Company number 00978509
Status Active
Incorporation Date 30 April 1970
Company Type Private Limited Company
Address INCHCAPE HOUSE LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1HT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Claire Louise Catlin as a director on 23 September 2016. The most likely internet sites of H A FOX LIMITED are www.hafox.co.uk, and www.h-a-fox.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. H A Fox Limited is a Private Limited Company.
The company registration number is 00978509. H A Fox Limited has been working since 30 April 1970.
The present status of the company is Active. The registered address of H A Fox Limited is Inchcape House Langford Lane Kidlington Oxford Ox5 1ht. . INCHCAPE UK CORPORATE MANAGEMENT LIMITED is a Secretary of the company. CATLIN, Claire Louise is a Director of the company. JEARY, Anton Clive is a Director of the company. WHEATLEY, Martin Peter is a Director of the company. Secretary BEACHAM, Mark Derrick has been resigned. Secretary MANSBRIDGE, Michael has been resigned. Director FARMER, James Charles has been resigned. Director MCCLUSKEY, Ross has been resigned. Director MCCORMACK, Connor has been resigned. Director MITCHELL, Thomas Stanley has been resigned. Director MONAHAN, Patrick Lawrence has been resigned. Director PALMER, Richard Terence has been resigned. Director RONCHETTI, Marc Arthur has been resigned. Director WALKER, Robert Peter has been resigned. Director WILEY, William Struan Ferguson has been resigned. Director WILSON, Ann Chrisette has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Appointed Date: 23 July 2007
Resigned Directors
Director
MCCLUSKEY, Ross
Resigned: 14 May 2015
Appointed Date: 20 December 2011
45 years old
Director
MCCORMACK, Connor
Resigned: 01 December 2009
Appointed Date: 05 February 2007
56 years old
Persons With Significant Control
Normand Motor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
H A FOX LIMITED Events
19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Sep 2016
Appointment of Mrs Claire Louise Catlin as a director on 23 September 2016
29 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
17 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
...
... and 122 more events
18 Nov 1988
Return made up to 17/10/88; full list of members
23 Dec 1987
Accounts made up to 7 March 1987
14 Dec 1987
Return made up to 15/10/87; full list of members
18 Dec 1986
Accounts for a dormant company made up to 1 March 1986
16 Dec 1986
Return made up to 15/10/86; full list of members
11 April 1994
Debenture
Delivered: 12 April 1994
Status: Satisfied
on 27 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
1 April 1990
Debenture
Delivered: 17 April 1990
Status: Satisfied
on 8 October 1994
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
2 February 1990
Composite guarantee & debenture
Delivered: 8 February 1990
Status: Satisfied
on 13 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: (See form M395, ref M261 for full details). Fixed and…
2 February 1990
Composite guarantee & debenture
Delivered: 8 February 1990
Status: Satisfied
on 25 May 1995
Persons entitled: Nws Bank PLC
Description: (See form M395, ref M282 for full details). Fixed and…
2 February 1990
Composite guarantee & debenture
Delivered: 8 February 1990
Status: Satisfied
on 25 May 1995
Persons entitled: Nws Trust Limited
Description: (See form M395, ref M211 for full details). Fixed and…
2 February 1990
Composite guarantee & debenture
Delivered: 8 February 1990
Status: Satisfied
on 25 May 1995
Persons entitled: The Governor and Company of the Bank of Scotlanders Under the Loan Agreement)(As Agent and Trustee for the Agent and the Lend
Description: (See form M395, ref M234 for full details). Fixed and…
2 February 1990
Composite guarantee & debenture
Delivered: 8 February 1990
Status: Satisfied
on 25 May 1995
Persons entitled: The Governor and Company of the Bank of Scotlandnder the Loan Agreement.)(As Agent and Trustee for Itself and the Banks U
Description: (See form M395 ref m 260 for full details). Fixed and…