FIELDS INTERNATIONAL LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 1JJ

Company number 03925460
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address POLONIA HOUSE ENIGMA COMMERCIAL CENTRE, SANDY'S ROAD, MALVERN, WORCESTERSHIRE, WR14 1JJ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of FIELDS INTERNATIONAL LIMITED are www.fieldsinternational.co.uk, and www.fields-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Colwall Rail Station is 3.9 miles; to Worcester Foregate Street Rail Station is 5.9 miles; to Ledbury Rail Station is 7.6 miles; to Droitwich Spa Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fields International Limited is a Private Limited Company. The company registration number is 03925460. Fields International Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of Fields International Limited is Polonia House Enigma Commercial Centre Sandy S Road Malvern Worcestershire Wr14 1jj. . HURLEY, Denis John is a Director of the company. MCNEIL, Peter John is a Director of the company. Secretary BARNARD, Sara Jane has been resigned. Secretary MCNEIL, Evelyn has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director BARNARD, Sara Jane has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Director
HURLEY, Denis John
Appointed Date: 01 May 2013
53 years old

Director
MCNEIL, Peter John
Appointed Date: 15 February 2000
71 years old

Resigned Directors

Secretary
BARNARD, Sara Jane
Resigned: 01 June 2013
Appointed Date: 16 October 2007

Secretary
MCNEIL, Evelyn
Resigned: 16 October 2007
Appointed Date: 15 February 2000

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 15 February 2000
Appointed Date: 15 February 2000

Director
BARNARD, Sara Jane
Resigned: 01 June 2013
Appointed Date: 15 February 2000
64 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 15 February 2000
Appointed Date: 15 February 2000

Persons With Significant Control

Mr Peter John Mcneil
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

FIELDS INTERNATIONAL LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
22 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
22 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
22 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 62 more events
14 Mar 2000
New secretary appointed
14 Mar 2000
Director resigned
14 Mar 2000
Secretary resigned
10 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
15 Feb 2000
Incorporation

FIELDS INTERNATIONAL LIMITED Charges

21 June 2010
Debenture
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…