FOXES RESIDENTIAL LETTINGS LTD
FOXES LETTINGS LTD.

Hellopages » Dorset » Bournemouth » BH2 5PS

Company number 03191867
Status Active
Incorporation Date 29 April 1996
Company Type Private Limited Company
Address 6 POOLE HILL, BOURNEMOUTH, BH2 5PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 October 2016 with updates; Statement of capital on 15 July 2016 GBP 100 . The most likely internet sites of FOXES RESIDENTIAL LETTINGS LTD are www.foxesresidentiallettings.co.uk, and www.foxes-residential-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Foxes Residential Lettings Ltd is a Private Limited Company. The company registration number is 03191867. Foxes Residential Lettings Ltd has been working since 29 April 1996. The present status of the company is Active. The registered address of Foxes Residential Lettings Ltd is 6 Poole Hill Bournemouth Bh2 5ps. . LYONS, Gloria Anne is a Secretary of the company. BAKER, Stephen Martin is a Director of the company. ROBBINS, Damon Grant is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADCOOK, Corey has been resigned. Director HIRON, David Alan has been resigned. Director LYONS, Karl Mills has been resigned. Director LYONS, Matthew has been resigned. Director ROBBINS, Damon Grant has been resigned. Director SPICER, Sergio has been resigned. Director VEREY, Leonard Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LYONS, Gloria Anne
Appointed Date: 29 April 1996

Director
BAKER, Stephen Martin
Appointed Date: 01 January 2010
44 years old

Director
ROBBINS, Damon Grant
Appointed Date: 01 January 2010
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1996
Appointed Date: 19 April 1996

Director
ADCOOK, Corey
Resigned: 07 April 2001
Appointed Date: 01 July 2000
49 years old

Director
HIRON, David Alan
Resigned: 22 December 2005
Appointed Date: 01 July 2000
77 years old

Director
LYONS, Karl Mills
Resigned: 01 March 2002
Appointed Date: 19 April 1996
80 years old

Director
LYONS, Matthew
Resigned: 16 February 2015
Appointed Date: 01 July 2000
52 years old

Director
ROBBINS, Damon Grant
Resigned: 25 February 2015
Appointed Date: 24 February 2015
51 years old

Director
SPICER, Sergio
Resigned: 16 February 2015
Appointed Date: 01 July 2000
56 years old

Director
VEREY, Leonard Edward
Resigned: 31 March 2003
Appointed Date: 01 July 2000
89 years old

Persons With Significant Control

Mr Stephen Martin Baker
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Damon Robbins
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOXES RESIDENTIAL LETTINGS LTD Events

03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
15 Jul 2016
Statement of capital on 15 July 2016
  • GBP 100

05 Jul 2016
Statement by Directors
05 Jul 2016
Solvency Statement dated 27/06/16
...
... and 75 more events
05 May 1998
Accounting reference date shortened from 30/06/98 to 30/04/98
09 Jul 1997
Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed

04 Mar 1997
Accounting reference date extended from 30/04/97 to 30/06/97
07 May 1996
Secretary resigned
29 Apr 1996
Incorporation