Company number 01906058
Status Active
Incorporation Date 17 April 1985
Company Type Private Limited Company
Address 195 QUEENS DRIVE, WAVERTREE, LIVERPOOL, L15 6XU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Termination of appointment of Roy Benjamin Chand as a director on 23 August 2016; Appointment of Miss Georgina Leanne Chand as a director on 22 August 2016. The most likely internet sites of FOXONCOURT LIMITED are www.foxoncourt.co.uk, and www.foxoncourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Foxoncourt Limited is a Private Limited Company.
The company registration number is 01906058. Foxoncourt Limited has been working since 17 April 1985.
The present status of the company is Active. The registered address of Foxoncourt Limited is 195 Queens Drive Wavertree Liverpool L15 6xu. . CHAND, Georgina Leanne is a Secretary of the company. CHAND, Georgina Leanne is a Director of the company. CHAND, Paul David is a Director of the company. Secretary CHAND, Rosaland Ingrid has been resigned. Secretary STYLES, Edward has been resigned. Director CHAND, Roy Benjamin has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
STYLES, Edward
Resigned: 20 August 1996
Appointed Date: 13 January 1992
Persons With Significant Control
Miss Georgina Leanne Chand
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul David Chand
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Roy Benjamin Chand
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FOXONCOURT LIMITED Events
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
11 Nov 2016
Termination of appointment of Roy Benjamin Chand as a director on 23 August 2016
11 Nov 2016
Appointment of Miss Georgina Leanne Chand as a director on 22 August 2016
11 Nov 2016
Appointment of Mr Paul David Chand as a director on 22 August 2016
09 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 65 more events
27 Nov 1986
Particulars of mortgage/charge
20 Nov 1986
Full accounts made up to 31 March 1986
20 Nov 1986
Return made up to 01/11/86; full list of members
16 Sep 1986
Secretary resigned;new secretary appointed;director resigned
16 Sep 1986
Registered office changed on 16/09/86 from: 5 castle street (2ND floor) liverpool L2 4XE
19 June 1998
Legal charge
Delivered: 29 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 bridge street caernarfon gwynedd.
23 October 1995
Legal charge
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Glyn neath victoria road caernarfon gwynedd.
12 November 1986
Legal charge
Delivered: 27 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 eastgate street caernarfon gwynedd.
12 November 1986
Legal charge
Delivered: 27 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 165 college road crosby liverpool title no ms 88296.