Company number 03699799
Status Active
Incorporation Date 22 January 1999
Company Type Private Limited Company
Address MILLENNIUM WAY WEST, PHOENIX CENTRE, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 6AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Appointment of Mr Mark John Wenham as a director on 10 February 2017; Appointment of Mr Andrew Darrington as a director on 10 February 2017. The most likely internet sites of FIELD FIRST CONGLETON LIMITED are www.fieldfirstcongleton.co.uk, and www.field-first-congleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Field First Congleton Limited is a Private Limited Company.
The company registration number is 03699799. Field First Congleton Limited has been working since 22 January 1999.
The present status of the company is Active. The registered address of Field First Congleton Limited is Millennium Way West Phoenix Centre Nottingham Nottinghamshire Ng8 6aw. . PRIESTLEY, Mark Richard is a Secretary of the company. DARRINGTON, Andrew is a Director of the company. PRIESTLEY, Mark Richard is a Director of the company. WENHAM, Mark John is a Director of the company. Secretary DE VROOME, Peter John has been resigned. Secretary HASELDEN, Mark Gordon Holderer has been resigned. Secretary KUDO, Machiko has been resigned. Secretary SCULLY, Richard Andrew has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director FALLER, Guy Nicholas Anthony has been resigned. Director GALLAGHER, Graham has been resigned. Director GILCHRIST, Keith has been resigned. Director HASELDEN, Mark Gordon Holderer has been resigned. Director JOHNSTONE, Alan Thomas has been resigned. Director MIRANDA, Ainsley John has been resigned. Director O'CONNELL, Martin Hartley has been resigned. Director PIERCE, Stephen Keith has been resigned. Director REGNIERS, Yves has been resigned. Director RYLANCE, Neil has been resigned. Director SCULLY, Richard Andrew has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
KUDO, Machiko
Resigned: 18 March 2008
Appointed Date: 11 November 2004
Nominee Secretary
SISEC LIMITED
Resigned: 06 May 1999
Appointed Date: 22 January 1999
Director
GILCHRIST, Keith
Resigned: 22 December 2005
Appointed Date: 10 October 2000
77 years old
Director
REGNIERS, Yves
Resigned: 10 February 2017
Appointed Date: 28 March 2011
47 years old
Director
RYLANCE, Neil
Resigned: 31 August 2007
Appointed Date: 22 December 2005
68 years old
Nominee Director
LOVITING LIMITED
Resigned: 06 May 1999
Appointed Date: 22 January 1999
Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 06 May 1999
Appointed Date: 22 January 1999
Persons With Significant Control
First Carton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FIELD FIRST CONGLETON LIMITED Events
24 Feb 2017
Confirmation statement made on 16 February 2017 with updates
13 Feb 2017
Appointment of Mr Mark John Wenham as a director on 10 February 2017
13 Feb 2017
Appointment of Mr Andrew Darrington as a director on 10 February 2017
13 Feb 2017
Termination of appointment of Yves Regniers as a director on 10 February 2017
27 Jan 2017
Accounts for a dormant company made up to 30 June 2016
...
... and 84 more events
21 May 1999
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
21 May 1999
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 May 1999
Particulars of mortgage/charge
30 Apr 1999
Company name changed 935TH shelf trading company limi ted\certificate issued on 30/04/99
22 Jan 1999
Incorporation
28 June 1999
Deed of amendment,accession and supplemental charge
Delivered: 9 July 1999
Status: Satisfied
on 13 February 2008
Persons entitled: Ppm Ventures Limited as Security Trustee for the Equity Parties
Description: Fixed and floating charges over the undertaking and all…
10 May 1999
Supplemental deed
Delivered: 20 May 1999
Status: Satisfied
on 13 February 2008
Persons entitled: Robert Fleming & Co.Limited,as Security Trusteee on Behalf of Itself and the Banks
Description: The sutherland works,bruswick,congleton,cheshire; t/no ch…