FOX GROUP (MOVING & STORAGE) LIMITED
CWMBRAN THE FOX GROUP (MOVING & STORAGE) LIMITED THE PANTECHNICON GROUP LIMITED

Hellopages » Torfaen » Torfaen » NP44 1QX

Company number 01662233
Status Active
Incorporation Date 6 September 1982
Company Type Private Limited Company
Address UNIT 10 SOMERSET INDUSTRIAL ESTATE, SOMERSET ROAD, CWMBRAN, TORFAEN, UNITED KINGDOM, NP44 1QX
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 016622330019 in full; Registration of charge 016622330019, created on 24 August 2016. The most likely internet sites of FOX GROUP (MOVING & STORAGE) LIMITED are www.foxgroupmovingstorage.co.uk, and www.fox-group-moving-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Pontypool & New Inn Rail Station is 2.7 miles; to Newport (S Wales) Rail Station is 4.8 miles; to Risca & Pontymister Rail Station is 4.9 miles; to Crosskeys Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fox Group Moving Storage Limited is a Private Limited Company. The company registration number is 01662233. Fox Group Moving Storage Limited has been working since 06 September 1982. The present status of the company is Active. The registered address of Fox Group Moving Storage Limited is Unit 10 Somerset Industrial Estate Somerset Road Cwmbran Torfaen United Kingdom Np44 1qx. . ELWARD, Lee is a Secretary of the company. DENNING, Stephen Roy is a Director of the company. FOX, Paul Simon is a Director of the company. Secretary BANKS, Michael Sydney has been resigned. Secretary FOX, Paul Simon has been resigned. Secretary PONTING, Richard Michael has been resigned. Director BANKS, Michael Sydney has been resigned. Director FOX, Roy Frederick has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
ELWARD, Lee
Appointed Date: 30 January 2014

Director
DENNING, Stephen Roy
Appointed Date: 17 May 2002
73 years old

Director
FOX, Paul Simon

64 years old

Resigned Directors

Secretary
BANKS, Michael Sydney
Resigned: 15 June 1998

Secretary
FOX, Paul Simon
Resigned: 30 January 2014
Appointed Date: 14 November 2005

Secretary
PONTING, Richard Michael
Resigned: 14 November 2005
Appointed Date: 15 June 1998

Director
BANKS, Michael Sydney
Resigned: 31 March 1999
83 years old

Director
FOX, Roy Frederick
Resigned: 19 August 2014
91 years old

Persons With Significant Control

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

FOX GROUP (MOVING & STORAGE) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Sep 2016
Satisfaction of charge 016622330019 in full
27 Aug 2016
Registration of charge 016622330019, created on 24 August 2016
26 Aug 2016
Registration of charge 016622330018, created on 24 August 2016
13 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 151 more events
28 Jan 1987
Gazettable document

03 Dec 1986
Director resigned

28 Oct 1986
New secretary appointed;new director appointed

08 Feb 1983
Company name changed\certificate issued on 08/02/83
06 Sep 1982
Incorporation

FOX GROUP (MOVING & STORAGE) LIMITED Charges

24 August 2016
Charge code 0166 2233 0019
Delivered: 27 August 2016
Status: Satisfied on 9 September 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 10 and land lying to the south of unit 10 somerset…
24 August 2016
Charge code 0166 2233 0018
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 and land lying to the south of unit 10 somerset…
20 April 2016
Charge code 0166 2233 0017
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The benefit of a building contract with contractor's design…
2 June 2014
Charge code 0166 2233 0016
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 albert crescent st phillips bristol freehold title…
14 June 2013
Charge code 0166 2233 0015
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 38 south hampshire industrial park totton southampton…
10 February 2011
Debenture
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2010
Legal charge
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 leeway industrial estate newport t/n WA821904 by way of…
9 January 2004
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 28 September 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being the depository mochdre industrial…
20 December 2000
Legal charge
Delivered: 21 December 2000
Status: Satisfied on 28 September 2010
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings on the south east side of rhymney…
31 March 1999
Legal charge
Delivered: 19 April 1999
Status: Satisfied on 28 September 2010
Persons entitled: Barclays Bank PLC
Description: 10 somerset road,cwmbran,cardiff.
31 March 1999
Debenture
Delivered: 9 April 1999
Status: Satisfied on 24 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Legal charge
Delivered: 9 April 1999
Status: Satisfied on 28 September 2010
Persons entitled: Barclays Bank PLC
Description: 3E pentland close cardiff industrial park cardiff in the…
31 March 1999
Legal charge
Delivered: 9 April 1999
Status: Satisfied on 24 December 2008
Persons entitled: Barclays Bank PLC
Description: Belvoir way fairfield industrial estate louth lincolnshire.
15 April 1991
Credit agreement
Delivered: 25 April 1991
Status: Satisfied on 3 June 1999
Persons entitled: Close Brothers Limited
Description: All rights title and interest to all sums payable under the…
27 July 1989
Debenture
Delivered: 4 August 1989
Status: Satisfied on 11 November 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1989
Legal mortgage
Delivered: 20 January 1989
Status: Satisfied on 11 November 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being depository and offices at site…
7 October 1987
Legal mortgage
Delivered: 8 October 1987
Status: Satisfied on 11 November 1999
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the l/h property k/a or being unit…
1 June 1987
Mortgage
Delivered: 4 June 1987
Status: Satisfied on 11 November 1999
Persons entitled: Lloyds Bank PLC
Description: L/H bays land 2 block c stourbridge industrial estate…
23 February 1987
Single debenture
Delivered: 24 February 1987
Status: Satisfied on 11 November 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…