FOX MARINE LIMITED
REIGATE ROCK CHANNEL MARINE LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 05935467
Status Active
Incorporation Date 14 September 2006
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 2 . The most likely internet sites of FOX MARINE LIMITED are www.foxmarine.co.uk, and www.fox-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Fox Marine Limited is a Private Limited Company. The company registration number is 05935467. Fox Marine Limited has been working since 14 September 2006. The present status of the company is Active. The registered address of Fox Marine Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £498.88k. It is £9.64k against last year. And the total assets are £16.07k, which is £2.85k against last year. FOX, Garry is a Director of the company. Secretary FOX, Garry has been resigned. Secretary ALDERSTEAD FINANCIAL SERVICES LTD has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director RIVETT, Andrew Christopher has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Repair and maintenance of ships and boats".


fox marine Key Finiance

LIABILITIES £498.88k
+1%
CASH n/a
TOTAL ASSETS £16.07k
+21%
All Financial Figures

Current Directors

Director
FOX, Garry
Appointed Date: 14 September 2006
73 years old

Resigned Directors

Secretary
FOX, Garry
Resigned: 30 September 2006
Appointed Date: 14 September 2006

Secretary
ALDERSTEAD FINANCIAL SERVICES LTD
Resigned: 01 December 2009
Appointed Date: 30 September 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 September 2006
Appointed Date: 14 September 2006

Director
RIVETT, Andrew Christopher
Resigned: 30 September 2006
Appointed Date: 14 September 2006
61 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 September 2006
Appointed Date: 14 September 2006

Persons With Significant Control

Mr Garry Fox
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

FOX MARINE LIMITED Events

14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 November 2015
19 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Mar 2015
Company name changed rock channel marine LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-02-05

...
... and 32 more events
25 Sep 2006
New secretary appointed;new director appointed
25 Sep 2006
New director appointed
25 Sep 2006
Director resigned
25 Sep 2006
Secretary resigned
14 Sep 2006
Incorporation

FOX MARINE LIMITED Charges

20 December 2007
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cabin rock channel rye east sussex by way of fixed…
26 February 2007
Debenture
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…