FIELDSIDE MANAGEMENT LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 2BN

Company number 02506780
Status Active
Incorporation Date 30 May 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 4 FIELDHOUSE, 86 ST STEPHENS ROAD, HOUNSLOW, MIDDLESEX, TW3 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 30 May 2016 no member list; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of FIELDSIDE MANAGEMENT LIMITED are www.fieldsidemanagement.co.uk, and www.fieldside-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Fieldside Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02506780. Fieldside Management Limited has been working since 30 May 1990. The present status of the company is Active. The registered address of Fieldside Management Limited is Flat 4 Fieldhouse 86 St Stephens Road Hounslow Middlesex Tw3 2bn. . BRIZMOHUN, Neena is a Secretary of the company. BRIZMOHUN, Neena is a Director of the company. FOOTMAN, Alison Jane is a Director of the company. WARNER, Claire Margaret is a Director of the company. WOODWARD, Julie is a Director of the company. Secretary BREEZE, Andrew William has been resigned. Secretary COLES, Pamela Mary has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary MILLAR, Paul Charles has been resigned. Director AYLESBURY STREET SERVICES LIMITED has been resigned. Director BREEZE, Andrew William has been resigned. Director DAVIS, Gary has been resigned. Director GILL, Darren Robert has been resigned. Director JORDAN, Michael Guy has been resigned. Director LIVINGSTONE, Craig David, Doctor has been resigned. Director MILLAR, Paul Charles has been resigned. Director NEWCOMBE, Leanne has been resigned. Director STOCKDALE, Peter James has been resigned. Director SYKES, Jeremy Alexander Harrison has been resigned. Director TILLER, Arlene Jill has been resigned. Director WOODBRIDGE HOUSE NOMINEES LIMITED has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRIZMOHUN, Neena
Appointed Date: 19 June 2001

Director
BRIZMOHUN, Neena
Appointed Date: 19 June 2001
62 years old

Director
FOOTMAN, Alison Jane
Appointed Date: 08 June 2000
53 years old

Director
WARNER, Claire Margaret
Appointed Date: 04 July 2013
41 years old

Director
WOODWARD, Julie
Appointed Date: 01 August 2008
49 years old

Resigned Directors

Secretary
BREEZE, Andrew William
Resigned: 25 July 1997
Appointed Date: 06 April 1994

Secretary
COLES, Pamela Mary
Resigned: 19 March 1993

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 06 April 1994
Appointed Date: 19 March 1993

Secretary
MILLAR, Paul Charles
Resigned: 01 May 2001
Appointed Date: 25 July 1997

Director
AYLESBURY STREET SERVICES LIMITED
Resigned: 06 April 1994
Appointed Date: 28 May 1993

Director
BREEZE, Andrew William
Resigned: 25 July 1997
Appointed Date: 06 April 1994
61 years old

Director
DAVIS, Gary
Resigned: 08 June 2000
Appointed Date: 06 April 1994
63 years old

Director
GILL, Darren Robert
Resigned: 18 May 2004
Appointed Date: 01 August 2002
53 years old

Director
JORDAN, Michael Guy
Resigned: 19 March 1993
70 years old

Director
LIVINGSTONE, Craig David, Doctor
Resigned: 21 December 1999
Appointed Date: 25 July 1997
56 years old

Director
MILLAR, Paul Charles
Resigned: 01 May 2001
Appointed Date: 25 July 1997
53 years old

Director
NEWCOMBE, Leanne
Resigned: 01 August 2008
Appointed Date: 01 May 2004
46 years old

Director
STOCKDALE, Peter James
Resigned: 19 March 1993
75 years old

Director
SYKES, Jeremy Alexander Harrison
Resigned: 01 August 2002
Appointed Date: 18 July 1997
59 years old

Director
TILLER, Arlene Jill
Resigned: 04 July 2013
Appointed Date: 08 June 2000
75 years old

Director
WOODBRIDGE HOUSE NOMINEES LIMITED
Resigned: 28 May 1993
Appointed Date: 19 March 1993

Director
MASONS NOMINEES LIMITED
Resigned: 06 April 1994
Appointed Date: 19 March 1993

FIELDSIDE MANAGEMENT LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 31 May 2016
26 Jun 2016
Annual return made up to 30 May 2016 no member list
10 Feb 2016
Accounts for a dormant company made up to 31 May 2015
14 Jun 2015
Annual return made up to 30 May 2015 no member list
02 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 73 more events
01 Jul 1992
Annual return made up to 30/05/92

24 Jun 1991
Annual return made up to 30/05/91

15 Apr 1991
Registered office changed on 15/04/91 from: 1 bolt court fleet street london EC4A 3DQ

07 Jun 1990
Secretary resigned

30 May 1990
Incorporation