FIELDAIR LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 8HS

Company number 00534536
Status Active
Incorporation Date 17 June 1954
Company Type Private Limited Company
Address 22 LILLEKER RISE, ARNOLD, NOTTINGHAM, ENGLAND, NG5 8HS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Registered office address changed from 5 the Old Stables Nottingham NG5 8nd to 22 Lilleker Rise Arnold Nottingham NG5 8HS on 7 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FIELDAIR LIMITED are www.fieldair.co.uk, and www.fieldair.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. Fieldair Limited is a Private Limited Company. The company registration number is 00534536. Fieldair Limited has been working since 17 June 1954. The present status of the company is Active. The registered address of Fieldair Limited is 22 Lilleker Rise Arnold Nottingham England Ng5 8hs. . MARWOOD, Anthony John is a Secretary of the company. HOLMES, Timothy Peter is a Director of the company. MARWOOD, Anthony John is a Director of the company. MARWOOD, Christopher is a Director of the company. Director MARWOOD, Joyce Winifred has been resigned. Director MARWOOD, Peter Duncan Arthur has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors


Director
HOLMES, Timothy Peter
Appointed Date: 19 November 2009
66 years old

Director

Director
MARWOOD, Christopher

60 years old

Resigned Directors

Director
MARWOOD, Joyce Winifred
Resigned: 05 December 2014
94 years old

Director
MARWOOD, Peter Duncan Arthur
Resigned: 05 December 2014
98 years old

Persons With Significant Control

Mr Christopher Marwood
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Marwood
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIELDAIR LIMITED Events

07 Oct 2016
Confirmation statement made on 28 July 2016 with updates
07 Oct 2016
Registered office address changed from 5 the Old Stables Nottingham NG5 8nd to 22 Lilleker Rise Arnold Nottingham NG5 8HS on 7 October 2016
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 30,000

...
... and 77 more events
24 Mar 1987
Return made up to 26/03/86; full list of members

24 Mar 1987
Accounting reference date notified as 31/12

29 Mar 1986
Accounts for a small company made up to 31 December 1985

14 Jan 1986
Dissolution

17 Jun 1954
Incorporation

FIELDAIR LIMITED Charges

25 November 1991
Mortgage debenture
Delivered: 12 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 April 1988
Secured debenture
Delivered: 15 April 1988
Status: Satisfied on 18 June 1999
Persons entitled: Nottinghamshire County Council
Description: Fixed and floating charges over the undertaking and all…
15 April 1987
Deed of debenture
Delivered: 21 April 1987
Status: Satisfied on 3 August 1992
Persons entitled: Nottinghamshire County Council
Description: Unit 3 ashling court ironmonger road nottingham (including…
12 February 1985
A registered charge
Delivered: 14 February 1985
Status: Satisfied on 3 August 1992
Persons entitled: Nottinghamshire County Council
Description: (Including trade fixtures). Fixed and floating charges over…