FOX ENGINEERING SERVICES LIMITED
ALDERMASTON

Hellopages » Berkshire » West Berkshire » RG7 4QW

Company number 03134849
Status Active
Incorporation Date 6 December 1995
Company Type Private Limited Company
Address ANDROMEDA HOUSE, CALLEVA PARK, ALDERMASTON, BERKS., RG7 4QW
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of FOX ENGINEERING SERVICES LIMITED are www.foxengineeringservices.co.uk, and www.fox-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Fox Engineering Services Limited is a Private Limited Company. The company registration number is 03134849. Fox Engineering Services Limited has been working since 06 December 1995. The present status of the company is Active. The registered address of Fox Engineering Services Limited is Andromeda House Calleva Park Aldermaston Berks Rg7 4qw. . COOPER, Carol Ann is a Secretary of the company. COOPER, Carol Ann is a Director of the company. COOPER, Mark Jeremy is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
COOPER, Carol Ann
Appointed Date: 06 December 1995

Director
COOPER, Carol Ann
Appointed Date: 01 November 2004
62 years old

Director
COOPER, Mark Jeremy
Appointed Date: 06 December 1995
62 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 07 December 1995
Appointed Date: 06 December 1995

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 07 December 1995
Appointed Date: 06 December 1995

Persons With Significant Control

Mr Mark Jeremy Cooper
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Ann Cooper
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOX ENGINEERING SERVICES LIMITED Events

19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 39 more events
09 Jan 1996
New secretary appointed
09 Jan 1996
New director appointed
09 Jan 1996
Accounting reference date notified as 31/12
09 Jan 1996
Ad 06/12/95--------- £ si 98@1=98 £ ic 2/100
06 Dec 1995
Incorporation