BIG BOX STORAGE COMPANY LIMITED

4 officers / 8 resignations

BURNAM, MICHAEL G

Correspondence address
215 N STADIUM BLVD, SUITE NO. 207, COLUMBIA, UNITED STATES, MO 65203
Role ACTIVE
Director
Date of birth
November 1953
Appointed on
21 October 2016
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

MALY, R OTTO

Correspondence address
#SUITE 201 211 N STADIUM BLVD, COLUMBIA, MISSOURI, UNITED STATES, 65203
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
21 October 2016
Nationality
AMERICAN
Occupation
REAL ESTATE

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
8th Floor 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
corporate-secretary
Appointed on
21 October 2016
Resigned on
20 May 2021

Average house price in the postcode EC4A 4AB £97,690,000

KROENKE, STANLEY

Correspondence address
211 N STADIUM BLVD, SUITE NO. 201, COLUMBIA, UNITED STATES, 65203
Role ACTIVE
Director
Date of birth
July 1947
Appointed on
21 October 2016
Nationality
AMERICAN
Occupation
REAL ESTATE

LOURENS, WESSEL

Correspondence address
47 PERRYFIELDS, BURGESS HILL, WEST SUSSEX, RH15 8TU
Role RESIGNED
Secretary
Appointed on
1 July 2003
Resigned on
21 October 2016
Nationality
OTHER
Occupation
ACCOUNTANT

Average house price in the postcode RH15 8TU £372,000

FAIRWAY SECRETARIES LIMITED

Correspondence address
HIGHLAND HOUSE, ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TN
Role RESIGNED
Secretary
Appointed on
1 November 1999
Resigned on
30 June 2003
Nationality
BRITISH

Average house price in the postcode RH15 9TN £2,350,000

RAYNER, Peter Joseph

Correspondence address
Ockley Manor Ockley Lane, Hassocks, West Sussex, England, BN6 8NX
Role RESIGNED
director
Date of birth
May 1965
Appointed on
17 November 1995
Resigned on
21 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BN6 8NX £1,425,000

RAYNER, WILLIAM GEORGE

Correspondence address
BUSHBURY SPATHAM LANE, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8XJ
Role RESIGNED
Secretary
Appointed on
17 November 1995
Resigned on
17 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN6 8XJ £1,086,000

RAYNER, MICHAEL JOSEPH

Correspondence address
44 FLORENCE ROAD, BRIGHTON, EAST SUSSEX, BN1 6DJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
17 November 1995
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 6DJ £567,000

RAYNER, WILLIAM GEORGE

Correspondence address
BUSHBURY SPATHAM LANE, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8XJ
Role RESIGNED
Director
Date of birth
August 1925
Appointed on
17 November 1995
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN6 8XJ £1,086,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
21 July 1995
Resigned on
17 November 1995

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
21 July 1995
Resigned on
17 November 1995

Average house price in the postcode N1 7JQ £5,126,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company