FOX IPL LIMITED
LONDON WEBER SHANDWICK TECHNOLOGY LIMITED MILLER/SHANDWICK TECHNOLOGIES LIMITED

Hellopages » Greater London » Westminster » SW1W 0BD

Company number 01343808
Status Active
Incorporation Date 13 December 1977
Company Type Private Limited Company
Address 3 GROSVENOR GARDENS, LONDON, SW1W 0BD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 560 ; Full accounts made up to 31 December 2014. The most likely internet sites of FOX IPL LIMITED are www.foxipl.co.uk, and www.fox-ipl.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fox Ipl Limited is a Private Limited Company. The company registration number is 01343808. Fox Ipl Limited has been working since 13 December 1977. The present status of the company is Active. The registered address of Fox Ipl Limited is 3 Grosvenor Gardens London Sw1w 0bd. . BEAN, Louise is a Secretary of the company. HAMID, Mohamed Arif is a Director of the company. PETERSON, Curtis Alan is a Director of the company. Secretary GREENE, Kevin has been resigned. Secretary HORROCKS, Alison Claire has been resigned. Secretary LANGFORD, Vivien has been resigned. Secretary MEYER, Lutz has been resigned. Secretary WILSON, Anthony has been resigned. Director DEWHURST, Philip has been resigned. Director GREENE, Kevin has been resigned. Director HORROCKS, Alison Claire has been resigned. Director LANGFORD, Vivien has been resigned. Director LEAVENWORTH, Katherine has been resigned. Director MEYER, Lutz has been resigned. Director MILLER JUNIOR, John Andy has been resigned. Director PERRY, Philip James Erskine has been resigned. Director PITTHAM, Catherine Alice has been resigned. Director SYLTEVIK, Kristin Elisabeth has been resigned. Director THOMAS, Martin Kenneth has been resigned. Director WEEKS, Mark Hunter has been resigned. Director WILSON, Anthony has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BEAN, Louise
Appointed Date: 30 April 2009

Director
HAMID, Mohamed Arif
Appointed Date: 18 November 2009
69 years old

Director
PETERSON, Curtis Alan
Appointed Date: 06 September 2011
71 years old

Resigned Directors

Secretary
GREENE, Kevin
Resigned: 30 April 2009
Appointed Date: 20 July 2000

Secretary
HORROCKS, Alison Claire
Resigned: 31 January 1999
Appointed Date: 30 January 1998

Secretary
LANGFORD, Vivien
Resigned: 30 January 1998

Secretary
MEYER, Lutz
Resigned: 24 April 2001
Appointed Date: 12 April 2001

Secretary
WILSON, Anthony
Resigned: 13 October 2000
Appointed Date: 31 January 1999

Director
DEWHURST, Philip
Resigned: 12 April 2001
Appointed Date: 01 September 2000
76 years old

Director
GREENE, Kevin
Resigned: 01 July 2011
Appointed Date: 20 July 2000
59 years old

Director
HORROCKS, Alison Claire
Resigned: 31 January 1999
Appointed Date: 30 January 1998
63 years old

Director
LANGFORD, Vivien
Resigned: 30 January 1998
Appointed Date: 01 October 1991
64 years old

Director
LEAVENWORTH, Katherine
Resigned: 25 July 1996
Appointed Date: 01 January 1995
61 years old

Director
MEYER, Lutz
Resigned: 31 October 2002
Appointed Date: 12 April 2001
66 years old

Director
MILLER JUNIOR, John Andy
Resigned: 31 December 1996
83 years old

Director
PERRY, Philip James Erskine
Resigned: 22 December 2007
Appointed Date: 31 October 2002
76 years old

Director
PITTHAM, Catherine Alice
Resigned: 05 January 2002
Appointed Date: 01 January 2001
65 years old

Director
SYLTEVIK, Kristin Elisabeth
Resigned: 01 September 2000
Appointed Date: 01 May 1996
60 years old

Director
THOMAS, Martin Kenneth
Resigned: 24 April 2009
Appointed Date: 01 November 2006
65 years old

Director
WEEKS, Mark Hunter
Resigned: 25 February 1994
68 years old

Director
WILSON, Anthony
Resigned: 13 October 2000
Appointed Date: 31 January 1999
63 years old

FOX IPL LIMITED Events

03 Aug 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 560

25 Aug 2015
Full accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 560

29 Jul 2014
Full accounts made up to 31 December 2013
...
... and 134 more events
18 Dec 1986
Return made up to 14/11/86; full list of members

30 May 1986
Accounting reference date shortened from 31/12 to 31/07

03 May 1986
Accounts made up to 31 December 1985

31 Jan 1978
Allotment of shares
13 Dec 1977
Certificate of incorporation

FOX IPL LIMITED Charges

12 November 1992
Deed of admission
Delivered: 24 November 1992
Status: Satisfied on 5 December 1996
Persons entitled: Lloyds Bank PLC(For Itself and as Agent and Trustee for the Banks as So Defined )
Description: See doc ref M451C for full details. Fixed and floating…
12 November 1992
Deed of admission
Delivered: 24 November 1992
Status: Satisfied on 5 December 1996
Persons entitled: Shandwick Plcor Any Other Ultimate Holding Company
Description: Floating charge over all undertaking property assets and…
22 March 1982
Omnibus letter of set-off
Delivered: 25 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 July 1979
Omnibus letter of set off
Delivered: 31 July 1979
Status: Satisfied on 23 April 1992
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…