FOX KALOMASKI CROSSING LIMITED
LONDON FOX KALOMASKI LIMITED FOX CLARK & COMPANY LIMITED

Hellopages » Greater London » Camden » W1T 5BS

Company number 03002551
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address 48 FITZROY STREET, LONDON, W1T 5BS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Secretary's details changed for Arm Secretaries Limited on 1 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FOX KALOMASKI CROSSING LIMITED are www.foxkalomaskicrossing.co.uk, and www.fox-kalomaski-crossing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Fox Kalomaski Crossing Limited is a Private Limited Company. The company registration number is 03002551. Fox Kalomaski Crossing Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of Fox Kalomaski Crossing Limited is 48 Fitzroy Street London W1t 5bs. . ARM SECRETARIES LIMITED is a Secretary of the company. ADAMS, Steven Kenneth is a Director of the company. FOX, Stephen Charles is a Director of the company. HARRIS, Kim Vivienne is a Director of the company. JACOBS, Gary Mark is a Director of the company. PARKIN, Timothy Sean is a Director of the company. THACKERY, Robert Martin is a Director of the company. WALK, Robert Benedict is a Director of the company. Secretary FOX, Stephen Charles has been resigned. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director CLARK, Thomas has been resigned. Director CROSSING, Peter has been resigned. Director HOLMAN, Stephen William has been resigned. Nominee Director MILNE, Alan Robert has been resigned. Director PAYNE-JAMES, Judith Elyse has been resigned. Director TEIDEMAN, Richard Martin has been resigned. Director WHITE, Nicola Jane has been resigned. Director WRIGHT, Adrian James has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ARM SECRETARIES LIMITED
Appointed Date: 31 March 2000

Director
ADAMS, Steven Kenneth
Appointed Date: 01 May 2015
60 years old

Director
FOX, Stephen Charles
Appointed Date: 16 December 1994
72 years old

Director
HARRIS, Kim Vivienne
Appointed Date: 01 September 2004
58 years old

Director
JACOBS, Gary Mark
Appointed Date: 07 December 1999
67 years old

Director
PARKIN, Timothy Sean
Appointed Date: 28 January 2015
63 years old

Director
THACKERY, Robert Martin
Appointed Date: 01 September 2011
71 years old

Director
WALK, Robert Benedict
Appointed Date: 24 February 2016
58 years old

Resigned Directors

Secretary
FOX, Stephen Charles
Resigned: 31 March 2000
Appointed Date: 30 March 2000

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 30 March 2000
Appointed Date: 16 December 1994

Director
CLARK, Thomas
Resigned: 31 March 1999
Appointed Date: 16 December 1994
79 years old

Director
CROSSING, Peter
Resigned: 28 January 2015
Appointed Date: 12 October 2011
70 years old

Director
HOLMAN, Stephen William
Resigned: 03 June 2014
Appointed Date: 07 December 1999
65 years old

Nominee Director
MILNE, Alan Robert
Resigned: 16 December 1994
Appointed Date: 16 December 1994
84 years old

Director
PAYNE-JAMES, Judith Elyse
Resigned: 31 March 2008
Appointed Date: 01 November 1999
68 years old

Director
TEIDEMAN, Richard Martin
Resigned: 17 November 2014
Appointed Date: 02 April 2014
57 years old

Director
WHITE, Nicola Jane
Resigned: 31 July 2008
Appointed Date: 01 September 2004
52 years old

Director
WRIGHT, Adrian James
Resigned: 31 March 2009
Appointed Date: 01 March 2005
72 years old

Persons With Significant Control

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

Mr Gary Mark Jacobs
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOX KALOMASKI CROSSING LIMITED Events

23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
14 Nov 2016
Secretary's details changed for Arm Secretaries Limited on 1 November 2016
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Director's details changed for Kim Vivienne Harris on 28 February 2015
27 Jul 2016
Director's details changed for Mr Stephen Charles Fox on 9 October 2015
...
... and 109 more events
03 Jan 1996
Return made up to 16/12/95; full list of members
01 Feb 1995
Ad 16/12/94--------- £ si 1000@1=1000 £ ic 1/1001
01 Feb 1995
Director resigned;new director appointed

01 Feb 1995
New director appointed

16 Dec 1994
Incorporation

FOX KALOMASKI CROSSING LIMITED Charges

15 November 2006
Mortgage debenture
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
16 February 1996
Debenture
Delivered: 17 February 1996
Status: Satisfied on 14 October 1999
Persons entitled: Stephen Charles Fox
Description: Fixed and floating charges over the undertaking and all…
23 January 1996
Debenture
Delivered: 7 February 1996
Status: Satisfied on 10 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…