NINEFIELDS HOLDINGS LIMITED
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 02463975
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address 601 LONDON ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 443,176 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NINEFIELDS HOLDINGS LIMITED are www.ninefieldsholdings.co.uk, and www.ninefields-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Ninefields Holdings Limited is a Private Limited Company. The company registration number is 02463975. Ninefields Holdings Limited has been working since 26 January 1990. The present status of the company is Active. The registered address of Ninefields Holdings Limited is 601 London Road Westcliff On Sea Essex Ss0 9pe. . CACHIA, Darren Michael is a Director of the company. ZARB-COUSIN, Mark is a Director of the company. Secretary WHYTE, Paul Robert has been resigned. Director MOOR, Clive Herbert has been resigned. Director MULLINS, Derek Malcolm has been resigned. Director TYLER, Roy David has been resigned. Director WHYTE, Edward Walter has been resigned. Director WHYTE, Jeffrey Steven has been resigned. Director WHYTE, Martin Richard has been resigned. Director WHYTE, Paul Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CACHIA, Darren Michael
Appointed Date: 02 July 2010
57 years old

Director
ZARB-COUSIN, Mark
Appointed Date: 02 July 2010
61 years old

Resigned Directors

Secretary
WHYTE, Paul Robert
Resigned: 02 July 2010

Director
MOOR, Clive Herbert
Resigned: 06 May 1994
91 years old

Director
MULLINS, Derek Malcolm
Resigned: 04 December 1998
86 years old

Director
TYLER, Roy David
Resigned: 24 August 2006
79 years old

Director
WHYTE, Edward Walter
Resigned: 24 June 1994
96 years old

Director
WHYTE, Jeffrey Steven
Resigned: 02 July 2010
68 years old

Director
WHYTE, Martin Richard
Resigned: 31 March 2005
61 years old

Director
WHYTE, Paul Robert
Resigned: 02 July 2010
72 years old

NINEFIELDS HOLDINGS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 443,176

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 443,176

27 May 2015
Director's details changed for Darren Michael Cachia on 26 September 2014
...
... and 101 more events
17 Jan 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Nov 1990
Company name changed shelfco (no. 468) LIMITED\certificate issued on 22/11/90
22 Oct 1990
Accounting reference date notified as 31/10

26 Jan 1990
Incorporation

NINEFIELDS HOLDINGS LIMITED Charges

5 July 2010
Debenture
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 and 2 bruce grove herongate trading estate wickford…
2 July 2010
Legal mortgage
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Roy David Tyler, Paul Robert Whyte, Jeffrey Steven Whyte and Martin Richard Whyte
Description: Units 1 and 2 bruce grove wickford essex t/no EX729977.
7 March 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1-2 robert way wickford essex.
24 February 1999
Chattels mortgage
Delivered: 24 February 1999
Status: Outstanding
Persons entitled: Industrial Equipment Finance Limited
Description: Boy 22D injection moulding machine 23002, boy 50M injection…
25 June 1992
Guarantee and dnemture
Delivered: 6 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
16 December 1991
Legal charge
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 & 2,bruce grove,heron trading…