HECKLEY FIELDS MANAGEMENT COMPANY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2NT

Company number 02770421
Status Active
Incorporation Date 3 December 1992
Company Type Private Limited Company
Address 125-131 NEW UNION STREET, COVENTRY, CV1 2NT
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 sixty-nine events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Termination of appointment of Anita Susan Farndon as a director on 23 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HECKLEY FIELDS MANAGEMENT COMPANY LIMITED are www.heckleyfieldsmanagementcompany.co.uk, and www.heckley-fields-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Heckley Fields Management Company Limited is a Private Limited Company. The company registration number is 02770421. Heckley Fields Management Company Limited has been working since 03 December 1992. The present status of the company is Active. The registered address of Heckley Fields Management Company Limited is 125 131 New Union Street Coventry Cv1 2nt. The company`s financial liabilities are £0.88k. It is £0.39k against last year. . SATCHWELL, David John is a Secretary of the company. SHORT, Deborah Anne is a Director of the company. Secretary CASEY, Deborah has been resigned. Secretary SHORT, Anthony has been resigned. Secretary VOLLBRACHT, Deborah Kathryn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNTING, Francis Mary has been resigned. Director FARNDON, Anita Susan has been resigned. Director FARNDON, Jacqueline Emma has been resigned. Director GIDDINGS, Michael Anthony has been resigned. Director MARSHALL, Brett Anthony has been resigned. Director MCDADE, Edwin Peter has been resigned. Director SANDERS, Alan Christopher has been resigned. Director SHORT, Anthony has been resigned. Director SKILTON, Pamela Diana has been resigned. Director VOLLBRACHT, Deborah Kathryn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


heckley fields management company Key Finiance

LIABILITIES £0.88k
+78%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SATCHWELL, David John
Appointed Date: 02 July 2001

Director
SHORT, Deborah Anne
Appointed Date: 01 December 2010
67 years old

Resigned Directors

Secretary
CASEY, Deborah
Resigned: 03 December 1993
Appointed Date: 03 December 1992

Secretary
SHORT, Anthony
Resigned: 02 July 2001
Appointed Date: 01 August 2000

Secretary
VOLLBRACHT, Deborah Kathryn
Resigned: 01 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 1992
Appointed Date: 03 December 1992

Director
BUNTING, Francis Mary
Resigned: 01 April 1999
Appointed Date: 07 February 1994
57 years old

Director
FARNDON, Anita Susan
Resigned: 23 September 2016
Appointed Date: 02 July 2001
78 years old

Director
FARNDON, Jacqueline Emma
Resigned: 02 July 2001
Appointed Date: 01 December 2000
48 years old

Director
GIDDINGS, Michael Anthony
Resigned: 01 April 1999
Appointed Date: 07 February 1994
72 years old

Director
MARSHALL, Brett Anthony
Resigned: 10 August 1998
Appointed Date: 03 December 1992
58 years old

Director
MCDADE, Edwin Peter
Resigned: 02 July 2001
Appointed Date: 30 March 1999
89 years old

Director
SANDERS, Alan Christopher
Resigned: 02 July 2001
Appointed Date: 09 December 1998
72 years old

Director
SHORT, Anthony
Resigned: 02 July 2001
Appointed Date: 07 February 1994
77 years old

Director
SKILTON, Pamela Diana
Resigned: 02 July 2001
Appointed Date: 07 February 1994
77 years old

Director
VOLLBRACHT, Deborah Kathryn
Resigned: 01 August 2000
Appointed Date: 07 February 1994
59 years old

HECKLEY FIELDS MANAGEMENT COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 25 November 2016 with updates
05 Jan 2017
Termination of appointment of Anita Susan Farndon as a director on 23 September 2016
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 6

08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
04 Mar 1994
Registered office changed on 04/03/94 from: 2 manor yard new union street coventry west midlands CV1 2PF

04 Mar 1994
Return made up to 03/12/93; full list of members

04 Mar 1994
Ad 01/09/93--------- £ si 6@1

09 Dec 1992
Secretary resigned

03 Dec 1992
Incorporation