FIELD HOUSE FARM MANAGEMENT LIMITED
STOURBRIDGE

Hellopages » Worcestershire » Bromsgrove » DY9 0HL

Company number 03694562
Status Active
Incorporation Date 13 January 1999
Company Type Private Limited Company
Address OAK BARN, FIELD HOUSE FARM BARNS, THICKNALL LANE, CLENT, STOURBRIDGE, WEST MIDLANDS, DY9 0HL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 7 . The most likely internet sites of FIELD HOUSE FARM MANAGEMENT LIMITED are www.fieldhousefarmmanagement.co.uk, and www.field-house-farm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Field House Farm Management Limited is a Private Limited Company. The company registration number is 03694562. Field House Farm Management Limited has been working since 13 January 1999. The present status of the company is Active. The registered address of Field House Farm Management Limited is Oak Barn Field House Farm Barns Thicknall Lane Clent Stourbridge West Midlands Dy9 0hl. . WEBB, Jacqueline is a Secretary of the company. TAI, Pamela is a Director of the company. Secretary DAWES, Sally Susan has been resigned. Secretary GOULD, Wendy has been resigned. Secretary HILL, Christine Betty has been resigned. Secretary HILL, Susan Mary has been resigned. Director BRETTELL, Anthony John has been resigned. Director BRETTELL, Pauline has been resigned. Director GOULD, Jeremy John has been resigned. Director HILL, Richard Albert has been resigned. Director JEWKES, Sandra Mary has been resigned. Director WEBB, Jacqueline has been resigned. Director WILLETTS, Stephen Christopher has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WEBB, Jacqueline
Appointed Date: 01 July 2006

Director
TAI, Pamela
Appointed Date: 15 August 2001
81 years old

Resigned Directors

Secretary
DAWES, Sally Susan
Resigned: 30 June 2006
Appointed Date: 01 October 2002

Secretary
GOULD, Wendy
Resigned: 15 August 2001
Appointed Date: 20 December 1999

Secretary
HILL, Christine Betty
Resigned: 20 December 1999
Appointed Date: 13 January 1999

Secretary
HILL, Susan Mary
Resigned: 07 September 2002
Appointed Date: 15 August 2001

Director
BRETTELL, Anthony John
Resigned: 19 September 2013
Appointed Date: 27 May 2006
57 years old

Director
BRETTELL, Pauline
Resigned: 19 September 2013
Appointed Date: 27 May 2006
65 years old

Director
GOULD, Jeremy John
Resigned: 15 August 2001
Appointed Date: 20 December 1999
64 years old

Director
HILL, Richard Albert
Resigned: 20 December 1999
Appointed Date: 13 January 1999
78 years old

Director
JEWKES, Sandra Mary
Resigned: 01 January 2003
Appointed Date: 02 March 2002
77 years old

Director
WEBB, Jacqueline
Resigned: 20 February 2003
Appointed Date: 31 October 2002
63 years old

Director
WILLETTS, Stephen Christopher
Resigned: 20 February 2003
Appointed Date: 31 October 2002
74 years old

Persons With Significant Control

Mrs Pamela Tai
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIELD HOUSE FARM MANAGEMENT LIMITED Events

17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
25 Oct 2016
Total exemption full accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7

21 Oct 2015
Total exemption full accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 7

...
... and 54 more events
25 Nov 1999
Ad 19/11/99--------- £ si 1@1=1 £ ic 5/6
29 Jul 1999
Ad 23/07/99--------- £ si 1@1=1 £ ic 4/5
30 Jun 1999
Ad 24/06/99--------- £ si 1@1=1 £ ic 3/4
24 Apr 1999
Ad 26/03/99--------- £ si 1@1=1 £ ic 2/3
13 Jan 1999
Incorporation