ROXBURY DEVELOPMENTS LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1DG

Company number 01175663
Status Active
Incorporation Date 28 June 1974
Company Type Private Limited Company
Address THE CLUB HOUSE, EAST STREET, CHESHAM, BUCKINGHAMSHIRE, HP5 1DG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 590,003 . The most likely internet sites of ROXBURY DEVELOPMENTS LIMITED are www.roxburydevelopments.co.uk, and www.roxbury-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Roxbury Developments Limited is a Private Limited Company. The company registration number is 01175663. Roxbury Developments Limited has been working since 28 June 1974. The present status of the company is Active. The registered address of Roxbury Developments Limited is The Club House East Street Chesham Buckinghamshire Hp5 1dg. . PEPLOW, Rosalind Ann is a Secretary of the company. LUNDBERG, Terence is a Director of the company. Secretary STANLEY, David William has been resigned. Director PURCELL, Robert George has been resigned. Director STANLEY, David William has been resigned. Director STANLEY, Douglas Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PEPLOW, Rosalind Ann
Appointed Date: 09 January 2003

Director
LUNDBERG, Terence
Appointed Date: 02 September 2002
78 years old

Resigned Directors

Secretary
STANLEY, David William
Resigned: 09 January 2003

Director
PURCELL, Robert George
Resigned: 19 September 1993
104 years old

Director
STANLEY, David William
Resigned: 09 January 2003
87 years old

Director
STANLEY, Douglas Joseph
Resigned: 09 January 2003
89 years old

Persons With Significant Control

Mr Terence Lundberg
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ROXBURY DEVELOPMENTS LIMITED Events

24 Feb 2017
Accounts for a dormant company made up to 30 September 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 590,003

19 Nov 2015
Accounts for a dormant company made up to 30 September 2015
17 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 72 more events
16 Jun 1987
Particulars of mortgage/charge

11 Mar 1987
Full accounts made up to 31 March 1986

12 Jun 1986
Return made up to 31/12/85; full list of members

09 May 1986
Full accounts made up to 31 March 1985

28 Jun 1974
Incorporation

ROXBURY DEVELOPMENTS LIMITED Charges

12 June 1987
Legal charge
Delivered: 16 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 42 colegrave road, stratford london E15. Title no. Egl…
12 September 1985
Legal charge
Delivered: 24 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 20A capel road forest gate, london E7.
30 August 1985
Legal charge
Delivered: 13 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being: 109 halley…
1 April 1985
Legal charge
Delivered: 9 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 138B kitchener road forest gate london E7 title no. Egl…
16 October 1984
Legal charge
Delivered: 19 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H flat 2, 34 earlham grove forest gate london and or the…
20 February 1984
Legal charge
Delivered: 24 February 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 39 belton road forest gate london t/n:- egl 126675.
5 January 1983
Legal charge
Delivered: 12 January 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 48 pond road, london E15.
16 June 1980
Mortgage
Delivered: 20 June 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises on N.E. side of station road…