HOLMES & MARCHANT FIELD-FORCE LIMITED
LONDON

Hellopages » City of London » City of London » WC2A 1AN

Company number 01202632
Status Active
Incorporation Date 6 March 1975
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Neil Garth Jones as a director on 1 July 2016. The most likely internet sites of HOLMES & MARCHANT FIELD-FORCE LIMITED are www.holmesmarchantfieldforce.co.uk, and www.holmes-marchant-field-force.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holmes Marchant Field Force Limited is a Private Limited Company. The company registration number is 01202632. Holmes Marchant Field Force Limited has been working since 06 March 1975. The present status of the company is Active. The registered address of Holmes Marchant Field Force Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary CULVER EVANS, Philip Frederick has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary LAWSON, David Sydney has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WALTER, Ian Alan has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Director ADAMS, Colin Raymond has been resigned. Director ADAMS, Michael has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director CLARKE, Alison Jane has been resigned. Director COLES, Brian William has been resigned. Director CULLINGHAM, Ian Henry Leonard has been resigned. Director CULVER EVANS, Philip Frederick has been resigned. Director DEERE, Mark Warren has been resigned. Director HATFIELD, Adam George Roland has been resigned. Director HOLMES, Gerard Michael has been resigned. Director HOLMES, John Francis has been resigned. Director HORNE, Rebecca Adele has been resigned. Director JONES, Emyr Wyn has been resigned. Director LAWSON, David Sydney has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director WALTER, Ian Alan has been resigned. Director WHITE, Jeremy Mark has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Resigned Directors

Secretary
CULVER EVANS, Philip Frederick
Resigned: 06 September 2002
Appointed Date: 01 October 2001

Secretary
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 06 September 2002

Secretary
LAWSON, David Sydney
Resigned: 01 October 2001
Appointed Date: 30 August 2000

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 31 March 2006

Secretary
WALTER, Ian Alan
Resigned: 30 August 2000

Secretary
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
ADAMS, Michael
Resigned: 03 July 1991
81 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 31 May 2006
59 years old

Director
CLARKE, Alison Jane
Resigned: 14 June 2015
Appointed Date: 31 December 2014
65 years old

Director
COLES, Brian William
Resigned: 30 June 1995
81 years old

Director
CULLINGHAM, Ian Henry Leonard
Resigned: 29 June 2001
Appointed Date: 18 December 2000
85 years old

Director
CULVER EVANS, Philip Frederick
Resigned: 06 September 2002
Appointed Date: 01 July 2001
60 years old

Director
DEERE, Mark Warren
Resigned: 31 January 1997
Appointed Date: 30 June 1995
76 years old

Director
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 06 September 2002
65 years old

Director
HOLMES, Gerard Michael
Resigned: 30 August 2000
Appointed Date: 01 July 1991
67 years old

Director
HOLMES, John Francis
Resigned: 30 August 2000
Appointed Date: 30 June 1995
81 years old

Director
HORNE, Rebecca Adele
Resigned: 01 July 2016
Appointed Date: 01 July 2015
54 years old

Director
JONES, Emyr Wyn
Resigned: 30 August 2000
77 years old

Director
LAWSON, David Sydney
Resigned: 01 October 2001
Appointed Date: 30 August 2000
57 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 01 October 2001
82 years old

Director
WALTER, Ian Alan
Resigned: 30 August 2000
70 years old

Director
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005
65 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 31 March 2006
63 years old

Persons With Significant Control

Huntsworth Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLMES & MARCHANT FIELD-FORCE LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
04 Aug 2016
Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
04 Aug 2016
Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016
...
... and 139 more events
08 Apr 1987
Accounting reference date shortened from 31/03 to 31/12

13 Mar 1987
Accounting reference date extended from 28/02 to 31/03

03 Jan 1987
Secretary resigned;new secretary appointed;new director appointed

04 Oct 1986
Accounts for a small company made up to 28 February 1986

04 Oct 1986
Return made up to 01/07/86; full list of members

HOLMES & MARCHANT FIELD-FORCE LIMITED Charges

24 July 1990
Mortgage debenture
Delivered: 30 July 1990
Status: Satisfied on 20 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 November 1987
Fixed and floating charge
Delivered: 30 November 1987
Status: Satisfied on 13 March 1989
Persons entitled: Alex. Laurie Receivables Financing Limited.
Description: First fixed charge on book and other debts present & future…
1 September 1987
Fixed and floating charge
Delivered: 8 September 1987
Status: Satisfied on 3 October 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all the book debts and other debts…
10 February 1984
Legal charge
Delivered: 29 February 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & property being 2, 3, 4 new road, great bridge…
29 September 1983
Legal charge
Delivered: 14 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 2, 3, 4, new road great bridge, tipton west midlands…
9 May 1983
Legal charge
Delivered: 16 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H the fox inn, marston, stafford, staffordshire.
15 March 1982
Legal charge
Delivered: 22 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H the hollies farm, calf heath, near wolverhampton…
15 March 1982
Legal charge
Delivered: 22 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H kiddemore green farm house, kiddemore green brewood…
1 March 1982
Mortgage
Delivered: 9 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
4 September 1981
Legal charge
Delivered: 14 September 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H kiddmore green farmhouse kiddemore green, brewood…
20 June 1980
Legal charge
Delivered: 24 June 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H the hollies farm, straight mile, calf heath, cannock…