FOXSTONE CARR LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TZ
Company number 07131451
Status Liquidation
Incorporation Date 20 January 2010
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are INSOLVENCY:annual report for the period up to and including 06/01/2017; Insolvency:liquidators annual progress report to 06/01/2015; Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 4 February 2014. The most likely internet sites of FOXSTONE CARR LIMITED are www.foxstonecarr.co.uk, and www.foxstone-carr.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Foxstone Carr Limited is a Private Limited Company. The company registration number is 07131451. Foxstone Carr Limited has been working since 20 January 2010. The present status of the company is Liquidation. The registered address of Foxstone Carr Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . BREWSTER, Alfred Victor is a Director of the company. Director NWIKPO, Barinua Carr has been resigned. Director NWIKPO, Daniel has been resigned. Director NWIKPO, John Ekpobari has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BREWSTER, Alfred Victor
Appointed Date: 13 June 2012
72 years old

Resigned Directors

Director
NWIKPO, Barinua Carr
Resigned: 31 August 2011
Appointed Date: 20 January 2010
51 years old

Director
NWIKPO, Daniel
Resigned: 13 June 2012
Appointed Date: 20 January 2010
46 years old

Director
NWIKPO, John Ekpobari
Resigned: 13 June 2012
Appointed Date: 20 January 2010
48 years old

FOXSTONE CARR LIMITED Events

14 Mar 2017
INSOLVENCY:annual report for the period up to and including 06/01/2017
18 Mar 2015
Insolvency:liquidators annual progress report to 06/01/2015
04 Feb 2014
Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 4 February 2014
03 Feb 2014
Appointment of a liquidator
29 Nov 2012
Order of court to wind up
...
... and 13 more events
01 Sep 2011
Total exemption small company accounts made up to 31 January 2011
01 Sep 2011
Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101

01 Sep 2011
Termination of appointment of Barinua Nwikpo as a director
28 Mar 2011
Annual return made up to 20 January 2011 with full list of shareholders
20 Jan 2010
Incorporation