OUTBOUND FIELD MARKETING SERVICES LIMITED
YATELEY

Hellopages » Hampshire » Hart » GU46 6HJ

Company number 03880594
Status Active
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address YATELEY HALL, FIRGROVE ROAD, YATELEY, HAMPSHIRE, GU46 6HJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2,000 . The most likely internet sites of OUTBOUND FIELD MARKETING SERVICES LIMITED are www.outboundfieldmarketingservices.co.uk, and www.outbound-field-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Bracknell Rail Station is 6.3 miles; to Bagshot Rail Station is 6.5 miles; to Ash Vale Rail Station is 6.6 miles; to Ash Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outbound Field Marketing Services Limited is a Private Limited Company. The company registration number is 03880594. Outbound Field Marketing Services Limited has been working since 16 November 1999. The present status of the company is Active. The registered address of Outbound Field Marketing Services Limited is Yateley Hall Firgrove Road Yateley Hampshire Gu46 6hj. . MCGILLIVRAY, Sean David is a Secretary of the company. ASH, Peter Anthony is a Director of the company. MCGILLIVRAY, Sean David is a Director of the company. Secretary ASH, Carol Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASH, Carol Anne has been resigned. Director HEAD, Tristan Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MCGILLIVRAY, Sean David
Appointed Date: 09 December 2001

Director
ASH, Peter Anthony
Appointed Date: 16 November 1999
65 years old

Director
MCGILLIVRAY, Sean David
Appointed Date: 09 December 2001
57 years old

Resigned Directors

Secretary
ASH, Carol Anne
Resigned: 09 December 2001
Appointed Date: 16 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Director
ASH, Carol Anne
Resigned: 09 December 2001
Appointed Date: 16 November 1999
66 years old

Director
HEAD, Tristan Richard
Resigned: 16 September 2013
Appointed Date: 29 August 2008
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Persons With Significant Control

Mr Sean David Mcgillivray
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Ash
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUTBOUND FIELD MARKETING SERVICES LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
14 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Registered office address changed from Waterloo House Ground Floor Riseley Business Park Basingstoke Road Riseley Berkshire RG7 1NW to Yateley Hall Firgrove Road Yateley Hampshire GU46 6HJ on 13 July 2015
...
... and 66 more events
24 Jan 2000
New director appointed
23 Nov 1999
Registered office changed on 23/11/99 from: 1 mitchell lane bristol BS1 6BZ
19 Nov 1999
Secretary resigned
19 Nov 1999
Director resigned
16 Nov 1999
Incorporation

OUTBOUND FIELD MARKETING SERVICES LIMITED Charges

27 April 2010
Rent deposit deed
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Mulhern Properties Limited
Description: All monies from time to time standing to the credit of the…
23 December 2003
Rental deposit deed
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Mulhern Properties Limited
Description: Ground floor at waterloo house, basingstoke road, risely…
23 December 2003
Rental deposit deed
Delivered: 31 December 2003
Status: Satisfied on 26 August 2006
Persons entitled: Mulhern Properties Limited
Description: All monies from time to time standing to the credit of the…
11 April 2003
Rent deposit deed
Delivered: 16 April 2003
Status: Satisfied on 26 August 2006
Persons entitled: Daejan (Taunton) Limited
Description: Suite 5 ground floor at second base beacontree plaza…
11 April 2003
Rent deposit deed
Delivered: 15 April 2003
Status: Satisfied on 26 August 2006
Persons entitled: Daejan (Taunton) Limited
Description: £11,350.00 standing to the credit of a deposit account…
17 June 2002
Rent deposit deed
Delivered: 22 June 2002
Status: Satisfied on 26 August 2006
Persons entitled: Daejan (Taunton) Limited
Description: £11,350.00 standing to the credit of a deposit account…
14 June 2001
Rent deposit deed
Delivered: 19 June 2001
Status: Satisfied on 26 August 2006
Persons entitled: Daejan (Taunton) Limited
Description: All the company's right title benefit and interest in and…