FOXCREST LIMITED
LEICESTER


Company number 03013410
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address PRESTIGE SECRETARIAL SERVICES, 26 NORTHCOTE ROAD, KNIGHTON, LEICESTER, ENGLAND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FOXCREST LIMITED are www.foxcrest.co.uk, and www.foxcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Foxcrest Limited is a Private Limited Company. The company registration number is 03013410. Foxcrest Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Foxcrest Limited is Prestige Secretarial Services 26 Northcote Road Knighton Leicester England. The company`s financial liabilities are £75.42k. It is £38.64k against last year. The cash in hand is £96.49k. It is £49.93k against last year. And the total assets are £97.24k, which is £50.64k against last year. O'TOOLE, Tracy Marion is a Secretary of the company. BREWER, Elizabeth Catharine is a Director of the company. HILTON, Christopher is a Director of the company. ORTON, Wilfred Harold is a Director of the company. Secretary BENNETT, Louise has been resigned. Secretary BREWER, Elizabeth Catharine has been resigned. Secretary HOWSON, John William has been resigned. Secretary PAINE, Jenny has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BENNETT, Louise has been resigned. Director GRIFFITH, Colin has been resigned. Director HAND, Nicholas John has been resigned. Director HONOUR, David James has been resigned. Director HOWSON, John William has been resigned. Director HUNTER, Harry has been resigned. Director LENTLE, John has been resigned. Director PAINE, Jenny has been resigned. Director QUAINTANCE, Vernon Geoffrey has been resigned. Director WATSON, June Elizabeth has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


foxcrest Key Finiance

LIABILITIES £75.42k
+105%
CASH £96.49k
+107%
TOTAL ASSETS £97.24k
+108%
All Financial Figures

Current Directors

Secretary
O'TOOLE, Tracy Marion
Appointed Date: 01 December 2015

Director
BREWER, Elizabeth Catharine
Appointed Date: 20 July 2012
66 years old

Director
HILTON, Christopher
Appointed Date: 24 September 2003
62 years old

Director
ORTON, Wilfred Harold
Appointed Date: 20 July 2012
67 years old

Resigned Directors

Secretary
BENNETT, Louise
Resigned: 21 March 2004
Appointed Date: 24 September 2003

Secretary
BREWER, Elizabeth Catharine
Resigned: 01 December 2015
Appointed Date: 23 June 2012

Secretary
HOWSON, John William
Resigned: 23 June 2012
Appointed Date: 21 March 2004

Secretary
PAINE, Jenny
Resigned: 24 September 2003
Appointed Date: 17 March 1995

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 March 1995
Appointed Date: 24 January 1995

Director
BENNETT, Louise
Resigned: 21 March 2004
Appointed Date: 24 September 2003
66 years old

Director
GRIFFITH, Colin
Resigned: 03 September 2004
Appointed Date: 19 November 2003
80 years old

Director
HAND, Nicholas John
Resigned: 16 December 1998
Appointed Date: 17 March 1995
67 years old

Director
HONOUR, David James
Resigned: 23 June 2006
Appointed Date: 29 July 2005
79 years old

Director
HOWSON, John William
Resigned: 19 November 2003
Appointed Date: 17 March 1995
74 years old

Director
HUNTER, Harry
Resigned: 22 June 2007
Appointed Date: 20 July 2006
83 years old

Director
LENTLE, John
Resigned: 24 September 2003
Appointed Date: 10 February 1999
96 years old

Director
PAINE, Jenny
Resigned: 24 September 2003
Appointed Date: 17 March 1995
84 years old

Director
QUAINTANCE, Vernon Geoffrey
Resigned: 28 July 2014
Appointed Date: 22 June 2007
82 years old

Director
WATSON, June Elizabeth
Resigned: 20 July 2012
Appointed Date: 22 April 2004
90 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 March 1995
Appointed Date: 24 January 1995

Persons With Significant Control

Ms Elizabeth Catharine Brewer
Notified on: 24 January 2017
66 years old
Nature of control: Has significant influence or control

Christopher Hilton
Notified on: 24 January 2017
73 years old
Nature of control: Has significant influence or control

Mr Wilfred Harold Orton
Notified on: 24 January 2017
67 years old
Nature of control: Has significant influence or control

FOXCREST LIMITED Events

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
11 Dec 2016
Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 79,801

18 Feb 2016
Statement of capital following an allotment of shares on 3 December 2015
  • GBP 79,801

...
... and 90 more events
21 Mar 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

21 Mar 1995
£ nc 1000/100000 17/03/95
21 Mar 1995
Memorandum and Articles of Association
24 Jan 1995
Incorporation

24 Jan 1995
Incorporation