FIELDBROOK (DEVELOPMENTS) LIMITED
NOTTINGHAM WIDESMILE LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 8AT

Company number 03920669
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address M R COWDREY & CO, 125 NOTTINGHAM ROAD STAPLEFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 8AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of FIELDBROOK (DEVELOPMENTS) LIMITED are www.fieldbrookdevelopments.co.uk, and www.fieldbrook-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Fieldbrook Developments Limited is a Private Limited Company. The company registration number is 03920669. Fieldbrook Developments Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of Fieldbrook Developments Limited is M R Cowdrey Co 125 Nottingham Road Stapleford Nottingham Nottinghamshire Ng9 8at. . D'HOOGHE, Jonathan Charles James is a Secretary of the company. DAY, Michael Richard is a Director of the company. Secretary D ' HOUGHE, Jonathon Charles James has been resigned. Secretary D'HOOGHE, Louise Browning has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
D'HOOGHE, Jonathan Charles James
Appointed Date: 31 March 2004

Director
DAY, Michael Richard
Appointed Date: 22 February 2000
66 years old

Resigned Directors

Secretary
D ' HOUGHE, Jonathon Charles James
Resigned: 31 March 2004
Appointed Date: 31 March 2004

Secretary
D'HOOGHE, Louise Browning
Resigned: 31 March 2004
Appointed Date: 22 February 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 February 2000
Appointed Date: 07 February 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 February 2000
Appointed Date: 07 February 2000

Persons With Significant Control

Mr Michael Richard Day
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Charles D'Hoogue
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIELDBROOK (DEVELOPMENTS) LIMITED Events

08 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Nov 2016
Micro company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

02 Dec 2015
Micro company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 52 more events
13 Mar 2000
Director resigned
13 Mar 2000
Secretary resigned
13 Mar 2000
Registered office changed on 13/03/00 from: 12 york place leeds west yorkshire LS1 2DS
21 Feb 2000
Company name changed widesmile LIMITED\certificate issued on 22/02/00
07 Feb 2000
Incorporation

FIELDBROOK (DEVELOPMENTS) LIMITED Charges

29 July 2008
Legal charge
Delivered: 2 August 2008
Status: Satisfied on 6 May 2011
Persons entitled: Close Brothers Limited
Description: Templars court long leys road lincoln t/no LL247942.
3 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 18 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The community rehabilitation centre st george's hospital…
30 September 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Access road and landscape at the rear of the chesterfield…
30 September 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of the chesterfield arms. By way of fixed…
5 December 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north side of northgate oakham rutland…
6 December 2001
Legal charge
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at foxhill road east and deep furrow ave,carlton…
17 May 2001
Legal charge
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a catlins garage 82 grantham road radcliffe on…
9 April 2001
Legal charge
Delivered: 19 April 2001
Status: Satisfied on 17 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Mayfield house bolton lane hose melton mowbray leicester…
2 May 2000
Legal charge
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 10 11 & 12 all saints street stamford lincolnshire. By…
28 March 2000
Debenture
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…