FIELD POLY SYSTEMS LIMITED
WINDSOR

Hellopages » Berkshire » Bracknell Forest » SL4 4PX

Company number 03434427
Status Active
Incorporation Date 15 September 1997
Company Type Private Limited Company
Address 2 MILLSIDE PARK, CROUCH LANE, WINKFIELD, WINDSOR, BERKSHIRE, ENGLAND, SL4 4PX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 1 Manor House Drive Ascot Berkshire SL5 7LL to 2 Millside Park, Crouch Lane Winkfield Windsor Berkshire SL4 4PX on 11 April 2016. The most likely internet sites of FIELD POLY SYSTEMS LIMITED are www.fieldpolysystems.co.uk, and www.field-poly-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Field Poly Systems Limited is a Private Limited Company. The company registration number is 03434427. Field Poly Systems Limited has been working since 15 September 1997. The present status of the company is Active. The registered address of Field Poly Systems Limited is 2 Millside Park Crouch Lane Winkfield Windsor Berkshire England Sl4 4px. . EARLE, Clive Vivian Harvey is a Director of the company. O'NIONS, Christopher Ian is a Director of the company. Secretary GOODBURN, John Charles has been resigned. Secretary NEAL, Brian Leslie has been resigned. Secretary NEAL, Wendy Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRY, Nicholas Mark Francis Tress has been resigned. Director DAVIES, Mark Allen has been resigned. Director HEATON, David has been resigned. Director LANDRUM, Richard William has been resigned. Director MOORE, Roger Nigel has been resigned. Director NEAL, Brian Leslie has been resigned. Director NEAL, Wendy Francis has been resigned. Director NIDAY, Paul has been resigned. Director O'NIONS, David James has been resigned. Director PLANETA, Giovanni Battista has been resigned. Director SPRENKEL, Reid James has been resigned. Director STORKAN, Dean has been resigned. Director WATSON, Christopher Russell has been resigned. Director WILLIAMS, Johnna Thomason has been resigned. The company operates in "Dormant Company".


Current Directors

Director
EARLE, Clive Vivian Harvey
Appointed Date: 19 March 2010
64 years old

Director
O'NIONS, Christopher Ian
Appointed Date: 16 January 2009
52 years old

Resigned Directors

Secretary
GOODBURN, John Charles
Resigned: 16 January 2009
Appointed Date: 25 July 2007

Secretary
NEAL, Brian Leslie
Resigned: 27 July 2006
Appointed Date: 15 September 1997

Secretary
NEAL, Wendy Francis
Resigned: 25 July 2007
Appointed Date: 27 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1997
Appointed Date: 15 September 1997

Director
BARRY, Nicholas Mark Francis Tress
Resigned: 27 July 2006
Appointed Date: 28 September 2001
67 years old

Director
DAVIES, Mark Allen
Resigned: 19 March 2010
Appointed Date: 05 August 2009
60 years old

Director
HEATON, David
Resigned: 16 January 2009
Appointed Date: 25 July 2007
67 years old

Director
LANDRUM, Richard William
Resigned: 14 May 2007
Appointed Date: 27 July 2006
71 years old

Director
MOORE, Roger Nigel
Resigned: 16 January 2009
Appointed Date: 25 July 2007
68 years old

Director
NEAL, Brian Leslie
Resigned: 25 July 2007
Appointed Date: 27 July 2006
77 years old

Director
NEAL, Wendy Francis
Resigned: 25 July 2007
Appointed Date: 27 July 2006
76 years old

Director
NIDAY, Paul
Resigned: 25 July 2007
Appointed Date: 27 July 2006
63 years old

Director
O'NIONS, David James
Resigned: 19 March 2010
Appointed Date: 16 January 2009
77 years old

Director
PLANETA, Giovanni Battista
Resigned: 16 January 2009
Appointed Date: 25 July 2007
57 years old

Director
SPRENKEL, Reid James
Resigned: 16 January 2009
Appointed Date: 25 July 2007
70 years old

Director
STORKAN, Dean
Resigned: 16 January 2009
Appointed Date: 27 July 2006
77 years old

Director
WATSON, Christopher Russell
Resigned: 28 September 2001
Appointed Date: 15 September 1997
83 years old

Director
WILLIAMS, Johnna Thomason
Resigned: 16 January 2009
Appointed Date: 25 July 2007
70 years old

Persons With Significant Control

Mr Christopher Ian O'Nions
Notified on: 15 September 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FIELD POLY SYSTEMS LIMITED Events

28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Registered office address changed from 1 Manor House Drive Ascot Berkshire SL5 7LL to 2 Millside Park, Crouch Lane Winkfield Windsor Berkshire SL4 4PX on 11 April 2016
06 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

26 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 80 more events
21 May 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Oct 1998
Return made up to 15/09/98; full list of members
17 Nov 1997
Accounting reference date extended from 30/09/98 to 31/12/98
17 Sep 1997
Secretary resigned
15 Sep 1997
Incorporation