ROXBURGHE SECURITIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B13 9DP

Company number 01116094
Status Active
Incorporation Date 30 May 1973
Company Type Private Limited Company
Address FLAT 7 COPPICE OAKS, 20 COPPICE ROAD, BIRMINGHAM, WEST MIDLANDS, B13 9DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ROXBURGHE SECURITIES LIMITED are www.roxburghesecurities.co.uk, and www.roxburghe-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Roxburghe Securities Limited is a Private Limited Company. The company registration number is 01116094. Roxburghe Securities Limited has been working since 30 May 1973. The present status of the company is Active. The registered address of Roxburghe Securities Limited is Flat 7 Coppice Oaks 20 Coppice Road Birmingham West Midlands B13 9dp. . HICKINBOTHAM, Ruth is a Secretary of the company. DUPREE, Patricia is a Director of the company. FOULKES, Catherine is a Director of the company. HICKINBOTHAM, Ruth is a Director of the company. Secretary FALLON, Stephen Charles has been resigned. Secretary HOLLAND, Neal Andrew has been resigned. Secretary PRICE, Stephen Leslie has been resigned. Secretary WARD, Michael James has been resigned. Director FALLON, Stephen Charles has been resigned. Director FALLON, Stephen Charles has been resigned. Director FLEMING, Caroline Ruth has been resigned. Director HOLLAND, Neal has been resigned. Director JOLLY, Steven Richard has been resigned. Director LATHAM, Roy has been resigned. Director PICTON, Carolyn Mary has been resigned. Director PRICE, Stephen Leslie has been resigned. Director PUGHE-MORGAN, Peter David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HICKINBOTHAM, Ruth
Appointed Date: 14 January 2008

Director
DUPREE, Patricia
Appointed Date: 13 May 2011
84 years old

Director
FOULKES, Catherine
Appointed Date: 01 October 2008
50 years old

Director
HICKINBOTHAM, Ruth
Appointed Date: 27 February 2006
60 years old

Resigned Directors

Secretary
FALLON, Stephen Charles
Resigned: 12 November 1995
Appointed Date: 12 November 1995

Secretary
HOLLAND, Neal Andrew
Resigned: 12 November 1995
Appointed Date: 28 February 1994

Secretary
PRICE, Stephen Leslie
Resigned: 13 January 2008
Appointed Date: 12 November 1995

Secretary
WARD, Michael James
Resigned: 27 February 1994

Director
FALLON, Stephen Charles
Resigned: 30 January 2011
Appointed Date: 25 March 2007
79 years old

Director
FALLON, Stephen Charles
Resigned: 29 February 2004
Appointed Date: 12 November 1995
79 years old

Director
FLEMING, Caroline Ruth
Resigned: 12 November 1995
67 years old

Director
HOLLAND, Neal
Resigned: 12 November 1995
59 years old

Director
JOLLY, Steven Richard
Resigned: 24 January 2016
Appointed Date: 06 November 2006
55 years old

Director
LATHAM, Roy
Resigned: 10 October 2006
Appointed Date: 12 November 1995
88 years old

Director
PICTON, Carolyn Mary
Resigned: 31 December 1992
68 years old

Director
PRICE, Stephen Leslie
Resigned: 27 February 2006
Appointed Date: 16 April 1992
71 years old

Director
PUGHE-MORGAN, Peter David
Resigned: 25 March 2007
Appointed Date: 29 February 2004
50 years old

ROXBURGHE SECURITIES LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 October 2016
24 Oct 2016
Confirmation statement made on 14 October 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 October 2015
03 Mar 2016
Termination of appointment of Steven Richard Jolly as a director on 24 January 2016
03 Mar 2016
Termination of appointment of Steven Richard Jolly as a director on 24 January 2016
...
... and 104 more events
12 Aug 1988
First gazette

12 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1987
Full accounts made up to 30 June 1986

24 Mar 1987
Accounting reference date shortened from 25/06 to 23/06

02 Feb 1987
Return made up to 31/12/86; full list of members

ROXBURGHE SECURITIES LIMITED Charges

31 August 1973
Mortgage & general charge
Delivered: 18 August 1973
Status: Outstanding
Persons entitled: First National Finance Corporation LTD
Description: By way of a floating charge all the (see doc. 7 for…