DAVID FIELD LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4AB
Company number 00287886
Status Active
Incorporation Date 9 May 1934
Company Type Private Limited Company
Address LINTON PARK,, LINTON, MAIDSTONE, KENT, ME17 4AB
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 150,000 . The most likely internet sites of DAVID FIELD LIMITED are www.davidfield.co.uk, and www.david-field.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and nine months. The distance to to Bearsted Rail Station is 4.6 miles; to Barming Rail Station is 4.7 miles; to East Malling Rail Station is 5.5 miles; to Hollingbourne Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Field Limited is a Private Limited Company. The company registration number is 00287886. David Field Limited has been working since 09 May 1934. The present status of the company is Active. The registered address of David Field Limited is Linton Park Linton Maidstone Kent Me17 4ab. . MORTON, Julia Alison is a Secretary of the company. MCLEAN, Graham Harold is a Director of the company. WALKER, Susan Ann is a Director of the company. Secretary CONWAY, Michael David has been resigned. Secretary HILL, Peter Ernest has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Director BACON, David Michael has been resigned. Director GEEN, Donald Frank Henry has been resigned. Director MATHUR, Anil Kumar has been resigned. Director OTTEN, Rupert John Simon has been resigned. Director PERKINS, Malcolm Courtney has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
MCLEAN, Graham Harold
Appointed Date: 28 September 2015
57 years old

Director
WALKER, Susan Ann
Appointed Date: 12 June 2015
58 years old

Resigned Directors

Secretary
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 01 July 2003

Secretary
HILL, Peter Ernest
Resigned: 01 July 2003

Secretary
MATHUR, Anil Kumar
Resigned: 01 September 2011
Appointed Date: 29 March 2011

Director
BACON, David Michael
Resigned: 30 April 2002
92 years old

Director
GEEN, Donald Frank Henry
Resigned: 31 December 1999
Appointed Date: 01 May 1991
97 years old

Director
MATHUR, Anil Kumar
Resigned: 04 June 2015
Appointed Date: 01 January 2000
78 years old

Director
OTTEN, Rupert John Simon
Resigned: 30 April 1991
74 years old

Director
PERKINS, Malcolm Courtney
Resigned: 28 September 2015
Appointed Date: 01 August 2001
81 years old

Persons With Significant Control

Camellia Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVID FIELD LIMITED Events

21 Apr 2017
Confirmation statement made on 16 April 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150,000

08 Oct 2015
Appointment of Graham Harold Mclean as a director on 28 September 2015
08 Oct 2015
Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015
...
... and 78 more events
03 Aug 1987
Secretary resigned;new secretary appointed

16 Jun 1987
Full accounts made up to 31 December 1986

16 Jun 1987
Return made up to 08/05/87; full list of members

26 Jun 1986
Full accounts made up to 31 December 1985

11 Jun 1986
Return made up to 12/05/86; full list of members