HOUSTON COX INTERIORS LIMITED
EGHAM HOUSTON COX CARPENTRY LIMITED

Hellopages » Surrey » Runnymede » TW20 9HY

Company number 01969452
Status Liquidation
Incorporation Date 6 December 1985
Company Type Private Limited Company
Address GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 4542 - Joinery installation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators statement of receipts and payments to 17 April 2016; Liquidators statement of receipts and payments to 17 April 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of HOUSTON COX INTERIORS LIMITED are www.houstoncoxinteriors.co.uk, and www.houston-cox-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Houston Cox Interiors Limited is a Private Limited Company. The company registration number is 01969452. Houston Cox Interiors Limited has been working since 06 December 1985. The present status of the company is Liquidation. The registered address of Houston Cox Interiors Limited is Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. . COX, Nicholas Hugh is a Secretary of the company. BECKETT, Andrew Donald is a Director of the company. COX, Marcia Christine is a Director of the company. COX, Nicholas Hugh is a Director of the company. Director BECKETT, Andrew Donald has been resigned. Director HOUSTON, David Wesley has been resigned. Director HOUSTON, Yvonne Elizabeth has been resigned. Director WALDEN, Simon Richard has been resigned. The company operates in "Joinery installation".


Current Directors


Director
BECKETT, Andrew Donald
Appointed Date: 23 March 2011
55 years old

Director

Director
COX, Nicholas Hugh

65 years old

Resigned Directors

Director
BECKETT, Andrew Donald
Resigned: 15 March 2011
Appointed Date: 04 January 2000
55 years old

Director
HOUSTON, David Wesley
Resigned: 29 March 1996
74 years old

Director
HOUSTON, Yvonne Elizabeth
Resigned: 29 March 1996
74 years old

Director
WALDEN, Simon Richard
Resigned: 31 March 2006
Appointed Date: 01 November 1999
58 years old

HOUSTON COX INTERIORS LIMITED Events

14 Jun 2016
Liquidators statement of receipts and payments to 17 April 2016
22 Jun 2015
Liquidators statement of receipts and payments to 17 April 2015
03 Oct 2014
Notice of ceasing to act as receiver or manager
03 Oct 2014
Receiver's abstract of receipts and payments to 3 July 2014
30 May 2014
Liquidators statement of receipts and payments to 17 April 2014
...
... and 93 more events
16 May 1989
Full accounts made up to 31 March 1988

12 Oct 1988
Return made up to 29/07/88; full list of members

05 Nov 1987
Full accounts made up to 31 March 1987

02 Nov 1987
Return made up to 20/06/87; full list of members

06 Dec 1985
Incorporation

HOUSTON COX INTERIORS LIMITED Charges

31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 24 February 2011
Persons entitled: Simon Richard Walden
Description: F/H land and buildings at lodge farm barn, elvetham park…
28 February 2006
Charge of deposit
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £80,000 credited to account…
22 January 2004
Third party legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 7 and 8 the quadrangle centre, the drift, ipswich…
4 December 2003
Third party legal charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at lodge farm barn elvetham park fleet…
4 December 2003
Third party legal charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at lodge farm barn park fleet hampshire…
25 April 2003
Third party legal charge
Delivered: 1 May 2003
Status: Satisfied on 24 February 2011
Persons entitled: National Westminster Bank PLC
Description: Units 7 & 8 the quadrangle centre nada road ipswich. By way…
6 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Felinwen court and land adjoining rhydypandy road morriston…
23 May 2001
Legal mortgage
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as lodge farm barn hartley witney…
23 May 2001
Legal mortgage
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as lodge farm barn hartley…
23 May 2001
Charge
Delivered: 31 May 2001
Status: Satisfied on 24 February 2011
Persons entitled: Flavia Estates Limited
Description: F/H land and buildings at lodge farm barn elvetham estate…
4 May 1993
Mortgage debenture
Delivered: 13 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 May 1993
Legal mortgage
Delivered: 7 May 1993
Status: Satisfied on 10 April 2001
Persons entitled: National Westminster Bank PLC
Description: Unit D16 wellington business park dukes ride crowthorne…