FOX ENGINEERING LIMITED
NEWCASTLE


Company number 02744886
Status Liquidation
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address UNIT 60 WINPENNY ROAD, PARKHOUSE INDUSTRIAL ESTATE EAST, NEWCASTLE, STAFFS, STD5 7RH
Home Country United Kingdom
Phone, email, etc

Since the company registration nine events have happened. The last three records are Order of court to wind up ; Registered office changed on 22/09/93 from: unit 40F, winpenny road park house industrial estate newcastle staffs., ST5 7RH ; Director resigned;new director appointed. The most likely internet sites of FOX ENGINEERING LIMITED are www.foxengineering.co.uk, and www.fox-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Fox Engineering Limited is a Private Limited Company. The company registration number is 02744886. Fox Engineering Limited has been working since 03 September 1992. The present status of the company is Liquidation. The registered address of Fox Engineering Limited is Unit 60 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffs Std5 7rh. . BOWDEN, June is a Secretary of the company. BOWDEN, Allan is a Director of the company. BOWDEN, June is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, David Roy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned.


Current Directors

Secretary
BOWDEN, June
Appointed Date: 17 September 1992

Director
BOWDEN, Allan
Appointed Date: 14 September 1993
78 years old

Director
BOWDEN, June
Appointed Date: 17 September 1992
78 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 September 1992
Appointed Date: 03 September 1992

Director
ALLEN, David Roy
Resigned: 14 September 1993
Appointed Date: 17 September 1992
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 September 1992
Appointed Date: 03 September 1992

FOX ENGINEERING LIMITED Events

17 Feb 1995
Order of court to wind up

22 Sep 1993
Registered office changed on 22/09/93 from: unit 40F, winpenny road park house industrial estate newcastle staffs., ST5 7RH

22 Sep 1993
Director resigned;new director appointed
19 Nov 1992
Accounting reference date notified as 31/10

19 Nov 1992
Ad 24/10/92--------- £ si 830@1=830 £ ic 2/832

09 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Oct 1992
Registered office changed on 05/10/92 from: classic house 174-180 old street london EC1V 9BP

28 Sep 1992
Company name changed speed 2952 LIMITED\certificate issued on 29/09/92

03 Sep 1992
Incorporation