FIELDMORE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4TR

Company number 03770562
Status Active
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 4TR
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 ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 600,000 . The most likely internet sites of FIELDMORE LIMITED are www.fieldmore.co.uk, and www.fieldmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fieldmore Limited is a Private Limited Company. The company registration number is 03770562. Fieldmore Limited has been working since 10 May 1999. The present status of the company is Active. The registered address of Fieldmore Limited is Hill House 1 Little New Street London Ec4a 4tr. . FATTAL, Elias Simon is a Director of the company. FATTAL, William Simon is a Director of the company. Secretary DAWES, Philip has been resigned. Secretary GREEN, Jonathan Swale has been resigned. Secretary HUDSON, Derek Ernest has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary SUTTON, Paul Richard has been resigned. Director BARWICK, Charles Julian has been resigned. Director DONALD, Christopher John Morrison has been resigned. Director FATTAL, William Simon has been resigned. Director GOLDSMITH, Adrian Richard has been resigned. Director HUDSON, Derek Ernest has been resigned. Director LAUZERAL, Isabelle has been resigned. Director MARX, Michael Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FATTAL, Elias Simon
Appointed Date: 29 January 2008
82 years old

Director
FATTAL, William Simon
Appointed Date: 29 January 2008
86 years old

Resigned Directors

Secretary
DAWES, Philip
Resigned: 29 January 2008
Appointed Date: 13 July 2007

Secretary
GREEN, Jonathan Swale
Resigned: 15 February 2008
Appointed Date: 05 July 2007

Secretary
HUDSON, Derek Ernest
Resigned: 31 July 2015
Appointed Date: 12 May 2006

Secretary
LANES, Stephen Alec
Resigned: 12 May 2006
Appointed Date: 21 June 1999

Secretary
SUTTON, Paul Richard
Resigned: 21 June 1999
Appointed Date: 10 May 1999

Director
BARWICK, Charles Julian
Resigned: 12 May 2006
Appointed Date: 21 June 1999
71 years old

Director
DONALD, Christopher John Morrison
Resigned: 21 June 1999
Appointed Date: 12 May 1999
85 years old

Director
FATTAL, William Simon
Resigned: 07 August 2006
Appointed Date: 10 July 2006
86 years old

Director
GOLDSMITH, Adrian Richard
Resigned: 29 January 2008
Appointed Date: 12 May 2006
71 years old

Director
HUDSON, Derek Ernest
Resigned: 05 December 2014
Appointed Date: 12 May 2006
98 years old

Director
LAUZERAL, Isabelle
Resigned: 12 May 1999
Appointed Date: 10 May 1999

Director
MARX, Michael Henry
Resigned: 12 May 2006
Appointed Date: 21 June 1999
78 years old

FIELDMORE LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Aug 2016
Compulsory strike-off action has been discontinued
19 Aug 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 600,000

09 Aug 2016
First Gazette notice for compulsory strike-off
17 Oct 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 600,000

...
... and 81 more events
30 Jun 1999
Director resigned
19 May 1999
Accounting reference date shortened from 31/05/00 to 31/12/99
19 May 1999
Director resigned
17 May 1999
New director appointed
10 May 1999
Incorporation

FIELDMORE LIMITED Charges

12 May 2006
Legal charge
Delivered: 18 May 2006
Status: Satisfied on 26 September 2007
Persons entitled: Development Securities PLC
Description: The property being 12 fairfield avenue t/no SY617524 the…
27 December 2002
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 19 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 12 fairfield avenue staines t/n SY617524.
27 December 2002
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 19 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 132A high street staines t/n SY626604.
27 December 2002
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 19 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 134 136 138 and 140 high street staines…