FIELD AND BLACK LTD
MANCHESTER INSTRUMENT RESPONSE LIMITED

Hellopages » Greater Manchester » Manchester » M1 4EX

Company number 05395563
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address 2ND FLOOR HANOVER HOUSE, 30 CHARLOTTE STREET, MANCHESTER, M1 4EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 102 . The most likely internet sites of FIELD AND BLACK LTD are www.fieldandblack.co.uk, and www.field-and-black.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Field and Black Ltd is a Private Limited Company. The company registration number is 05395563. Field and Black Ltd has been working since 17 March 2005. The present status of the company is Active. The registered address of Field and Black Ltd is 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4ex. The company`s financial liabilities are £181.52k. It is £11.22k against last year. . MARSDEN, Roger Eric is a Secretary of the company. FISHER, Simon is a Director of the company. MARSDEN, Roger Eric is a Director of the company. MCINTOSH, Jason Wayne is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


field and black Key Finiance

LIABILITIES £181.52k
+6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARSDEN, Roger Eric
Appointed Date: 05 May 2005

Director
FISHER, Simon
Appointed Date: 27 June 2014
42 years old

Director
MARSDEN, Roger Eric
Appointed Date: 18 March 2005
67 years old

Director
MCINTOSH, Jason Wayne
Appointed Date: 05 May 2005
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Mr Simon Fisher
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Eric Marsden
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Wayne Mcintosh
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIELD AND BLACK LTD Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102

26 May 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 102

...
... and 40 more events
20 May 2005
New director appointed
20 May 2005
Registered office changed on 20/05/05 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX
17 Mar 2005
Director resigned
17 Mar 2005
Secretary resigned
17 Mar 2005
Incorporation

FIELD AND BLACK LTD Charges

14 January 2013
All assets debenture
Delivered: 17 January 2013
Status: Satisfied on 11 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2012
Debenture
Delivered: 28 December 2012
Status: Satisfied on 9 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2007
All assets debenture
Delivered: 12 July 2007
Status: Satisfied on 31 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…