FOXALL INDUSTRIAL SUPPLIES LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 3QG

Company number 01599691
Status Active
Incorporation Date 24 November 1981
Company Type Private Limited Company
Address 4 ST JAMES COURT BRIDGNORTH ROAD, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 3QG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Termination of appointment of Mark Nicholas Smith as a director on 21 January 2016. The most likely internet sites of FOXALL INDUSTRIAL SUPPLIES LIMITED are www.foxallindustrialsupplies.co.uk, and www.foxall-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Foxall Industrial Supplies Limited is a Private Limited Company. The company registration number is 01599691. Foxall Industrial Supplies Limited has been working since 24 November 1981. The present status of the company is Active. The registered address of Foxall Industrial Supplies Limited is 4 St James Court Bridgnorth Road Wollaston Stourbridge West Midlands Dy8 3qg. . HASWELL, Rosalind Stella Elizabeth is a Director of the company. Secretary FOXALL, Elaine Elizabeth has been resigned. Director FOXALL, Elaine Elizabeth has been resigned. Director FOXALL, Stuart William has been resigned. Director FOXALL, William Frederick has been resigned. Director SMITH, Mark Nicholas has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HASWELL, Rosalind Stella Elizabeth
Appointed Date: 02 December 2013
66 years old

Resigned Directors

Secretary
FOXALL, Elaine Elizabeth
Resigned: 02 December 2013

Director
FOXALL, Elaine Elizabeth
Resigned: 02 December 2013
73 years old

Director
FOXALL, Stuart William
Resigned: 02 December 2013
Appointed Date: 06 November 2007
54 years old

Director
FOXALL, William Frederick
Resigned: 22 October 2007
75 years old

Director
SMITH, Mark Nicholas
Resigned: 21 January 2016
Appointed Date: 02 December 2013
51 years old

FOXALL INDUSTRIAL SUPPLIES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

22 Jan 2016
Termination of appointment of Mark Nicholas Smith as a director on 21 January 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Previous accounting period extended from 30 November 2014 to 31 March 2015
...
... and 76 more events
14 Oct 1986
Accounts for a small company made up to 30 November 1985

14 Oct 1986
Return made up to 25/09/86; full list of members

23 Jul 1986
Accounting reference date extended from 31/03 to 30/11

10 Feb 1982
Company name changed\certificate issued on 10/02/82
24 Nov 1981
Incorporation

FOXALL INDUSTRIAL SUPPLIES LIMITED Charges

9 February 1986
Charge
Delivered: 18 February 1986
Status: Satisfied on 30 November 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
11 October 1983
Legal charge
Delivered: 22 October 1983
Status: Satisfied on 30 November 2013
Persons entitled: Midland Bank PLC
Description: Premises k/a unit 9 izons lane bromford road industrial…