This company is commonly known as H A Fox Limited. The company was founded 54 years ago and was given the registration number 00978509. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | H A FOX LIMITED |
---|---|---|
Company Number | : | 00978509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1970 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Corporate Secretary | 23 July 2007 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 05 February 2007 | Active |
11, Austwick Lane, Emerson Valley, Milton Keynes, United Kingdom, MK4 2DR | Secretary | 31 July 1994 | Active |
9 Linden Drive, Chalfont Heights, Chalfont St Peter, SL9 9UP | Secretary | - | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 23 September 2016 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 04 July 2019 | Active |
Rustlings, 128 Brox Road, Ottershaw, KT16 0LG | Director | - | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 01 November 2008 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 05 February 2007 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | Director | 20 December 2011 | Active |
New College House, Alchester Road, Chesterton, OX26 1UN | Director | 05 February 2007 | Active |
29 The Moorings, Hindhead, GU26 6SD | Director | - | Active |
23 Ringmer Avenue, Fulham, London, SW6 5LP | Director | - | Active |
Littlethorpe, Cleeve Road, Goring, RG8 9BJ | Director | 31 July 1994 | Active |
22, New Road, Croxley Green, Rickmansworth, WD3 3EP | Director | 01 December 2009 | Active |
24 Tithe Close, Millhill, NW7 2QD | Director | 14 July 1993 | Active |
Old Rectory, Withcall, Louth, LN11 9RL | Director | - | Active |
The Kingswood Ridgemount Road, Sunningdale, SL5 9RW | Director | 31 July 1994 | Active |
Normand Motor Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham, United Kingdom, B37 7YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-02 | Dissolution | Dissolution application strike off company. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-13 | Officers | Change corporate secretary company with change date. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-02-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.