CRITERIA FIELDWORK LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6AL

Company number 03210409
Status Active
Incorporation Date 11 June 1996
Company Type Private Limited Company
Address 1-2 HAMPSTEAD GATE, 1A FROGNAL, LONDON, NW3 6AL
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 50 ; Satisfaction of charge 1 in full. The most likely internet sites of CRITERIA FIELDWORK LIMITED are www.criteriafieldwork.co.uk, and www.criteria-fieldwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Criteria Fieldwork Limited is a Private Limited Company. The company registration number is 03210409. Criteria Fieldwork Limited has been working since 11 June 1996. The present status of the company is Active. The registered address of Criteria Fieldwork Limited is 1 2 Hampstead Gate 1a Frognal London Nw3 6al. . SAINSBURY, James Murray is a Secretary of the company. FRANCIS, Elaine is a Director of the company. PIPE, Danielle Anita is a Director of the company. SAINSBURY, James Murray is a Director of the company. Secretary FRANCIS, Elaine has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DISCOVERY RESEARCH LTD has been resigned. Director MOORE, Keziah has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
SAINSBURY, James Murray
Appointed Date: 01 June 2009

Director
FRANCIS, Elaine
Appointed Date: 11 June 1996
57 years old

Director
PIPE, Danielle Anita
Appointed Date: 15 March 2011
45 years old

Director
SAINSBURY, James Murray
Appointed Date: 01 January 2005
48 years old

Resigned Directors

Secretary
FRANCIS, Elaine
Resigned: 31 May 2009
Appointed Date: 11 June 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 11 June 1996
Appointed Date: 11 June 1996

Director
DISCOVERY RESEARCH LTD
Resigned: 21 September 2006
Appointed Date: 26 July 1996
30 years old

Director
MOORE, Keziah
Resigned: 26 March 2004
Appointed Date: 01 January 2003
49 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 11 June 1996
Appointed Date: 11 June 1996

CRITERIA FIELDWORK LIMITED Events

27 Jun 2016
Accounts for a small company made up to 31 December 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50

15 Dec 2015
Satisfaction of charge 1 in full
30 Jun 2015
Accounts for a small company made up to 31 December 2014
09 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50

...
... and 75 more events
05 Jul 1996
Director resigned
05 Jul 1996
Secretary resigned
05 Jul 1996
New secretary appointed;new director appointed
05 Jul 1996
Registered office changed on 05/07/96 from: 110 whitchurch road cardiff CF4 3LY
11 Jun 1996
Incorporation

CRITERIA FIELDWORK LIMITED Charges

12 July 2004
Rent deposit deed
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Allied Commercial Exporters Limited
Description: £44,650 held in a designated deposit account.
28 February 1997
Debenture
Delivered: 13 March 1997
Status: Satisfied on 15 December 2015
Persons entitled: Discovery Research Limited
Description: Fixed and floating charges over the undertaking and all…