SOUNDFIELD LIMITED
CHELMSFORD SOUNDFIELD RESEARCH LIMITED

Hellopages » Essex » Chelmsford » CM2 0AP

Company number 02830568
Status Active
Incorporation Date 25 June 1993
Company Type Private Limited Company
Address BRIERLY PLACE, NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Auditor's resignation; Appointment of Pieter Schillebeeckx as a director on 11 January 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of SOUNDFIELD LIMITED are www.soundfield.co.uk, and www.soundfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Soundfield Limited is a Private Limited Company. The company registration number is 02830568. Soundfield Limited has been working since 25 June 1993. The present status of the company is Active. The registered address of Soundfield Limited is Brierly Place New London Road Chelmsford Essex Cm2 0ap. . FREEDMAN, Peter David Ernst is a Director of the company. SCHILLEBEECKX, Pieter is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GILES, Kenneth Jacob has been resigned. Secretary GILES, Laila Sinikka has been resigned. Secretary KNIGHT, Julian Robert has been resigned. Secretary PHILLIPS, Jan has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director EXELBY, Christopher has been resigned. Director GILES, Gerrard Kenneth has been resigned. Director QUADE, Matthew David Collingwood has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Director
FREEDMAN, Peter David Ernst
Appointed Date: 18 November 2016
66 years old

Director
SCHILLEBEECKX, Pieter
Appointed Date: 11 January 2017
48 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 June 1993
Appointed Date: 25 June 1993

Secretary
GILES, Kenneth Jacob
Resigned: 02 April 2003
Appointed Date: 29 June 1993

Secretary
GILES, Laila Sinikka
Resigned: 05 September 2012
Appointed Date: 02 April 2003

Secretary
KNIGHT, Julian Robert
Resigned: 18 November 2016
Appointed Date: 05 September 2012

Secretary
PHILLIPS, Jan
Resigned: 02 April 2003
Appointed Date: 26 July 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 June 1993
Appointed Date: 25 June 1993
73 years old

Director
EXELBY, Christopher
Resigned: 14 October 2016
Appointed Date: 05 September 2012
69 years old

Director
GILES, Gerrard Kenneth
Resigned: 05 September 2012
Appointed Date: 29 June 1993
75 years old

Director
QUADE, Matthew David Collingwood
Resigned: 18 November 2016
Appointed Date: 14 October 2016
46 years old

SOUNDFIELD LIMITED Events

19 Jan 2017
Auditor's resignation
11 Jan 2017
Appointment of Pieter Schillebeeckx as a director on 11 January 2017
14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
30 Nov 2016
Termination of appointment of Julian Robert Knight as a secretary on 18 November 2016
29 Nov 2016
Termination of appointment of Matthew David Collingwood Quade as a director on 18 November 2016
...
... and 72 more events
19 Jul 1993
Registered office changed on 19/07/93 from: somerset house temple street birmingham B2 5DN

19 Jul 1993
Secretary resigned

19 Jul 1993
Director resigned

12 Jul 1993
Director resigned;new director appointed

25 Jun 1993
Incorporation

SOUNDFIELD LIMITED Charges

18 November 2016
Charge code 0283 0568 0001
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Freedman Electronics Pty Limited (Australian Company Number: Acn 000576483)
Description: Contains fixed charge…