WORKFOX U.K. LIMITED
GREAT YARMOUTH


Company number 02606497
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address JAMES WATT CLOSE, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK NR31 ONX
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 100 ; Director's details changed for Workfox B V on 18 May 2015. The most likely internet sites of WORKFOX U.K. LIMITED are www.workfoxuk.co.uk, and www.workfox-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Workfox U K Limited is a Private Limited Company. The company registration number is 02606497. Workfox U K Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of Workfox U K Limited is James Watt Close Gapton Hall Industrial Estate Great Yarmouth Norfolk Nr31 Onx. . BOSMAN, Aleidus Gerard Boudewyn is a Secretary of the company. VERHULST, Rainier Wouter is a Director of the company. SEAFOX OPERATIONS BV is a Director of the company. Secretary HOP, Harm Berend has been resigned. Secretary TEGGELER, Andreas has been resigned. Secretary THOMAS, Stanley Ronald Lloyd has been resigned. Director BEECHER, John Clive has been resigned. Director CAPRICORP INVESTMENTS N.V. has been resigned. Director SIERS, Johannes Marinus Maria Antonius has been resigned. Director THOMAS, Stanley Ronald Lloyd has been resigned. Director VOS, Paulus Alfonsus Maria has been resigned. Director PELESER B V has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BOSMAN, Aleidus Gerard Boudewyn
Appointed Date: 02 August 2006

Director
VERHULST, Rainier Wouter
Appointed Date: 01 May 2008
52 years old

Director
SEAFOX OPERATIONS BV
Appointed Date: 01 January 2008

Resigned Directors

Secretary
HOP, Harm Berend
Resigned: 01 August 2006
Appointed Date: 01 February 1995

Secretary
TEGGELER, Andreas
Resigned: 01 February 1995
Appointed Date: 30 April 1991

Secretary
THOMAS, Stanley Ronald Lloyd
Resigned: 30 April 1991
Appointed Date: 30 April 1991

Director
BEECHER, John Clive
Resigned: 30 April 1991
Appointed Date: 30 April 1991
95 years old

Director
CAPRICORP INVESTMENTS N.V.
Resigned: 01 April 2007
Appointed Date: 13 March 2006

Director
SIERS, Johannes Marinus Maria Antonius
Resigned: 31 March 1995
Appointed Date: 30 April 1991
74 years old

Director
THOMAS, Stanley Ronald Lloyd
Resigned: 30 April 1991
Appointed Date: 30 April 1991
63 years old

Director
VOS, Paulus Alfonsus Maria
Resigned: 31 July 2006
Appointed Date: 31 March 1995
76 years old

Director
PELESER B V
Resigned: 07 November 2014
Appointed Date: 01 April 2007

WORKFOX U.K. LIMITED Events

31 Mar 2017
Accounts for a small company made up to 31 December 2016
19 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100

19 Jul 2016
Director's details changed for Workfox B V on 18 May 2015
11 Mar 2016
Accounts for a small company made up to 31 December 2015
27 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 86 more events
05 Jul 1991
Accounting reference date notified as 31/12

11 Jun 1991
Director resigned;new director appointed

11 Jun 1991
Secretary resigned;new secretary appointed;director resigned

11 Jun 1991
Registered office changed on 11/06/91 from: exchange registrars LTD 18 park place cardiff CF1 3PD

30 Apr 1991
Incorporation

WORKFOX U.K. LIMITED Charges

19 December 2012
Debenture
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Abn Amro Bank N.V
Description: Fixed charge over the accounts floating charge all present…
31 March 2010
A security assignment of contractual righst under specific contracts
Delivered: 15 April 2010
Status: Satisfied on 7 January 2013
Persons entitled: Abn Amro Bank N.V.
Description: All of its right title and interest present and future in…
31 March 2010
A second ranking security over bank account agreement
Delivered: 15 April 2010
Status: Satisfied on 7 January 2013
Persons entitled: Abn Amro Bank N.V.
Description: All of its right title and interest in each deposit see…
8 April 2009
Security assignment of contractual rights under specific contracts
Delivered: 15 April 2009
Status: Satisfied on 7 January 2013
Persons entitled: Abn Amro Bank N.V. (The Security Agent)
Description: All right title and interest in under and to the contracts…
8 April 2009
Security over bank account
Delivered: 15 April 2009
Status: Satisfied on 7 January 2013
Persons entitled: Abn Amro Bank N.V. (The Security Agent)
Description: All right title and interest in each deposit see image for…