FOX'S CHANDLERIES LIMITED
IPSWICH GO SAILMAKERS LIMITED

Hellopages » Suffolk » Babergh » IP2 8SA

Company number 03914760
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address FOX'S MARINA, WHERSTEAD, IPSWICH, SUFFOLK, IP2 8SA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Thomas Joshua Stewart as a director on 15 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FOX'S CHANDLERIES LIMITED are www.foxschandleries.co.uk, and www.fox-s-chandleries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Fox S Chandleries Limited is a Private Limited Company. The company registration number is 03914760. Fox S Chandleries Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of Fox S Chandleries Limited is Fox S Marina Wherstead Ipswich Suffolk Ip2 8sa. . MORTON, Sally Ann is a Secretary of the company. MATTHEWS, Richard Burnell is a Director of the company. MORTON, Sally Ann is a Director of the company. STEWART, Thomas Joshua is a Director of the company. UNDERWOOD, Mark George is a Director of the company. Nominee Secretary BLACK, David has been resigned. Secretary RAMM, Arthur James has been resigned. Nominee Director BLACK, David has been resigned. Nominee Director BLACK, Dennis has been resigned. Director MELLISH, Michael James has been resigned. Director RAMM, Arthur James has been resigned. Director ROWBOTHAM, Giles Benjamin has been resigned. Director WESTMORELAND, Cherril Elizabeth has been resigned. Director WESTMORELAND, Malcolm Keith has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORTON, Sally Ann
Appointed Date: 21 February 2008

Director
MATTHEWS, Richard Burnell
Appointed Date: 27 January 2000
76 years old

Director
MORTON, Sally Ann
Appointed Date: 01 December 2015
63 years old

Director
STEWART, Thomas Joshua
Appointed Date: 15 November 2016
54 years old

Director
UNDERWOOD, Mark George
Appointed Date: 01 December 2015
53 years old

Resigned Directors

Nominee Secretary
BLACK, David
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Secretary
RAMM, Arthur James
Resigned: 15 February 2008
Appointed Date: 27 January 2000

Nominee Director
BLACK, David
Resigned: 27 January 2000
Appointed Date: 27 January 2000
68 years old

Nominee Director
BLACK, Dennis
Resigned: 27 January 2000
Appointed Date: 27 January 2000
96 years old

Director
MELLISH, Michael James
Resigned: 30 October 2015
Appointed Date: 01 July 2011
70 years old

Director
RAMM, Arthur James
Resigned: 15 February 2008
Appointed Date: 27 January 2000
72 years old

Director
ROWBOTHAM, Giles Benjamin
Resigned: 17 February 2010
Appointed Date: 11 August 2008
46 years old

Director
WESTMORELAND, Cherril Elizabeth
Resigned: 30 November 2015
Appointed Date: 01 January 2002
71 years old

Director
WESTMORELAND, Malcolm Keith
Resigned: 16 March 2007
Appointed Date: 28 January 2005
77 years old

Persons With Significant Control

Fox's Holdings Limited
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more

FOX'S CHANDLERIES LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
28 Nov 2016
Appointment of Thomas Joshua Stewart as a director on 15 November 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 375,002

03 Dec 2015
Appointment of Mark George Underwood as a director on 1 December 2015
...
... and 58 more events
16 Feb 2000
New director appointed
16 Feb 2000
New secretary appointed;new director appointed
08 Feb 2000
Secretary resigned;director resigned
08 Feb 2000
Director resigned
27 Jan 2000
Incorporation