FOX HOLLIES PROPERTIES LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7PL

Company number 02373542
Status Active
Incorporation Date 18 April 1989
Company Type Private Limited Company
Address PO BOX 52 LEAMORE CLOSE, LEAMORE INDUSTRIAL ESTATE, WALSALL, WEST MIDLANDS, WS2 7PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FOX HOLLIES PROPERTIES LIMITED are www.foxholliesproperties.co.uk, and www.fox-hollies-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Fox Hollies Properties Limited is a Private Limited Company. The company registration number is 02373542. Fox Hollies Properties Limited has been working since 18 April 1989. The present status of the company is Active. The registered address of Fox Hollies Properties Limited is Po Box 52 Leamore Close Leamore Industrial Estate Walsall West Midlands Ws2 7pl. . CLOVER, Rainer is a Secretary of the company. CLOVER, Ann Marie is a Director of the company. CLOVER, Rainer is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director
CLOVER, Ann Marie

74 years old

Director
CLOVER, Rainer

80 years old

FOX HOLLIES PROPERTIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
25 May 1989
Director resigned;new director appointed

25 May 1989
Secretary resigned;new secretary appointed

25 May 1989
Registered office changed on 25/05/89 from: 110 whitchurch road cardiff CF4 3LY

25 May 1989
Accounting reference date notified as 31/03

18 Apr 1989
Incorporation

FOX HOLLIES PROPERTIES LIMITED Charges

12 September 1991
Legal mortgage
Delivered: 2 October 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land and premises k/a no 70 queen street walsall west…
31 August 1990
Legal charge
Delivered: 4 September 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that land k/a flat 9A reaymer close walsall west…
29 June 1990
Debenture
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…