THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 03058916
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016; Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016. The most likely internet sites of THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED are www.thenetworkfieldmarketingpromotionscompany.co.uk, and www.the-network-field-marketing-promotions-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The Network Field Marketing Promotions Company Limited is a Private Limited Company. The company registration number is 03058916. The Network Field Marketing Promotions Company Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of The Network Field Marketing Promotions Company Limited is 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow Tw6 2sf. . GEDDES, John Francis Alexander is a Secretary of the company. CASSIE, Mark Stephen is a Director of the company. MCCOURT, Paul Raymond Patrick is a Director of the company. Secretary ASHALL, Craig has been resigned. Secretary DYSON, Jane Allison has been resigned. Secretary FELLOWS, Roy Timothy has been resigned. Secretary HORROCKS, Jayne has been resigned. Secretary LEADER, Carole has been resigned. Secretary LITTLEWOOD, John has been resigned. Secretary SALVINI, Anne has been resigned. Secretary TURNBULL, David Alistair has been resigned. Secretary TWEEDIE, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACK, Forsyth Rutherford has been resigned. Director BLAND, Catherine Mary has been resigned. Director DYSON, Jane Allison has been resigned. Director DYSON, Simon Maxim has been resigned. Director FELLOWS, Roy Timothy has been resigned. Director KIRKWOOD, George has been resigned. Director LITTLEWOOD, John has been resigned. Director MARKLAND, Paul has been resigned. Director MARTIN, Stephen Paul has been resigned. Director MCINTOSH, David Dennis has been resigned. Director ROSSER, Michael John has been resigned. Director SALVINI, Anne has been resigned. Director SENIOR, Grahame has been resigned. Director WATSON, Ellis Alan Nicholas has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
GEDDES, John Francis Alexander
Appointed Date: 30 May 2014

Director
CASSIE, Mark Stephen
Appointed Date: 05 August 2016
61 years old

Director
MCCOURT, Paul Raymond Patrick
Appointed Date: 29 November 2013
50 years old

Resigned Directors

Secretary
ASHALL, Craig
Resigned: 12 March 2012
Appointed Date: 01 July 2011

Secretary
DYSON, Jane Allison
Resigned: 16 December 2003
Appointed Date: 19 August 2003

Secretary
FELLOWS, Roy Timothy
Resigned: 29 August 2008
Appointed Date: 16 December 2003

Secretary
HORROCKS, Jayne
Resigned: 29 May 2001
Appointed Date: 01 August 2000

Secretary
LEADER, Carole
Resigned: 01 August 2000
Appointed Date: 01 June 2000

Secretary
LITTLEWOOD, John
Resigned: 19 August 2003
Appointed Date: 29 May 2001

Secretary
SALVINI, Anne
Resigned: 31 May 2000
Appointed Date: 19 May 1995

Secretary
TURNBULL, David Alistair
Resigned: 30 May 2014
Appointed Date: 12 March 2012

Secretary
TWEEDIE, Andrew
Resigned: 30 June 2011
Appointed Date: 29 August 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Director
BLACK, Forsyth Rutherford
Resigned: 05 August 2016
Appointed Date: 02 June 2014
56 years old

Director
BLAND, Catherine Mary
Resigned: 29 November 2013
Appointed Date: 23 August 2010
56 years old

Director
DYSON, Jane Allison
Resigned: 28 March 2014
Appointed Date: 19 May 1995
62 years old

Director
DYSON, Simon Maxim
Resigned: 29 August 2008
Appointed Date: 02 July 2001
74 years old

Director
FELLOWS, Roy Timothy
Resigned: 29 August 2008
Appointed Date: 16 December 2003
68 years old

Director
KIRKWOOD, George
Resigned: 02 July 2010
Appointed Date: 29 August 2008
68 years old

Director
LITTLEWOOD, John
Resigned: 18 November 2003
Appointed Date: 29 May 2001
59 years old

Director
MARKLAND, Paul
Resigned: 27 January 1999
Appointed Date: 19 May 1995
74 years old

Director
MARTIN, Stephen Paul
Resigned: 27 January 1999
Appointed Date: 19 May 1995
66 years old

Director
MCINTOSH, David Dennis
Resigned: 30 June 2014
Appointed Date: 29 August 2008
62 years old

Director
ROSSER, Michael John
Resigned: 28 February 2003
Appointed Date: 01 June 2001
81 years old

Director
SALVINI, Anne
Resigned: 29 May 2001
Appointed Date: 19 May 1995
62 years old

Director
SENIOR, Grahame
Resigned: 29 August 2008
Appointed Date: 25 March 2002
80 years old

Director
WATSON, Ellis Alan Nicholas
Resigned: 22 July 2009
Appointed Date: 29 August 2008
57 years old

THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Events

16 Sep 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016
24 Aug 2016
Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016
21 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 900

08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 111 more events
03 Aug 1995
Particulars of mortgage/charge
21 Jul 1995
Accounting reference date notified as 31/05
21 Jul 1995
Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100
24 May 1995
Secretary resigned
19 May 1995
Incorporation

THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Charges

19 February 2010
Rent deposit deed
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Wolters Kluwer Health (Medical Research) Limited
Description: The rent deposit.
2 December 1999
Debenture
Delivered: 8 December 1999
Status: Satisfied on 28 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Debenture
Delivered: 20 May 1999
Status: Satisfied on 16 February 2005
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…
19 October 1998
Mortgage debenture
Delivered: 27 October 1998
Status: Satisfied on 16 February 2005
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
17 November 1997
Legal charge
Delivered: 29 November 1997
Status: Satisfied on 22 April 1999
Persons entitled: B P Travel Trade Services Limited
Description: Equipment known as the "advance recognition system".
17 July 1995
Debenture
Delivered: 3 August 1995
Status: Satisfied on 22 April 1999
Persons entitled: Bp Travel Trade Services Limited
Description: L/H-drakes business park shay lane halifax west yorkshire…