FYFIELD (SM) LIMITED
BASINGSTOKE DALGETY (SM) LIMITED SPILLERS MILLING LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 4DZ

Company number 01026475
Status Active
Incorporation Date 6 October 1971
Company Type Private Limited Company
Address MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of FYFIELD (SM) LIMITED are www.fyfieldsm.co.uk, and www.fyfield-sm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.3 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fyfield Sm Limited is a Private Limited Company. The company registration number is 01026475. Fyfield Sm Limited has been working since 06 October 1971. The present status of the company is Active. The registered address of Fyfield Sm Limited is Matrix House Basing View Basingstoke Hampshire Rg21 4dz. . CRICHTON, Cara is a Secretary of the company. BITAR, Karim is a Director of the company. NOONAN, Denis is a Director of the company. WILSON, Stephen David is a Director of the company. Secretary FARRELLY, Ian has been resigned. Secretary PIGTALES LIMITED has been resigned. Director GANDY, Brian Edgar has been resigned. Director HARRIS, Robert Nicholas has been resigned. Director MARTYN, John Reid has been resigned. Director WARREN, Maurice Eric has been resigned. Director WOOD, Richard Kenneth has been resigned. Director WORBY, John Graham has been resigned. Director EASICARE COMPUTERS LIMITED has been resigned. Director PIGTALES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CRICHTON, Cara
Appointed Date: 12 April 2013

Director
BITAR, Karim
Appointed Date: 30 September 2011
60 years old

Director
NOONAN, Denis
Appointed Date: 27 July 2010
59 years old

Director
WILSON, Stephen David
Appointed Date: 01 March 2013
65 years old

Resigned Directors

Secretary
FARRELLY, Ian
Resigned: 11 April 2013
Appointed Date: 27 July 2010

Secretary
PIGTALES LIMITED
Resigned: 27 July 2010

Director
GANDY, Brian Edgar
Resigned: 30 September 1997
Appointed Date: 30 April 1997
84 years old

Director
HARRIS, Robert Nicholas
Resigned: 30 September 1997
86 years old

Director
MARTYN, John Reid
Resigned: 30 April 1997
81 years old

Director
WARREN, Maurice Eric
Resigned: 01 April 1993
92 years old

Director
WOOD, Richard Kenneth
Resigned: 30 September 2011
Appointed Date: 27 July 2010
80 years old

Director
WORBY, John Graham
Resigned: 01 March 2013
Appointed Date: 27 July 2010
74 years old

Director
EASICARE COMPUTERS LIMITED
Resigned: 27 July 2010
Appointed Date: 30 September 1997

Director
PIGTALES LIMITED
Resigned: 27 July 2010
Appointed Date: 30 September 1997

Persons With Significant Control

Spillers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FYFIELD (SM) LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 29 November 2016 with updates
11 Jan 2016
Full accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12,000,000

04 Sep 2015
Director's details changed for Mr Denis Noonan on 10 August 2015
...
... and 126 more events
29 Oct 1987
Director resigned

29 Oct 1987
Director resigned

11 Feb 1987
Accounting reference date shortened from 31/01 to 30/06

05 Feb 1987
Full accounts made up to 30 June 1986
18 Dec 1986
Return made up to 03/11/86; full list of members