FOXGLOVE HOLLOW (NO. 2) LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Rochford » SS2 6UN
Company number 04239387
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND-ON-SEA, SS2 6UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 80 . The most likely internet sites of FOXGLOVE HOLLOW (NO. 2) LIMITED are www.foxglovehollowno2.co.uk, and www.foxglove-hollow-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Foxglove Hollow No 2 Limited is a Private Limited Company. The company registration number is 04239387. Foxglove Hollow No 2 Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Foxglove Hollow No 2 Limited is Lancaster House Aviation Way Southend Airport Southend On Sea Ss2 6un. . ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED is a Secretary of the company. Secretary ATKINS, Gillian has been resigned. Secretary CLAYTON, Raymond Charles has been resigned. Secretary GADSDEN, Jeffrey Terence has been resigned. Secretary GREGORY, Robert William has been resigned. Secretary ISEC SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLAYTON, Raymond Charles has been resigned. Director COOPER, Grant has been resigned. Director ECCLES, Stephen Michael has been resigned. Director GADSDEN, Jeffrey Terence has been resigned. Director GREGORY, Robert William has been resigned. Director JONES, Robert Charles has been resigned. Director LEWIS, Michael has been resigned. Director LOMAS, Denis Frederick has been resigned. Director O'CONNOR, Russell Nicholas has been resigned. Director TUNNICLIFFE, Louise has been resigned. Director WHITEHEAD, Steven James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Appointed Date: 02 June 2015

Resigned Directors

Secretary
ATKINS, Gillian
Resigned: 16 September 2004
Appointed Date: 25 October 2001

Secretary
CLAYTON, Raymond Charles
Resigned: 14 March 2005
Appointed Date: 01 October 2002

Secretary
GADSDEN, Jeffrey Terence
Resigned: 26 June 2013
Appointed Date: 01 February 2005

Secretary
GREGORY, Robert William
Resigned: 25 October 2001
Appointed Date: 22 June 2001

Secretary
ISEC SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2015
Appointed Date: 26 June 2013

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

Director
CLAYTON, Raymond Charles
Resigned: 10 November 2006
Appointed Date: 14 March 2005
75 years old

Director
COOPER, Grant
Resigned: 04 December 2013
Appointed Date: 26 June 2013
64 years old

Director
ECCLES, Stephen Michael
Resigned: 11 January 2013
Appointed Date: 13 March 2008
46 years old

Director
GADSDEN, Jeffrey Terence
Resigned: 26 June 2013
Appointed Date: 01 January 2011
77 years old

Director
GREGORY, Robert William
Resigned: 25 October 2001
Appointed Date: 22 June 2001
71 years old

Director
JONES, Robert Charles
Resigned: 23 July 2008
Appointed Date: 14 March 2005
56 years old

Director
LEWIS, Michael
Resigned: 10 July 2003
Appointed Date: 01 October 2002
51 years old

Director
LOMAS, Denis Frederick
Resigned: 16 September 2004
Appointed Date: 22 June 2001
83 years old

Director
O'CONNOR, Russell Nicholas
Resigned: 06 March 2017
Appointed Date: 04 December 2013
45 years old

Director
TUNNICLIFFE, Louise
Resigned: 27 April 2004
Appointed Date: 01 October 2002
46 years old

Director
WHITEHEAD, Steven James
Resigned: 16 September 2004
Appointed Date: 22 June 2001
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

FOXGLOVE HOLLOW (NO. 2) LIMITED Events

07 Mar 2017
Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 80

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 80

...
... and 65 more events
09 Jul 2001
Secretary resigned
09 Jul 2001
New secretary appointed;new director appointed
09 Jul 2001
New director appointed
09 Jul 2001
New director appointed
22 Jun 2001
Incorporation