FIELDS (READING) LIMITED
READING FISEPA 181 LIMITED

Hellopages » Berkshire » Reading » RG1 4RP

Company number 04656266
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address PROSPECT HOUSE, 58 QUEENS ROAD, READING, BERKSHIRE, RG1 4RP
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of FIELDS (READING) LIMITED are www.fieldsreading.co.uk, and www.fields-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Fields Reading Limited is a Private Limited Company. The company registration number is 04656266. Fields Reading Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Fields Reading Limited is Prospect House 58 Queens Road Reading Berkshire Rg1 4rp. . BECK, Stephen Paul is a Director of the company. Secretary BECK, Judith has been resigned. Secretary BECK, Stephen Paul has been resigned. Secretary ILLINGWORTH, Alexandra Clare has been resigned. Secretary NIVEN, Barry William has been resigned. Director BECK, Richard Kevin has been resigned. Director BECK, Robin John has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Painting".


Current Directors

Director
BECK, Stephen Paul
Appointed Date: 07 April 2003
67 years old

Resigned Directors

Secretary
BECK, Judith
Resigned: 31 December 2014
Appointed Date: 31 March 2006

Secretary
BECK, Stephen Paul
Resigned: 31 March 2006
Appointed Date: 25 June 2004

Secretary
ILLINGWORTH, Alexandra Clare
Resigned: 08 February 2005
Appointed Date: 07 April 2003

Secretary
NIVEN, Barry William
Resigned: 07 April 2003
Appointed Date: 04 February 2003

Director
BECK, Richard Kevin
Resigned: 31 August 2012
Appointed Date: 04 September 2006
72 years old

Director
BECK, Robin John
Resigned: 31 March 2006
Appointed Date: 07 April 2003
64 years old

Director
SPEAFI LIMITED
Resigned: 07 April 2003
Appointed Date: 04 February 2003

Persons With Significant Control

A.C. Beck Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIELDS (READING) LIMITED Events

10 Feb 2017
Confirmation statement made on 3 February 2017 with updates
07 Jan 2017
Accounts for a small company made up to 31 March 2016
22 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

22 Feb 2016
Termination of appointment of Judith Beck as a secretary on 31 December 2014
10 Feb 2016
Director's details changed for Mr Stephen Paul Beck on 23 October 2015
...
... and 44 more events
13 Apr 2003
Secretary resigned
13 Apr 2003
New secretary appointed
13 Apr 2003
New director appointed
13 Apr 2003
New director appointed
04 Feb 2003
Incorporation

FIELDS (READING) LIMITED Charges

27 May 2005
Debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…