BUD FOX & CO LIMITED
NOTTINGHAM SHACKLETON INVESTMENTS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG3 5FS

Company number 04665738
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address 668 WOODBOROUGH ROAD, NOTTINGHAM, NG3 5FS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of BUD FOX & CO LIMITED are www.budfoxco.co.uk, and www.bud-fox-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Bud Fox Co Limited is a Private Limited Company. The company registration number is 04665738. Bud Fox Co Limited has been working since 13 February 2003. The present status of the company is Active. The registered address of Bud Fox Co Limited is 668 Woodborough Road Nottingham Ng3 5fs. . SHIRTCLIFFE, Stephen James is a Secretary of the company. MARSHALL, Andrew Julian is a Director of the company. Secretary CROSTHWAITE, Giles Donald has been resigned. Secretary HOWARTH, David has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CROSTHWAITE, Giles Donald has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHIRTCLIFFE, Stephen James
Appointed Date: 10 March 2008

Director
MARSHALL, Andrew Julian
Appointed Date: 19 February 2003
53 years old

Resigned Directors

Secretary
CROSTHWAITE, Giles Donald
Resigned: 16 August 2003
Appointed Date: 19 February 2003

Secretary
HOWARTH, David
Resigned: 10 March 2008
Appointed Date: 16 August 2003

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 19 February 2003
Appointed Date: 13 February 2003

Director
CROSTHWAITE, Giles Donald
Resigned: 12 December 2012
Appointed Date: 19 February 2003
52 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 19 February 2003
Appointed Date: 13 February 2003

Persons With Significant Control

Mr Andrew Julian Marshall
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

BUD FOX & CO LIMITED Events

28 Feb 2017
Confirmation statement made on 13 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100

...
... and 47 more events
19 Mar 2003
Secretary resigned
19 Mar 2003
New secretary appointed;new director appointed
19 Mar 2003
New director appointed
01 Mar 2003
Registered office changed on 01/03/03 from: 46A syon lane osterley middlesex TW7 5NQ
13 Feb 2003
Incorporation

BUD FOX & CO LIMITED Charges

18 March 2005
Debenture
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…