PRIORS FIELD ENTERPRISES LIMITED
GODALMING

Hellopages » Surrey » Guildford » GU7 2RH

Company number 03760847
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address PRIORS FIELD SCHOOL, PRIORSFIELD ROAD, GODALMING, SURREY, GU7 2RH
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport, 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 12,819.9 ; Full accounts made up to 31 July 2015. The most likely internet sites of PRIORS FIELD ENTERPRISES LIMITED are www.priorsfieldenterprises.co.uk, and www.priors-field-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Priors Field Enterprises Limited is a Private Limited Company. The company registration number is 03760847. Priors Field Enterprises Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Priors Field Enterprises Limited is Priors Field School Priorsfield Road Godalming Surrey Gu7 2rh. . ROBINSON, Stewart Lee is a Secretary of the company. ANDREWS, Neale Alan is a Director of the company. GREEN, Richard Paul is a Director of the company. RANSON, Leonie is a Director of the company. SOUTHEY, Robert John is a Director of the company. Secretary COLLINS, Susan Leslie has been resigned. Secretary KELLAGHER, Sarah Louise has been resigned. Secretary PERCIVAL, Juanita has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Secretary STENHOUSE, John Maitland William has been resigned. Director BURTON BROWN, Benjamin George has been resigned. Director CHRISTIE, Andrew Marshall has been resigned. Director EKINS, James Maurice Sydney has been resigned. Director GEORGE, Veronica Mary has been resigned. Nominee Director NEWCO LIMITED has been resigned. Director ROBINSON, Christopher John Desmond has been resigned. Director STENHOUSE, John Maitland William has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
ROBINSON, Stewart Lee
Appointed Date: 27 September 2013

Director
ANDREWS, Neale Alan
Appointed Date: 20 May 2008
62 years old

Director
GREEN, Richard Paul
Appointed Date: 22 April 2008
75 years old

Director
RANSON, Leonie
Appointed Date: 02 June 2008
66 years old

Director
SOUTHEY, Robert John
Appointed Date: 15 October 2015
62 years old

Resigned Directors

Secretary
COLLINS, Susan Leslie
Resigned: 07 May 2004
Appointed Date: 19 June 2002

Secretary
KELLAGHER, Sarah Louise
Resigned: 23 May 2008
Appointed Date: 20 May 2004

Secretary
PERCIVAL, Juanita
Resigned: 27 September 2013
Appointed Date: 23 May 2008

Nominee Secretary
STARTCO LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Secretary
STENHOUSE, John Maitland William
Resigned: 19 June 2002
Appointed Date: 28 April 1999

Director
BURTON BROWN, Benjamin George
Resigned: 19 March 2014
Appointed Date: 11 November 2010
57 years old

Director
CHRISTIE, Andrew Marshall
Resigned: 26 February 2004
Appointed Date: 08 January 2001
84 years old

Director
EKINS, James Maurice Sydney
Resigned: 15 March 2001
Appointed Date: 28 April 1999
92 years old

Director
GEORGE, Veronica Mary
Resigned: 31 March 2008
Appointed Date: 18 June 2003
70 years old

Nominee Director
NEWCO LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
ROBINSON, Christopher John Desmond
Resigned: 03 March 2010
Appointed Date: 28 April 1999
89 years old

Director
STENHOUSE, John Maitland William
Resigned: 21 February 2003
Appointed Date: 19 June 2002
76 years old

PRIORS FIELD ENTERPRISES LIMITED Events

27 Feb 2017
Full accounts made up to 31 July 2016
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 12,819.9

04 Mar 2016
Full accounts made up to 31 July 2015
05 Nov 2015
Appointment of Mr Robert John Southey as a director on 15 October 2015
07 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12,819.9

...
... and 77 more events
26 May 1999
Accounting reference date extended from 30/04/00 to 31/08/00
22 May 1999
Registered office changed on 22/05/99 from: 18 the steyne bognor regis west sussex PO21 1TP
06 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Apr 1999
Incorporation

PRIORS FIELD ENTERPRISES LIMITED Charges

12 September 2012
Debenture
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2000
Legal mortgage
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land forming part of priors field school…