relevant outlets for your brand.

We have a great understanding of the UK drinks market and have built good long standing working relationships with key route to markets, therefore we are able to process transfer orders through the majority of wholesalers.

Our technology provides end-to-end data solutions, including data collection methods and reporting suites to help our clients make better decisions faster.

Box has a dedicated in-house Field Recruitment team with specialists for tactical and contract recruitment. Experienced in recruiting large numbers of personnel and use a combination of technology and personal contact to ensure that we consistently provide the right people for the right roles in a cost effective manner.

KEY FINANCES

Year
2011
Assets
£478.97k ▲ £76.71k (19.07 %)
Cash
£73.05k ▲ £67.82k (1,297.80 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£478.97k ▲ £76.71k (19.07 %)

REGISTRATION INFO

Company name
BOX MARKETING LIMITED
Company number
04900452
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Sep 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.boxmarketing.com
Phones
01438 750 888
Registered Address
STERLING HOUSE,
20 STATION ROAD,
GERRARDS CROSS,
BUCKINGHAMSHIRE,
SL9 8EL

ECONOMIC ACTIVITIES

73200
Market research and public opinion polling

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 Jan 2017
Satisfaction of charge 2 in full
02 Oct 2016
Accounts for a small company made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 16 September 2016 with updates

CHARGES

28 March 2011
Status
Outstanding
Delivered
30 March 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

8 May 2007
Status
Outstanding
Delivered
16 May 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 September 2006
Status
Satisfied on 6 January 2017
Delivered
13 September 2006
Persons entitled
Principal Leasehold Properties Limited
Description
The separate interest bearing account or such other account…

11 March 2005
Status
Satisfied on 3 May 2012
Delivered
15 March 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BOX MARKETING LIMITED DIRECTORS

Julian Peter Cordy

  Acting
Appointed
03 November 2015
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL
Country Of Residence
England
Name
CORDY, Julian Peter

Michael John Cottman

  Acting
Appointed
30 April 2012
Occupation
Marketing Consultant
Role
Director
Age
71
Nationality
British
Address
Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Country Of Residence
England
Name
COTTMAN, Michael John

Paul Spicer

  Acting
Appointed
20 December 2012
Occupation
Chartered Accountant
Role
Director
Age
51
Nationality
British
Address
Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Country Of Residence
United Kingdom
Name
SPICER, Paul

MANNING WELLSFORD LIMITED

  Resigned PSC
Appointed
16 September 2003
Resigned
01 December 2003
Role
Secretary
Address
57 Luton Road, Harpenden, Hertfordshire, AL5 2UE
Name
MANNING WELLSFORD LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Jon Royal

  Resigned
Appointed
01 June 2006
Resigned
30 April 2012
Role
Secretary
Address
27 Bygrave Road, Baldock, Hertfordshire, SG7 5DD
Name
ROYAL, Jon

Daniel James Slark

  Resigned
Appointed
01 December 2003
Resigned
01 June 2006
Role
Secretary
Address
10 Parkway Close, Welwyn Garden City, Hertfordshire, AL8 6HJ
Name
SLARK, Daniel James

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
16 September 2003
Resigned
16 September 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Graham David Abbott

  Resigned
Appointed
16 September 2003
Resigned
02 June 2016
Occupation
Salesman
Role
Director
Age
61
Nationality
British
Address
Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Country Of Residence
United Kingdom
Name
ABBOTT, Graham David

Claire Hazel Vanessa Chapman

  Resigned
Appointed
30 April 2012
Resigned
06 July 2012
Occupation
Accountant
Role
Director
Age
57
Nationality
British
Address
PO BOX 1295, 20 Station Road, Gerrerds Cross, Buckinghamshire, SL9 8EL
Country Of Residence
England
Name
CHAPMAN, Claire Hazel Vanessa

Julian Peter Cordy

  Resigned
Appointed
01 August 2005
Resigned
19 February 2013
Occupation
Co Director
Role
Director
Age
61
Nationality
British
Address
Home Farmhouse, Church Lane, Wendlebury, Oxfordshire, OX25 3QS
Country Of Residence
England
Name
CORDY, Julian Peter

Stephen Philip Mcquillan

  Resigned
Appointed
30 April 2012
Resigned
19 February 2013
Occupation
Marketing Consultant
Role
Director
Age
73
Nationality
British
Address
PO BOX 1295, 20 Station Road, Gerrerds Cross, Buckinghamshire, SL9 8EL
Country Of Residence
England
Name
MCQUILLAN, Stephen Philip

Daniel James Slark

  Resigned
Appointed
16 September 2003
Resigned
05 March 2015
Occupation
Salesman
Role
Director
Age
61
Nationality
British
Address
Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Country Of Residence
England
Name
SLARK, Daniel James

REVIEWS


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