THE LOXLEY GROUP LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN26 3AF

Company number 03631013
Status Active
Incorporation Date 14 September 1998
Company Type Private Limited Company
Address SUITE 4 THE OAST FORGE HILL, BETHERSDEN, ASHFORD, KENT, TN26 3AF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 10 . The most likely internet sites of THE LOXLEY GROUP LIMITED are www.theloxleygroup.co.uk, and www.the-loxley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.9 miles; to Headcorn Rail Station is 6.3 miles; to Hollingbourne Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Loxley Group Limited is a Private Limited Company. The company registration number is 03631013. The Loxley Group Limited has been working since 14 September 1998. The present status of the company is Active. The registered address of The Loxley Group Limited is Suite 4 The Oast Forge Hill Bethersden Ashford Kent Tn26 3af. . FAWCETT-JONES, Liza Miranda is a Secretary of the company. FAWCETT-JONES, Mark John is a Director of the company. LOVERIDGE, David is a Director of the company. SHIPLEY-HALL, Marian Dorothy is a Director of the company. SHIPLEY-HALL, Peter Robin is a Director of the company. Secretary LOUD, Valerie has been resigned. Secretary SHIPLEY HALL, Marian Dorothy has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. Director SHIPLEY HALL, Peter Robin has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FAWCETT-JONES, Liza Miranda
Appointed Date: 20 April 2015

Director
FAWCETT-JONES, Mark John
Appointed Date: 13 November 2000
51 years old

Director
LOVERIDGE, David
Appointed Date: 01 October 2009
46 years old

Director
SHIPLEY-HALL, Marian Dorothy
Appointed Date: 01 September 2003
76 years old

Director
SHIPLEY-HALL, Peter Robin
Appointed Date: 21 April 2008
80 years old

Resigned Directors

Secretary
LOUD, Valerie
Resigned: 20 April 2015
Appointed Date: 21 April 2008

Secretary
SHIPLEY HALL, Marian Dorothy
Resigned: 21 April 2008
Appointed Date: 14 September 1998

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 30 November 1998
Appointed Date: 14 September 1998

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 30 November 1998
Appointed Date: 14 September 1998

Director
SHIPLEY HALL, Peter Robin
Resigned: 05 April 2003
Appointed Date: 14 September 1998
80 years old

Persons With Significant Control

Mr Mark John Fawcett-Jones
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marian Dorothy Shipley-Hall
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Robin Shipley-Hall
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Liza Miranda Fawcett-Jones
Notified on: 6 April 2016
51 years old
Nature of control: Right to appoint and remove directors

THE LOXLEY GROUP LIMITED Events

15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10

02 Jun 2015
Appointment of Liza Miranda Fawcett-Jones as a secretary on 20 April 2015
28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
16 Aug 1999
Registered office changed on 16/08/99 from: ps bendall deanfarm,dean street east farleigh maidstone,kent ME15 0HT
03 Dec 1998
New director appointed
03 Dec 1998
Registered office changed on 03/12/98 from: suite 134 2 lansdowne row london W1X 8HL
03 Dec 1998
New secretary appointed
14 Sep 1998
Incorporation

THE LOXLEY GROUP LIMITED Charges

1 April 2009
Debenture
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Peter Robin Shipley-Hall and Marian Dorethy Shipley-Hall
Description: Fixed and floating charge over the undertaking and all…