TOWN AND FIELD LIMITED
BIRLEY FIELDS SKI RESORT BARS LIMITED DWSCO 2374 LIMITED

Hellopages » Greater Manchester » Manchester » M15 5QJ
Company number 04727060
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address NO. 1, ARCHWAY, BIRLEY FIELDS, M15 5QJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Amended total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TOWN AND FIELD LIMITED are www.townandfield.co.uk, and www.town-and-field.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Town and Field Limited is a Private Limited Company. The company registration number is 04727060. Town and Field Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Town and Field Limited is No 1 Archway Birley Fields M15 5qj. . BOWERS, Jonathan is a Director of the company. HOUGHTON, Catherine Laura Jane is a Director of the company. Secretary BELLINGAN, Graydon Philip has been resigned. Secretary BRADSHAW, Andrew Philip has been resigned. Secretary BRADSHAW, Andrew Philip has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary MOORE, Simon Andrew has been resigned. Secretary WOODCOCK, Timothy David has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director GRIPTON, John Alexander has been resigned. Director OSMOND, Hugh Edward Mark has been resigned. Director RYLAND, Joseph Donald has been resigned. Director WOODCOCK, Timothy David has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BOWERS, Jonathan
Appointed Date: 23 April 2015
50 years old

Director
HOUGHTON, Catherine Laura Jane
Appointed Date: 21 August 2014
54 years old

Resigned Directors

Secretary
BELLINGAN, Graydon Philip
Resigned: 31 May 2013
Appointed Date: 21 March 2007

Secretary
BRADSHAW, Andrew Philip
Resigned: 21 August 2014
Appointed Date: 01 July 2014

Secretary
BRADSHAW, Andrew Philip
Resigned: 31 January 2006
Appointed Date: 09 July 2003

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 15 May 2003
Appointed Date: 08 April 2003

Secretary
MOORE, Simon Andrew
Resigned: 21 March 2007
Appointed Date: 31 January 2006

Secretary
WOODCOCK, Timothy David
Resigned: 09 July 2003
Appointed Date: 15 May 2003

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 15 May 2003
Appointed Date: 08 April 2003

Director
GRIPTON, John Alexander
Resigned: 21 August 2014
Appointed Date: 01 September 2013
45 years old

Director
OSMOND, Hugh Edward Mark
Resigned: 21 August 2014
Appointed Date: 15 May 2003
63 years old

Director
RYLAND, Joseph Donald
Resigned: 02 April 2015
Appointed Date: 21 August 2014
39 years old

Director
WOODCOCK, Timothy David
Resigned: 01 October 2013
Appointed Date: 15 May 2003
61 years old

TOWN AND FIELD LIMITED Events

09 Feb 2017
Amended total exemption small company accounts made up to 30 April 2016
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jul 2016
Total exemption small company accounts made up to 30 April 2015
10 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,387,611

30 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 61 more events
16 Jun 2003
Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2
16 Jun 2003
Registered office changed on 16/06/03 from: five chancery lane clifford's inn london EC4A 1BU
15 May 2003
Company name changed ski resort bars LIMITED\certificate issued on 15/05/03
14 May 2003
Company name changed dwsco 2374 LIMITED\certificate issued on 14/05/03
08 Apr 2003
Incorporation

TOWN AND FIELD LIMITED Charges

1 September 2003
Legal charge
Delivered: 19 September 2003
Status: Satisfied on 5 August 2014
Persons entitled: Mountain Trading Company Sarl
Description: Floating charge on town & field's shareholding in le…