FOXBOROUGH DEVELOPMENTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B69 3DY

Company number 03833633
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address 100 DUDLEY ROAD EAST, OLDBURY, WEST MIDLANDS, B69 3DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 038336330007 in full; Full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of FOXBOROUGH DEVELOPMENTS LIMITED are www.foxboroughdevelopments.co.uk, and www.foxborough-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Foxborough Developments Limited is a Private Limited Company. The company registration number is 03833633. Foxborough Developments Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Foxborough Developments Limited is 100 Dudley Road East Oldbury West Midlands B69 3dy. . RICHARDSON, Roy Neil is a Secretary of the company. RICHARDSON, Carl Alexander is a Director of the company. RICHARDSON, Lee Scott is a Director of the company. RICHARDSON, Martyn Ford is a Director of the company. RICHARDSON, Roy Neil is a Director of the company. Secretary ADAMS, Robert Frank has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOWCROFT, Martyn Jonathan has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director RICHARDSON, Donald Barrie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RICHARDSON, Roy Neil
Appointed Date: 08 October 1999

Director
RICHARDSON, Carl Alexander
Appointed Date: 19 September 2007
51 years old

Director
RICHARDSON, Lee Scott
Appointed Date: 15 November 2004
53 years old

Director
RICHARDSON, Martyn Ford
Appointed Date: 15 November 2004
56 years old

Director
RICHARDSON, Roy Neil
Appointed Date: 08 October 1999
95 years old

Resigned Directors

Secretary
ADAMS, Robert Frank
Resigned: 01 February 2012
Appointed Date: 19 September 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 October 1999
Appointed Date: 31 August 1999

Secretary
HOWCROFT, Martyn Jonathan
Resigned: 19 September 2007
Appointed Date: 08 December 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 October 1999
Appointed Date: 31 August 1999
71 years old

Director
RICHARDSON, Donald Barrie
Resigned: 06 September 2007
Appointed Date: 08 October 1999
95 years old

Persons With Significant Control

Dukehill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOXBOROUGH DEVELOPMENTS LIMITED Events

18 Jan 2017
Satisfaction of charge 038336330007 in full
04 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
20 Feb 2016
Registration of charge 038336330007, created on 2 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 52 more events
02 Nov 1999
Secretary resigned
02 Nov 1999
New secretary appointed;new director appointed
02 Nov 1999
New director appointed
02 Nov 1999
Registered office changed on 02/11/99 from: 61 fairview avenue gillingham kent ME8 0QP
31 Aug 1999
Incorporation

FOXBOROUGH DEVELOPMENTS LIMITED Charges

2 February 2016
Charge code 0383 3633 0007
Delivered: 20 February 2016
Status: Satisfied on 18 January 2017
Persons entitled: Persimmon Homes Limited
Description: Part of the land k/a nash farm nash road margate t/no…
7 May 2010
Transfer deed
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Cheryl Jane Belsey Gloria Elizabeth Hill and Geoffrey Stanley Redwood
Description: Land on the north west side of haine road t/n:K258016.
7 May 2010
Legal charge
Delivered: 17 May 2010
Status: Outstanding
Persons entitled: Cheryl Jane Belsey, Gloria Elizabeth Hill and Geoffrey Stanley Redwood
Description: Land on the north west side of haine road haine t/no…
31 December 2009
Deed of admission
Delivered: 4 January 2010
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 February 2008
An omnibus guarantee and set-off agreement
Delivered: 20 February 2008
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
9 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 4 March 2005
Persons entitled: Welsh Development Agency
Description: Property k/a land at high street blackwood together with…
3 August 2001
Partnership debenture (the "debenture") between carillion (chelverton) limited, foxborough developments limited and richmond land UK limited together trading as the partnership known as cr chelverton properties (1) and the security trustee (as defined) (2)
Delivered: 17 August 2001
Status: Satisfied on 5 April 2008
Persons entitled: Societe Generale as Agent and Trustee for the Secured Parties (The Securitytrustee)
Description: By way of fixed charge all estates or interests in the…