FOXGATE LIMITED
MERTHYR TYDFIL

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 3TD

Company number 01765432
Status Active
Incorporation Date 28 October 1983
Company Type Private Limited Company
Address GOAT MILL ROAD, DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 3TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FOXGATE LIMITED are www.foxgate.co.uk, and www.foxgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Pentre-Bach Rail Station is 2.2 miles; to Rhymney Rail Station is 3 miles; to Cwmbach Rail Station is 4.5 miles; to Bargoed Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxgate Limited is a Private Limited Company. The company registration number is 01765432. Foxgate Limited has been working since 28 October 1983. The present status of the company is Active. The registered address of Foxgate Limited is Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan Cf48 3td. . MATHIAS, Clive is a Secretary of the company. JONES, Andrew Lewis George is a Director of the company. Secretary JONES, Suzanne Lorraine has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. Secretary PACITTI, Caroline Margaret has been resigned. Director BURNS, James has been resigned. Director JONES, Gareth George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MATHIAS, Clive
Appointed Date: 05 August 2014

Director
JONES, Andrew Lewis George
Appointed Date: 18 June 2002
64 years old

Resigned Directors

Secretary
JONES, Suzanne Lorraine
Resigned: 10 September 1998
Appointed Date: 22 December 1993

Secretary
MATHIAS, Clive Stanley
Resigned: 05 August 2014
Appointed Date: 10 September 1998

Secretary
PACITTI, Caroline Margaret
Resigned: 29 September 1993

Director
BURNS, James
Resigned: 18 December 1992
95 years old

Director
JONES, Gareth George
Resigned: 30 October 2004
88 years old

Persons With Significant Control

Mr Andrew Lewis George Jones
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

FOXGATE LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 21 July 2016 with updates
25 Nov 2015
Accounts for a dormant company made up to 31 March 2015
04 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

29 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 81 more events
16 May 1988
Return made up to 31/03/88; full list of members

17 Jun 1987
New secretary appointed

17 Jun 1987
New director appointed

21 Nov 1986
Registered office changed on 21/11/86 from: 294-296 lynton road london SE1 5DE

28 Nov 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

FOXGATE LIMITED Charges

9 April 2001
Debenture
Delivered: 17 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 April 1994
Mortgage debenture
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…