COMMONFIELD SERVICES LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 1RU

Company number 03103700
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address 107 HINDES ROAD, HARROW, MIDDLESEX, HA1 1RU
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of David Meager as a director on 14 October 2016; Appointment of Mr Matthew Honeysett as a director on 15 March 2017. The most likely internet sites of COMMONFIELD SERVICES LIMITED are www.commonfieldservices.co.uk, and www.commonfield-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Commonfield Services Limited is a Private Limited Company. The company registration number is 03103700. Commonfield Services Limited has been working since 19 September 1995. The present status of the company is Active. The registered address of Commonfield Services Limited is 107 Hindes Road Harrow Middlesex Ha1 1ru. . MEREDITH, Jane Lesley is a Secretary of the company. DAVIES, Kimberley Louise is a Director of the company. HONEYSETT, Matthew is a Director of the company. MEREDITH, Jane Lesley is a Director of the company. MEREDITH, Mark Craig is a Director of the company. MEREDITH, Martin Richard is a Director of the company. MEREDITH, Philip Stephen is a Director of the company. POWELL, Ian Malcolm is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director MEAGER, David has been resigned. Director MITCHELL, Caroline Ann has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
MEREDITH, Jane Lesley
Appointed Date: 19 September 1995

Director
DAVIES, Kimberley Louise
Appointed Date: 18 December 2012
43 years old

Director
HONEYSETT, Matthew
Appointed Date: 15 March 2017
48 years old

Director
MEREDITH, Jane Lesley
Appointed Date: 01 December 2009
73 years old

Director
MEREDITH, Mark Craig
Appointed Date: 18 December 2012
45 years old

Director
MEREDITH, Martin Richard
Appointed Date: 16 July 1999
78 years old

Director
MEREDITH, Philip Stephen
Appointed Date: 19 September 1995
72 years old

Director
POWELL, Ian Malcolm
Appointed Date: 18 December 2012
60 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995

Director
MEAGER, David
Resigned: 14 October 2016
Appointed Date: 01 February 2016
72 years old

Director
MITCHELL, Caroline Ann
Resigned: 24 February 1997
Appointed Date: 17 July 1996
70 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995

Persons With Significant Control

Mr Philip Stephen Meredith
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Lesley Meredith
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Craig Meredith
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMONFIELD SERVICES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Mar 2017
Termination of appointment of David Meager as a director on 14 October 2016
15 Mar 2017
Appointment of Mr Matthew Honeysett as a director on 15 March 2017
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 60 more events
28 Sep 1995
Director resigned
28 Sep 1995
Registered office changed on 28/09/95 from: 25 hill road theydon bois epping essex CM16 7LX
27 Sep 1995
New secretary appointed
27 Sep 1995
New director appointed
19 Sep 1995
Incorporation

COMMONFIELD SERVICES LIMITED Charges

30 September 2005
Debenture
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Rent deposit deed
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Agfa Gevaert Limited
Description: The company's interest in the deposit account and all money…