FOXDALES LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 5EB

Company number 04109193
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address 277 LYMINGTON ROAD, HIGHCLIFFE, CHRISTCHURCH, DORSET, BH23 5EB
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of FOXDALES LIMITED are www.foxdales.co.uk, and www.foxdales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to New Milton Rail Station is 2.2 miles; to Christchurch Rail Station is 3.6 miles; to Pokesdown Rail Station is 5.5 miles; to Brockenhurst Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxdales Limited is a Private Limited Company. The company registration number is 04109193. Foxdales Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Foxdales Limited is 277 Lymington Road Highcliffe Christchurch Dorset Bh23 5eb. . LILLEY, Andrew Paul is a Secretary of the company. SIMS, Elizabeth is a Director of the company. Secretary LEE, Eric Anthony has been resigned. Secretary PARKINSON, Anthony John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LEE, Eric Anthony has been resigned. Director LIDDLE, Marcus Henry has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Secretary
LILLEY, Andrew Paul
Appointed Date: 23 May 2008

Director
SIMS, Elizabeth
Appointed Date: 19 September 2001
86 years old

Resigned Directors

Secretary
LEE, Eric Anthony
Resigned: 14 September 2001
Appointed Date: 27 November 2000

Secretary
PARKINSON, Anthony John
Resigned: 02 April 2008
Appointed Date: 19 September 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 November 2000
Appointed Date: 16 November 2000

Director
LEE, Eric Anthony
Resigned: 14 September 2001
Appointed Date: 27 November 2000
79 years old

Director
LIDDLE, Marcus Henry
Resigned: 14 September 2001
Appointed Date: 27 November 2000
81 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 27 November 2000
Appointed Date: 16 November 2000

Persons With Significant Control

Mrs Elizabeth Sims
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

FOXDALES LIMITED Events

23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

08 Sep 2015
Total exemption small company accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2

...
... and 42 more events
14 Dec 2000
Registered office changed on 14/12/00 from: temple house 20 holywell row london EC2A 4XH
14 Dec 2000
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

14 Dec 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

14 Dec 2000
£ nc 100/1000000 27/11/00
16 Nov 2000
Incorporation