FOX AND PHEASANT LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO6 2PS
Company number 04425461
Status Active
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address FOX & PHEASANT LTD, COLCHESTER, ROAD, WHITE COLNE, COLCHESTER, ESSEX, CO6 2PS
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 30 April 2016; Micro company accounts made up to 30 April 2015. The most likely internet sites of FOX AND PHEASANT LIMITED are www.foxandpheasant.co.uk, and www.fox-and-pheasant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Fox and Pheasant Limited is a Private Limited Company. The company registration number is 04425461. Fox and Pheasant Limited has been working since 26 April 2002. The present status of the company is Active. The registered address of Fox and Pheasant Limited is Fox Pheasant Ltd Colchester Road White Colne Colchester Essex Co6 2ps. . TAYLOR, Cherie Diane is a Secretary of the company. KEARIN, Oliver Thomas is a Director of the company. Secretary CANVIN, George has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director KEARIN, John has been resigned. Director KEARIN, Judith Anne has been resigned. Director SHEPPARD, Anthony William has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
TAYLOR, Cherie Diane
Appointed Date: 10 June 2004

Director
KEARIN, Oliver Thomas
Appointed Date: 01 May 2002
53 years old

Resigned Directors

Secretary
CANVIN, George
Resigned: 10 June 2004
Appointed Date: 01 May 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 May 2002
Appointed Date: 26 April 2002

Director
KEARIN, John
Resigned: 31 January 2009
Appointed Date: 01 May 2002
87 years old

Director
KEARIN, Judith Anne
Resigned: 30 November 2015
Appointed Date: 01 May 2002
81 years old

Director
SHEPPARD, Anthony William
Resigned: 31 January 2003
Appointed Date: 01 May 2002
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 May 2002
Appointed Date: 26 April 2002

Persons With Significant Control

Mr Oliver Thomas Kearin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

FOX AND PHEASANT LIMITED Events

13 Jan 2017
Confirmation statement made on 30 November 2016 with updates
13 Jan 2017
Micro company accounts made up to 30 April 2016
28 Jan 2016
Micro company accounts made up to 30 April 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

08 Dec 2015
Director's details changed for Oliver Thomas Kearin on 30 November 2015
...
... and 42 more events
10 Jun 2002
New director appointed
10 Jun 2002
Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100
02 May 2002
Secretary resigned
02 May 2002
Director resigned
26 Apr 2002
Incorporation

FOX AND PHEASANT LIMITED Charges

20 September 2002
Debenture
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…