FIELDS & TOWERS LIMITED
LONDON FIELDS & TOWERS (COMMUNICATIONS) LIMITED

Hellopages » City of London » City of London » EC2A 2EW

Company number 03080311
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address LEVEL 13 THE BROADGATE TOWER, PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 770 . The most likely internet sites of FIELDS & TOWERS LIMITED are www.fieldstowers.co.uk, and www.fields-towers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fields Towers Limited is a Private Limited Company. The company registration number is 03080311. Fields Towers Limited has been working since 17 July 1995. The present status of the company is Active. The registered address of Fields Towers Limited is Level 13 The Broadgate Tower Primrose Street London Ec2a 2ew. . DOAK, Bryan is a Secretary of the company. DOAK, Bryan is a Director of the company. FOWKES, James Michael is a Director of the company. GRIMES, Richard David is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TURNER, David Charles has been resigned. Secretary WALDEN, Peter John has been resigned. Secretary WALDEN, Peter John has been resigned. Secretary WATSON, Ian Michael has been resigned. Director ECKFORD, Alan Tony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOFFMAN, Roger Thomas has been resigned. Director MAW, Andrew has been resigned. Director PETTIFOR, Timothy John has been resigned. Director WALDEN, Peter John has been resigned. Director WALDEN, Robert Nigel has been resigned. Director WATSON, Ian Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DOAK, Bryan
Appointed Date: 14 March 2008

Director
DOAK, Bryan
Appointed Date: 14 March 2008
57 years old

Director
FOWKES, James Michael
Appointed Date: 01 April 2003
48 years old

Director
GRIMES, Richard David
Appointed Date: 01 December 2004
50 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 14 July 2000

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 July 1995
Appointed Date: 17 July 1995

Secretary
TURNER, David Charles
Resigned: 26 September 2002
Appointed Date: 19 August 2002

Secretary
WALDEN, Peter John
Resigned: 29 April 2006
Appointed Date: 25 September 2002

Secretary
WALDEN, Peter John
Resigned: 14 June 2000
Appointed Date: 17 July 1995

Secretary
WATSON, Ian Michael
Resigned: 31 March 2008
Appointed Date: 29 April 2006

Director
ECKFORD, Alan Tony
Resigned: 26 September 2002
Appointed Date: 09 November 2001
77 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 July 1995
Appointed Date: 17 July 1995
71 years old

Director
HOFFMAN, Roger Thomas
Resigned: 31 July 1996
Appointed Date: 17 July 1995
84 years old

Director
MAW, Andrew
Resigned: 31 December 2003
Appointed Date: 25 September 2002
60 years old

Director
PETTIFOR, Timothy John
Resigned: 09 November 2001
Appointed Date: 14 July 2000
72 years old

Director
WALDEN, Peter John
Resigned: 29 April 2006
Appointed Date: 17 July 1995
62 years old

Director
WALDEN, Robert Nigel
Resigned: 30 May 2000
Appointed Date: 31 July 1996
57 years old

Director
WATSON, Ian Michael
Resigned: 31 March 2008
Appointed Date: 01 December 2004
69 years old

Persons With Significant Control

Wireless Infrastructure Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIELDS & TOWERS LIMITED Events

30 Jan 2017
Confirmation statement made on 19 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 770

10 Sep 2015
Full accounts made up to 31 December 2014
12 Aug 2015
Registration of charge 030803110003, created on 28 July 2015
...
... and 100 more events
19 Jul 1995
New director appointed
19 Jul 1995
Secretary resigned;new secretary appointed
19 Jul 1995
Director resigned;new director appointed
19 Jul 1995
Registered office changed on 19/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Jul 1995
Incorporation

FIELDS & TOWERS LIMITED Charges

28 July 2015
Charge code 0308 0311 0003
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
19 December 2012
Debenture
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: The Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Agent)
Description: F/H property k/a property situated at bedford road…
20 October 2006
Debenture
Delivered: 2 November 2006
Status: Satisfied on 13 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)(the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…