FOXHILLS (SCUNTHORPE MANAGEMENT) LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2AB

Company number 02941324
Status Active
Incorporation Date 22 June 1994
Company Type Private Limited Company
Address 28 DUDLEY STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 37 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FOXHILLS (SCUNTHORPE MANAGEMENT) LIMITED are www.foxhillsscunthorpemanagement.co.uk, and www.foxhills-scunthorpe-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to New Clee Rail Station is 1.6 miles; to Great Coates Rail Station is 1.7 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxhills Scunthorpe Management Limited is a Private Limited Company. The company registration number is 02941324. Foxhills Scunthorpe Management Limited has been working since 22 June 1994. The present status of the company is Active. The registered address of Foxhills Scunthorpe Management Limited is 28 Dudley Street Grimsby North East Lincolnshire Dn31 2ab. . WILLEY, Duncan Paul is a Secretary of the company. ASTON, Terence John is a Director of the company. Secretary HODGES, Ian Richard has been resigned. Secretary SAVAGE, Stephen John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SIMMS, Frank Arthur has been resigned. Director VAUGHAN READ, Anthony Max has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILLEY, Duncan Paul
Appointed Date: 27 May 2004

Director
ASTON, Terence John
Appointed Date: 10 August 1998
87 years old

Resigned Directors

Secretary
HODGES, Ian Richard
Resigned: 27 May 2004
Appointed Date: 10 August 1998

Secretary
SAVAGE, Stephen John
Resigned: 10 August 1998
Appointed Date: 01 July 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 July 1994
Appointed Date: 22 June 1994

Director
SIMMS, Frank Arthur
Resigned: 31 March 1998
Appointed Date: 01 July 1994
85 years old

Director
VAUGHAN READ, Anthony Max
Resigned: 22 December 2000
Appointed Date: 20 April 1998
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 July 1994
Appointed Date: 22 June 1994

FOXHILLS (SCUNTHORPE MANAGEMENT) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 37

10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Jul 2015
Annual return made up to 22 June 2015
Statement of capital on 2015-07-07
  • GBP 37

18 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 52 more events
07 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jul 1994
Company name changed speed 4392 LIMITED\certificate issued on 14/07/94

13 Jul 1994
Registered office changed on 13/07/94 from: classic house 174-180 old street london EC1V 9BP

22 Jun 1994
Incorporation