FYFIELD EQUIPMENT LIMITED
ESTATE ONGAR ONGAR SALE ROOMS LIMITED

Hellopages » Essex » Brentwood » CM5 9RB

Company number 04438919
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address UNIT 7A, HALLSFORD BRIDGE INDUSTRIAL, ESTATE ONGAR, ESSEX, CM5 9RB
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of FYFIELD EQUIPMENT LIMITED are www.fyfieldequipment.co.uk, and www.fyfield-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Fyfield Equipment Limited is a Private Limited Company. The company registration number is 04438919. Fyfield Equipment Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Fyfield Equipment Limited is Unit 7a Hallsford Bridge Industrial Estate Ongar Essex Cm5 9rb. . ROSENDALE, Erika Meta is a Director of the company. ROSENDALE WYATT, Stephanie is a Director of the company. Secretary ROSENDALE, Frederick John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
ROSENDALE, Erika Meta
Appointed Date: 15 May 2002
79 years old

Director
ROSENDALE WYATT, Stephanie
Appointed Date: 10 June 2002
54 years old

Resigned Directors

Secretary
ROSENDALE, Frederick John
Resigned: 20 April 2015
Appointed Date: 15 May 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

FYFIELD EQUIPMENT LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

11 Jun 2015
Termination of appointment of Frederick John Rosendale as a secretary on 20 April 2015
...
... and 45 more events
28 May 2002
New director appointed
28 May 2002
New secretary appointed
28 May 2002
Secretary resigned
28 May 2002
Director resigned
15 May 2002
Incorporation

FYFIELD EQUIPMENT LIMITED Charges

1 October 2004
Legal mortgage
Delivered: 7 October 2004
Status: Satisfied on 9 April 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit 5 hallsford bridge industrial…
7 January 2003
Legal mortgage
Delivered: 9 January 2003
Status: Satisfied on 12 November 2003
Persons entitled: Hsbc Bank PLC
Description: Unit 3 hallsford bridge industrial estate stondon road…
8 October 2002
Debenture
Delivered: 17 October 2002
Status: Satisfied on 23 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2002
Legal mortgage
Delivered: 17 October 2002
Status: Satisfied on 23 May 2014
Persons entitled: Hsbc Bank PLC
Description: L/H land being unit 7A hallsford bridge industrial estate…