About

Registered Number: 04450488
Date of Incorporation: 29/05/2002 (22 years ago)
Company Status: Active
Registered Address: The Box Moor Trust Centre, London Road, Hemel Hempstead, Hertfordshire, HP1 2RE

 

Based in Hertfordshire, The Box Moor Trust Trading Company Ltd was established in 2002, it has a status of "Active". The Box Moor Trust Trading Company Ltd has 8 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, David Henry 29 May 2002 - 1
TITE, George Michael 29 May 2002 - 1
POOLE, John Arthur 29 May 2002 29 May 2015 1
SEAR, Reginald Walter 29 May 2002 01 November 2003 1
STEELE, Oliver Albert John 29 May 2002 19 March 2009 1
WARD, Margaret 29 May 2002 12 November 2005 1
Secretary Name Appointed Resigned Total Appointments
ROUGH, Joanna Louise 09 June 2020 - 1
SNIDERS, Jean Margaret 29 May 2002 09 June 2020 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AP03 - Appointment of secretary 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
AA - Annual Accounts 26 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AA - Annual Accounts 12 March 2015
CH01 - Change of particulars for director 14 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
363a - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
AA - Annual Accounts 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 22 February 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 06 March 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
363s - Annual Return 06 June 2003
225 - Change of Accounting Reference Date 29 August 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.