FOXBY CHASE MANAGEMENT LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 3LH

Company number 04695828
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 1 OAKWOOD ROAD, DODDINGTON ROAD, LINCOLN, LINCOLNSHIRE, LN6 3LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FOXBY CHASE MANAGEMENT LIMITED are www.foxbychasemanagement.co.uk, and www.foxby-chase-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Foxby Chase Management Limited is a Private Limited Company. The company registration number is 04695828. Foxby Chase Management Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Foxby Chase Management Limited is 1 Oakwood Road Doddington Road Lincoln Lincolnshire Ln6 3lh. . ELKINGTON, Simon James is a Secretary of the company. DEAN, Lynda Jill is a Director of the company. MALLETT, Neil is a Director of the company. MCCREADY, Lindsay John is a Director of the company. TAIT, Stephen Douglas is a Director of the company. WILKINSON, Sally Ann is a Director of the company. Secretary NEWTON, David Sydney has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARKER, Anthony Michael has been resigned. Director LAWTON, John William has been resigned. Director NEWTON, David Sydney has been resigned. Director NEWTON, Linda Caroline has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


foxby chase management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELKINGTON, Simon James
Appointed Date: 28 November 2004

Director
DEAN, Lynda Jill
Appointed Date: 21 October 2009
73 years old

Director
MALLETT, Neil
Appointed Date: 21 June 2006
62 years old

Director
MCCREADY, Lindsay John
Appointed Date: 02 March 2016
60 years old

Director
TAIT, Stephen Douglas
Appointed Date: 21 June 2006
60 years old

Director
WILKINSON, Sally Ann
Appointed Date: 21 June 2006
87 years old

Resigned Directors

Secretary
NEWTON, David Sydney
Resigned: 28 November 2004
Appointed Date: 12 March 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
BARKER, Anthony Michael
Resigned: 28 July 2009
Appointed Date: 21 June 2006
78 years old

Director
LAWTON, John William
Resigned: 05 October 2010
Appointed Date: 21 June 2006
84 years old

Director
NEWTON, David Sydney
Resigned: 21 June 2006
Appointed Date: 12 March 2003
66 years old

Director
NEWTON, Linda Caroline
Resigned: 15 October 2005
Appointed Date: 12 March 2003
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Mrs Lynda Jill Dean
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr Neil Mallett
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr Lindsay John Maccready
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr Stephen Douglas Tait
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mrs Sally Ann Wilkinson
Notified on: 6 April 2016
87 years old
Nature of control: Right to appoint and remove directors as a member of a firm

FOXBY CHASE MANAGEMENT LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 30 June 2016
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 69

04 Mar 2016
Appointment of Mr Lindsay John Mccready as a director on 2 March 2016
...
... and 42 more events
07 Jun 2003
New director appointed
21 May 2003
Secretary resigned
21 May 2003
Director resigned
21 May 2003
Registered office changed on 21/05/03 from: 16 churchill way cardiff CF10 2DX
12 Mar 2003
Incorporation