FOX HEAD BRITAIN LIMITED
QUEDGELEY FOX HEAD EUROPE LIMITED FOX RACING EUROPE LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 4LY

Company number 04092776
Status Active
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address COLESBOURNE HOUSE, GREEN FARM BUSINESS PARK, QUEDGELEY, GLOUCESTER, UNITED KINGDOM, GL2 4LY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Temple Studios Units 7 & 8 Part Ground Floor Temple Studios Lower Approach Road Templemeads Bristol BS1 6QS to Colesbourne House Green Farm Business Park Quedgeley Gloucester GL2 4LY on 2 February 2017; Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FOX HEAD BRITAIN LIMITED are www.foxheadbritain.co.uk, and www.fox-head-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Fox Head Britain Limited is a Private Limited Company. The company registration number is 04092776. Fox Head Britain Limited has been working since 16 October 2000. The present status of the company is Active. The registered address of Fox Head Britain Limited is Colesbourne House Green Farm Business Park Quedgeley Gloucester United Kingdom Gl2 4ly. . BAZIL, Matthieu Jean Marc Josserand is a Secretary of the company. CANAS, María Inmaculada Campderrós is a Secretary of the company. HARRINGTON, Paul Edwin is a Director of the company. ROLFE, Alexander John is a Director of the company. SCHWARTZ, Keoni Andrew is a Director of the company. Secretary HUSBAND, Ian Ralph has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director ADCOCK, Nicholas James has been resigned. Director BUSSIERE, William David has been resigned. Director CALVESBERT, Ian James has been resigned. Director FOX, Gregory has been resigned. Director FOX, Peter has been resigned. Director MESDJIAN, Gary has been resigned. Director NAYLOR, Timothy has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
BAZIL, Matthieu Jean Marc Josserand
Appointed Date: 01 August 2013

Secretary
CANAS, María Inmaculada Campderrós
Appointed Date: 01 August 2013

Director
HARRINGTON, Paul Edwin
Appointed Date: 24 February 2015
63 years old

Director
ROLFE, Alexander John
Appointed Date: 17 July 2015
46 years old

Director
SCHWARTZ, Keoni Andrew
Appointed Date: 17 July 2015
46 years old

Resigned Directors

Secretary
HUSBAND, Ian Ralph
Resigned: 01 August 2013
Appointed Date: 16 October 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 16 October 2000
Appointed Date: 16 October 2000

Director
ADCOCK, Nicholas James
Resigned: 08 July 2015
Appointed Date: 23 April 2014
59 years old

Director
BUSSIERE, William David
Resigned: 08 July 2015
Appointed Date: 01 January 2012
68 years old

Director
CALVESBERT, Ian James
Resigned: 13 January 2012
Appointed Date: 16 October 2000
59 years old

Director
FOX, Gregory
Resigned: 17 January 2012
Appointed Date: 01 January 2003
59 years old

Director
FOX, Peter
Resigned: 17 July 2015
Appointed Date: 17 January 2012
57 years old

Director
MESDJIAN, Gary
Resigned: 01 January 2012
Appointed Date: 01 January 2003
83 years old

Director
NAYLOR, Timothy
Resigned: 04 January 2013
Appointed Date: 17 January 2012
48 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 16 October 2000
Appointed Date: 16 October 2000

FOX HEAD BRITAIN LIMITED Events

02 Feb 2017
Registered office address changed from Temple Studios Units 7 & 8 Part Ground Floor Temple Studios Lower Approach Road Templemeads Bristol BS1 6QS to Colesbourne House Green Farm Business Park Quedgeley Gloucester GL2 4LY on 2 February 2017
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 325,107

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
03 Nov 2000
Secretary resigned
03 Nov 2000
Director resigned
03 Nov 2000
New secretary appointed
03 Nov 2000
New director appointed
16 Oct 2000
Incorporation

FOX HEAD BRITAIN LIMITED Charges

21 September 2012
A deed of charge
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A first fixed charge over all rights title share and…
28 September 2001
Debenture
Delivered: 6 October 2001
Status: Satisfied on 4 April 2012
Persons entitled: Fox Racing Inc
Description: Fixed and floating charges over the undertaking and all…
20 April 2001
Debenture
Delivered: 24 April 2001
Status: Satisfied on 29 August 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2001
Deposit agreement to secure own liabilities
Delivered: 16 January 2001
Status: Satisfied on 16 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…