GUNTHORPE FIELDS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2LZ

Company number 04240764
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address SEVERN TRENT CENTRE, 2 ST JOHN’S STREET, COVENTRY, CV1 2LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of GUNTHORPE FIELDS LIMITED are www.gunthorpefields.co.uk, and www.gunthorpe-fields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Gunthorpe Fields Limited is a Private Limited Company. The company registration number is 04240764. Gunthorpe Fields Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Gunthorpe Fields Limited is Severn Trent Centre 2 St John S Street Coventry Cv1 2lz. . CAMPBELL, Aline Anne is a Secretary of the company. DOVEY, Mark James is a Director of the company. JACKSON, John Anthony is a Director of the company. KENNEDY, Bronagh is a Director of the company. MCPHEELY, Robert Craig is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary BRIERLEY, Richard Paul has been resigned. Secretary CHETTLE, David has been resigned. Secretary MOTTRAM, Clive Jonathan has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAILEY, Jonathan Haddow has been resigned. Director BUDDEN, Nicholas John has been resigned. Director HAYNES, John Stuart Richard has been resigned. Director JORDAN, Dennis James has been resigned. Director MOTTRAM, Clive Jonathan has been resigned. Director PEARCE, Edward Wallace has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director SENIOR, Paul Michael has been resigned. Director SHERWOOD, Donald Patrick has been resigned. Director SWINBURNE, Michael Francis has been resigned. Director TYLER, Gerard Peter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAMPBELL, Aline Anne
Appointed Date: 04 September 2014

Director
DOVEY, Mark James
Appointed Date: 10 March 2014
47 years old

Director
JACKSON, John Anthony
Appointed Date: 01 October 2014
65 years old

Director
KENNEDY, Bronagh
Appointed Date: 31 December 2011
61 years old

Director
MCPHEELY, Robert Craig
Appointed Date: 01 April 2007
63 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 03 September 2014
Appointed Date: 18 February 2011

Secretary
BRIERLEY, Richard Paul
Resigned: 18 February 2011
Appointed Date: 01 October 2009

Secretary
CHETTLE, David
Resigned: 17 February 2005
Appointed Date: 25 June 2001

Secretary
MOTTRAM, Clive Jonathan
Resigned: 31 March 2007
Appointed Date: 17 February 2005

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 01 October 2009
Appointed Date: 01 April 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

Director
BAILEY, Jonathan Haddow
Resigned: 31 May 2005
Appointed Date: 25 June 2001
73 years old

Director
BUDDEN, Nicholas John
Resigned: 05 August 2005
Appointed Date: 05 January 2004
57 years old

Director
HAYNES, John Stuart Richard
Resigned: 03 November 2006
Appointed Date: 05 January 2004
66 years old

Director
JORDAN, Dennis James
Resigned: 14 June 2005
Appointed Date: 05 January 2004
74 years old

Director
MOTTRAM, Clive Jonathan
Resigned: 31 March 2007
Appointed Date: 29 August 2006
66 years old

Director
PEARCE, Edward Wallace
Resigned: 06 May 2016
Appointed Date: 01 April 2007
63 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 31 December 2011
Appointed Date: 01 April 2007
54 years old

Director
SENIOR, Paul Michael
Resigned: 01 November 2011
Appointed Date: 01 April 2007
70 years old

Director
SHERWOOD, Donald Patrick
Resigned: 19 December 2002
Appointed Date: 25 June 2001
71 years old

Director
SWINBURNE, Michael Francis
Resigned: 31 August 2007
Appointed Date: 31 May 2005
64 years old

Director
TYLER, Gerard Peter
Resigned: 10 March 2014
Appointed Date: 01 November 2011
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

GUNTHORPE FIELDS LIMITED Events

09 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
09 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
09 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
09 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
11 May 2016
Termination of appointment of Edward Wallace Pearce as a director on 6 May 2016
...
... and 96 more events
29 Jun 2001
New director appointed
29 Jun 2001
Registered office changed on 29/06/01 from: 12 york place, leeds, west yorkshire LS1 2DS
28 Jun 2001
Secretary resigned
28 Jun 2001
Director resigned
25 Jun 2001
Incorporation