FOX-VPS LTD
CAMBERLEY FOX ENGINEERING CO. (BISLEY) LIMITED(THE)

Hellopages » Surrey » Surrey Heath » GU15 2QZ

Company number 00844642
Status Active
Incorporation Date 5 April 1965
Company Type Private Limited Company
Address MINEKEEP HOUSE, BRIDGE ROAD, CAMBERLEY, SURREY, GU15 2QZ
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c., 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Appointment of Mr Arthur Seamus David Lyons as a director on 30 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FOX-VPS LTD are www.foxvps.co.uk, and www.fox-vps.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. The distance to to Bagshot Rail Station is 3.9 miles; to Ash Vale Rail Station is 4.1 miles; to Ash Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fox Vps Ltd is a Private Limited Company. The company registration number is 00844642. Fox Vps Ltd has been working since 05 April 1965. The present status of the company is Active. The registered address of Fox Vps Ltd is Minekeep House Bridge Road Camberley Surrey Gu15 2qz. . LYONS, Arthur Seamus David is a Secretary of the company. BURKE, Ethel Daphne is a Director of the company. FRANKLIN, Stuart is a Director of the company. LYONS, Arthur Seamus David is a Director of the company. LYONS, Fergus is a Director of the company. Secretary CHRISTMAS, Ian James has been resigned. Secretary THURNER, Wendy Elizabeth has been resigned. Director BURKE, Martin John has been resigned. Director COVENEY, Ernest Arthur has been resigned. Director HOLLOWAY, Graham has been resigned. Director HOLLOWAY, Graham has been resigned. Director THURNER, John Christopher has been resigned. The company operates in "Machining".


Current Directors

Secretary
LYONS, Arthur Seamus David
Appointed Date: 01 April 2003

Director
BURKE, Ethel Daphne
Appointed Date: 13 March 2007
93 years old

Director
FRANKLIN, Stuart
Appointed Date: 01 April 1999
65 years old

Director
LYONS, Arthur Seamus David
Appointed Date: 30 September 2016
64 years old

Director
LYONS, Fergus
Appointed Date: 12 March 2008
66 years old

Resigned Directors

Secretary
CHRISTMAS, Ian James
Resigned: 07 February 1997

Secretary
THURNER, Wendy Elizabeth
Resigned: 01 April 2003
Appointed Date: 29 April 1997

Director
BURKE, Martin John
Resigned: 12 March 2008
Appointed Date: 13 March 2007
88 years old

Director
COVENEY, Ernest Arthur
Resigned: 24 February 1993
102 years old

Director
HOLLOWAY, Graham
Resigned: 16 July 2010
Appointed Date: 01 December 2003
81 years old

Director
HOLLOWAY, Graham
Resigned: 01 December 2003
81 years old

Director
THURNER, John Christopher
Resigned: 01 April 2003
88 years old

Persons With Significant Control

Mr Arthur Seamus David Lyons
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

FOX-VPS LTD Events

22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
13 Oct 2016
Appointment of Mr Arthur Seamus David Lyons as a director on 30 September 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
13 May 1988
Accounts made up to 31 March 1987

13 May 1988
Return made up to 31/12/87; full list of members

20 Jan 1987
Group of companies' accounts made up to 31 March 1986

20 Jan 1987
Return made up to 25/09/86; full list of members

05 Apr 1955
Incorporation

FOX-VPS LTD Charges

28 April 1992
Legal charge
Delivered: 2 May 1992
Status: Satisfied on 5 April 2003
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north east side of guildford road…
14 April 1992
Fixed and floating charge
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1976
Legal charge
Delivered: 3 February 1976
Status: Satisfied on 7 November 1992
Persons entitled: Barclays Bank PLC
Description: Land buildings on N. side of guildford road, bisley, surrey.
22 May 1974
Guarantee & debenture
Delivered: 31 May 1974
Status: Satisfied on 7 November 1992
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…