DR. FOX'S LTD
BATH WOKINGHAM BUSINESS CENTRE 2 LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 1JR
Company number 04812769
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address BLENHEIM HOUSE, HENRY STREET, BATH, SOMERSET, BA1 1JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DR. FOX'S LTD are www.drfoxs.co.uk, and www.dr-fox-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Dr Fox S Ltd is a Private Limited Company. The company registration number is 04812769. Dr Fox S Ltd has been working since 26 June 2003. The present status of the company is Active. The registered address of Dr Fox S Ltd is Blenheim House Henry Street Bath Somerset Ba1 1jr. . O'DONOVAN, Gervase Antony Manfred is a Secretary of the company. GEMAL, Maria De Fatima Vieira Barcelos Esteves is a Director of the company. LEVINE, Victor is a Director of the company. Secretary EVANS, Michelle Claire has been resigned. Secretary GEMAL, Maria De Fatima Vieira Barcelos Esteves has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HARRIS, David Hugh has been resigned. Director RAPHAEL, Peter John has been resigned. Director SAYLES, Ann has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'DONOVAN, Gervase Antony Manfred
Appointed Date: 26 June 2013

Director
GEMAL, Maria De Fatima Vieira Barcelos Esteves
Appointed Date: 29 June 2010
67 years old

Director
LEVINE, Victor
Appointed Date: 30 November 2013
79 years old

Resigned Directors

Secretary
EVANS, Michelle Claire
Resigned: 30 April 2012
Appointed Date: 26 June 2003

Secretary
GEMAL, Maria De Fatima Vieira Barcelos Esteves
Resigned: 26 June 2013
Appointed Date: 30 April 2012

Nominee Secretary
JPCORS LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
HARRIS, David Hugh
Resigned: 31 May 2013
Appointed Date: 30 April 2012
70 years old

Director
RAPHAEL, Peter John
Resigned: 01 November 2013
Appointed Date: 26 June 2003
81 years old

Director
SAYLES, Ann
Resigned: 28 June 2010
Appointed Date: 31 March 2009
80 years old

Nominee Director
JPCORD LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

DR. FOX'S LTD Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1

23 Sep 2015
Total exemption full accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

17 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 39 more events
24 Mar 2004
New director appointed
24 Mar 2004
New secretary appointed
07 Jul 2003
Director resigned
07 Jul 2003
Secretary resigned
26 Jun 2003
Incorporation

DR. FOX'S LTD Charges

4 March 2011
Legal mortgage
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Dr foxs knightstone island weston super mare t/no ST279177…