FOXHEATH LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS12 9HA

Company number 01567199
Status Active
Incorporation Date 10 June 1981
Company Type Private Limited Company
Address DAMER HOUSE, MEADOW WAY, WICKFORD, ESSEX, SS12 9HA
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Director's details changed for Mr George Percy on 10 February 2017; Secretary's details changed for Mrs Christina Percy on 10 February 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of FOXHEATH LIMITED are www.foxheath.co.uk, and www.foxheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Basildon Rail Station is 3.5 miles; to Laindon Rail Station is 4.7 miles; to Billericay Rail Station is 5.2 miles; to Leigh-on-Sea Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxheath Limited is a Private Limited Company. The company registration number is 01567199. Foxheath Limited has been working since 10 June 1981. The present status of the company is Active. The registered address of Foxheath Limited is Damer House Meadow Way Wickford Essex Ss12 9ha. . PERCY, Christina is a Secretary of the company. PERCY, George is a Director of the company. Secretary MATTACKS, Sarah Elizabeth has been resigned. Director MATTACKS, David Edward has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
PERCY, Christina
Appointed Date: 01 January 1995

Director
PERCY, George
Appointed Date: 01 January 1995
71 years old

Resigned Directors

Secretary
MATTACKS, Sarah Elizabeth
Resigned: 31 December 1994

Director
MATTACKS, David Edward
Resigned: 31 December 1994
91 years old

FOXHEATH LIMITED Events

10 Feb 2017
Director's details changed for Mr George Percy on 10 February 2017
10 Feb 2017
Secretary's details changed for Mrs Christina Percy on 10 February 2017
20 Jul 2016
Compulsory strike-off action has been discontinued
19 Jul 2016
First Gazette notice for compulsory strike-off
13 Jul 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 135

...
... and 81 more events
06 Sep 1988
Return made up to 18/08/88; full list of members

19 May 1987
Accounts for a small company made up to 30 November 1986

19 May 1987
Return made up to 25/03/87; no change of members

19 May 1986
Full accounts made up to 30 November 1985

19 May 1986
Annual return made up to 24/05/86

FOXHEATH LIMITED Charges

24 February 2015
Charge code 0156 7199 0003
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 6 repton court repton close basildon…
12 January 2015
Charge code 0156 7199 0002
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 November 2005
Debenture
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…