FIELDDAILY LIMITED
CHANDLERS FORD

Hellopages » Hampshire » Eastleigh » SO53 3TL

Company number 03683472
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address C/O WILKINS KENNEDY LLP TEMPLARS HOUSE, LULWORTH CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 3TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 2 in full. The most likely internet sites of FIELDDAILY LIMITED are www.fielddaily.co.uk, and www.fielddaily.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Shawford Rail Station is 4.5 miles; to Romsey Rail Station is 4.7 miles; to Redbridge Rail Station is 4.9 miles; to Swanwick Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fielddaily Limited is a Private Limited Company. The company registration number is 03683472. Fielddaily Limited has been working since 15 December 1998. The present status of the company is Active. The registered address of Fielddaily Limited is C O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire So53 3tl. . NOAR, Stephen John is a Director of the company. Secretary NOAR, Sarah Jayne has been resigned. Secretary C W CONSULTANCY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NOAR, Sarah Jayne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NOAR, Stephen John
Appointed Date: 18 January 1999
78 years old

Resigned Directors

Secretary
NOAR, Sarah Jayne
Resigned: 30 March 2009
Appointed Date: 18 January 1999

Secretary
C W CONSULTANCY LIMITED
Resigned: 11 March 2011
Appointed Date: 30 March 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1999
Appointed Date: 15 December 1998

Director
NOAR, Sarah Jayne
Resigned: 30 March 2009
Appointed Date: 01 April 2003
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 1999
Appointed Date: 15 December 1998

Persons With Significant Control

Mr Stephen John Noar
Notified on: 15 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

FIELDDAILY LIMITED Events

01 Mar 2017
Confirmation statement made on 15 December 2016 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Satisfaction of charge 2 in full
26 May 2016
Satisfaction of charge 45 in full
26 May 2016
Registration of charge 036834720061, created on 24 May 2016
...
... and 114 more events
03 Feb 1999
Director resigned
03 Feb 1999
Secretary resigned
03 Feb 1999
New director appointed
03 Feb 1999
New secretary appointed
15 Dec 1998
Incorporation

FIELDDAILY LIMITED Charges

24 May 2016
Charge code 0368 3472 0061
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 london road, reading, berkshire, RG1 5BL…
9 May 2016
Charge code 0368 3472 0060
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property known as flat 6 crag hall 15-17 durley gardens…
17 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: Land lying to the south of milton road bournemouth. With…
17 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: 15 milton road dean park bournemouth dorset.
23 June 2000
Legal mortgage
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: The property as 52 martin close basingstoke hampshire. With…
23 June 2000
Legal mortgage
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: The property known as 74 guernsey close basingstoke…
23 June 2000
Legal mortgage
Delivered: 4 July 2000
Status: Satisfied on 5 February 2003
Persons entitled: Samuel Montagu & Co.Limited
Description: The property known as 25 adelaide road southampton…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 27 withewood mansions shirley southampton hampshire. With…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: .. fixed and floating charges over the undertaking and all…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 17 mendip close basingstoke hampshire. With the benefit of…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: First floor flat 20 norwich avenue bournemouth dorset. With…
31 March 2000
Legal charge
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 58 bracken crescent southampton hampshire. With the benefit…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Satisfied on 21 October 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: 22 lexington apartments 40 city road london (& parking…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Satisfied on 5 February 2003
Persons entitled: Samuel Montagu & Co. Limited
Description: 43 new riverhead roseberry avenue sadlers wells london.
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 47 captains place terminus terrace southampton hampshire…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Satisfied on 26 May 2016
Persons entitled: Samuel Montagu & Co. Limited
Description: Kendrick view 39 london road reading berkshire. With the…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Flat 95, 1 prescot street london. With the benefit of all…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Flat 11, the gallery 38 ludgate hill london. With the…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Flat 2, 74 oakley road southampton hampshire. With the…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Flat 4 twyford court southampton hampshire. With the…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 46A honeysuckle road southampton hampshire. With the…
3 March 2000
Legal mortgage
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 38 tremona court tremona road shirley southampton…
31 January 2000
Legal mortgage
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Property k/a 122 st peters road south ham basingstoke RG21…
20 September 1999
Legal mortgage
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: Flat 4 3 belmont road portswood southampton SO17. With the…
17 September 1999
Legal mortgage
Delivered: 8 October 1999
Status: Satisfied on 21 October 2000
Persons entitled: Samuel Montagu & Co.Limited
Description: 19 commodore court captain's place terminus terrace…
17 September 1999
Legal mortgage
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 9 captain's place terminus terrace southampton HP443242 now…
2 September 1999
Legal mortgage
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 13 milton rd,dean park,bournemouth dorset. With the benefit…
2 September 1999
Legal mortgage
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 46 honeysuckle rd,swaythling,southampton. With the benefit…
27 August 1999
Legal mortgage
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co
Description: Flat 16 riverdene place bitterne southampton hampshire SO18…
5 August 1999
Legal mortgage
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 117 st denys road st denys southampton. With the benefit of…
4 August 1999
Legal mortgage
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Flat 3 admirals court 39 sea road bournemouth. With the…
3 August 1999
Legal mortgage
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: First floor flat 63 paisley road southbourne bournemouth…
3 August 1999
Legal mortgage
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Flat 4 gardner court gardner road christchurch. With the…
26 July 1999
Legal mortgage
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Flat 4 west march court kitchener road southampton. With…
23 July 1999
Legal mortgage
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 75 wentworth drive christchurch. With the benefit of all…
16 July 1999
Legal mortgage
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 214 warren avenue shirley southampton. With the benefit of…
14 July 1999
Legal mortgage
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 116 st denys road st denys southampton. With the benefit of…
21 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Flat 1, 28 howard road shirley southampton. With the…
18 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Satisfied on 20 February 2003
Persons entitled: Samuel Montagu & Co. Limited
Description: 24 malmesbury road shirley southampton. With the benefit of…
18 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: Samuel Montague & Co Limited
Description: 84 shirley road southampton. With the benefit of all rights…
11 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: Samuel Monague & Co. Limited
Description: 12 seacliff court 23 boscombe cliff road bournemouth. With…
28 May 1999
Legal mortgage
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: The property at 25 harvest close, badger farm, winchester.…
26 May 1999
Legal mortgage
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: The property at 14 st nicholas court, st. Peter's road…
25 May 1999
Legal mortgage
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: The property at 4 harefield road, swaythling, southampton.…
25 May 1999
Legal mortgage
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: The property at flat 2, stockholm court, 92 st cross road…
21 May 1999
Legal mortgage
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: The property k/a 8 alpine court, worting, basingstoke.…
21 May 1999
Legal mortgage
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: The property k/a flat 5 meriton court, 87 landsdowne road…
7 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: The property at flat 22 crag hall 15/17 durley gardens…
7 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: The property at flat 4 crag hall 15/17 durley gardens…
7 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: The property at flat 24 crag hall 15/17 durley gardens…
7 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: The property at flat 26 crag hall 15/17 durley gardens…
7 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: The property at flat 28 crag hall 15/17 durley gardens…
7 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: The property at flat 36 crag hall 15/17 durley gardens…
28 April 1999
Legal mortgage
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: Flat 5,st.peters court,winchester,hampshire. With the…
19 April 1999
Legal mortgage
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 8 field end,kingsworthy,winchester. With the benefit of all…
30 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: Flat 7, st peters court 15 st peters street winchester…
30 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: 34 colbourne court abbotts barton winchester hants. With…
17 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: 24 kestrel close badger farm winchester. With the benefit…
26 February 1999
Debenture
Delivered: 10 March 1999
Status: Satisfied on 26 May 2016
Persons entitled: Samuel Montagu & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 1999
Legal mortgage
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 35A romsey road winchester hampshire SO23. With the benefit…