Company number 06391637
Status Active
Incorporation Date 5 October 2007
Company Type Private Limited Company
Address 4 HIGH STREET, ALTON, HAMPSHIRE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FOXHILL PROMOTIONS LIMITED are www.foxhillpromotions.co.uk, and www.foxhill-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Foxhill Promotions Limited is a Private Limited Company.
The company registration number is 06391637. Foxhill Promotions Limited has been working since 05 October 2007.
The present status of the company is Active. The registered address of Foxhill Promotions Limited is 4 High Street Alton Hampshire. . MATTHISSEN, Colin Ainslie is a Secretary of the company. MATHER, Genevieve Elizabeth is a Director of the company. Secretary DAMS, Christopher has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director MATHER, Graham Christopher Spencer has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Operation of sports facilities".
Current Directors
Resigned Directors
Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 05 October 2007
Appointed Date: 05 October 2007
Director
7SIDE NOMINEES LIMITED
Resigned: 05 October 2007
Appointed Date: 05 October 2007
Persons With Significant Control
FOXHILL PROMOTIONS LIMITED Events
19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
27 Mar 2015
Termination of appointment of Graham Christopher Spencer Mather as a director on 25 March 2015
...
... and 22 more events
26 Oct 2007
New director appointed
26 Oct 2007
New director appointed
26 Oct 2007
New secretary appointed
26 Oct 2007
Registered office changed on 26/10/07 from: 14/18 city road cardiff CF24 3DL
05 Oct 2007
Incorporation