FIELDHOUSE PROPERTY INVESTMENTS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU
Company number 03141913
Status Active
Incorporation Date 28 December 1995
Company Type Private Limited Company
Address AMBURY HOUSE, SOVEREIGN COURT, LANACSTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 32 . The most likely internet sites of FIELDHOUSE PROPERTY INVESTMENTS LIMITED are www.fieldhousepropertyinvestments.co.uk, and www.fieldhouse-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fieldhouse Property Investments Limited is a Private Limited Company. The company registration number is 03141913. Fieldhouse Property Investments Limited has been working since 28 December 1995. The present status of the company is Active. The registered address of Fieldhouse Property Investments Limited is Ambury House Sovereign Court Lanacster Way Ermine Business Park Huntingdon Cambridgeshire Pe29 6xu. . FROST, Mark Colin is a Secretary of the company. ARMSTRONG, Maurice Mark is a Director of the company. BARKS, Andrew John is a Director of the company. FROST, Mark Colin is a Director of the company. Nominee Secretary FITZSIMONS, Gerard has been resigned. Secretary SHEPARD, Jane Deborah has been resigned. Nominee Director FITZSIMONS, Gerard has been resigned. Director SHEPARD, Jane Deborah has been resigned. Director SHEPARD, Robert Hugh Charles has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FROST, Mark Colin
Appointed Date: 17 April 2015

Director
ARMSTRONG, Maurice Mark
Appointed Date: 17 April 2015
84 years old

Director
BARKS, Andrew John
Appointed Date: 17 April 2015
61 years old

Director
FROST, Mark Colin
Appointed Date: 17 April 2015
72 years old

Resigned Directors

Nominee Secretary
FITZSIMONS, Gerard
Resigned: 27 March 1996
Appointed Date: 28 December 1995

Secretary
SHEPARD, Jane Deborah
Resigned: 17 April 2015
Appointed Date: 27 March 1996

Nominee Director
FITZSIMONS, Gerard
Resigned: 27 March 1996
Appointed Date: 28 December 1995
66 years old

Director
SHEPARD, Jane Deborah
Resigned: 17 April 2015
Appointed Date: 27 March 1996
77 years old

Director
SHEPARD, Robert Hugh Charles
Resigned: 17 April 2015
Appointed Date: 27 March 1996
79 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 27 March 1996
Appointed Date: 28 December 1995
78 years old

FIELDHOUSE PROPERTY INVESTMENTS LIMITED Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 32

23 Apr 2015
Appointment of Mr Mark Colin Frost as a director on 17 April 2015
23 Apr 2015
Appointment of Mr Maurice Mark Armstrong as a director on 17 April 2015
...
... and 57 more events
03 Apr 1996
New secretary appointed;new director appointed
03 Apr 1996
Director resigned
03 Apr 1996
Secretary resigned;director resigned
03 Apr 1996
Accounting reference date notified as 31/12
28 Dec 1995
Incorporation