FIELDACRES LIMITED
WINSFORD

Hellopages » Cheshire » Cheshire West and Chester » CW7 2PZ

Company number 03697073
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address THE PINES, CASSIA GREEN, WINSFORD, CW7 2PZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of FIELDACRES LIMITED are www.fieldacres.co.uk, and www.fieldacres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Fieldacres Limited is a Private Limited Company. The company registration number is 03697073. Fieldacres Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Fieldacres Limited is The Pines Cassia Green Winsford Cw7 2pz. . TAYLOR, Michelle is a Secretary of the company. TAYLOR, Michelle is a Director of the company. TAYLOR, Richard Mark is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Michelle
Appointed Date: 04 February 1999

Director
TAYLOR, Michelle
Appointed Date: 04 February 1999
66 years old

Director
TAYLOR, Richard Mark
Appointed Date: 04 February 1999
60 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 February 1999
Appointed Date: 19 January 1999

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 February 1999
Appointed Date: 19 January 1999

FIELDACRES LIMITED Events

22 Jan 2017
Confirmation statement made on 9 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

03 Nov 2015
Total exemption small company accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 39 more events
16 Feb 1999
New director appointed
16 Feb 1999
Registered office changed on 16/02/99 from: temple house 20 holywell row london EC2A 4JB
16 Feb 1999
New secretary appointed
16 Feb 1999
New director appointed
19 Jan 1999
Incorporation

FIELDACRES LIMITED Charges

10 November 1999
Debenture deed
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1999
Debenture
Delivered: 27 July 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…