FIELDPINE LIMITED
ST. ALBANS AUTOMOTIVE & GENERAL SUPPLY COMPANY LIMITED

Hellopages » Hertfordshire » St Albans » AL4 8SB

Company number 01478537
Status Active
Incorporation Date 11 February 1980
Company Type Private Limited Company
Address RIVERSIDE HOUSE 3 PLACE FARM, WHEATHAMPSTEAD, ST. ALBANS, ENGLAND, AL4 8SB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016. The most likely internet sites of FIELDPINE LIMITED are www.fieldpine.co.uk, and www.fieldpine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Fieldpine Limited is a Private Limited Company. The company registration number is 01478537. Fieldpine Limited has been working since 11 February 1980. The present status of the company is Active. The registered address of Fieldpine Limited is Riverside House 3 Place Farm Wheathampstead St Albans England Al4 8sb. . PALMER, William Douglas is a Secretary of the company. INGRAM, Sarah Louise is a Director of the company. PALMER, Nicholas Andrew is a Director of the company. Secretary PALMER, Marguerite has been resigned. Director PALMER, Marguerite has been resigned. Director PALMER, William Douglas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PALMER, William Douglas
Appointed Date: 01 January 2001

Director
INGRAM, Sarah Louise
Appointed Date: 10 February 1998
61 years old

Director
PALMER, Nicholas Andrew
Appointed Date: 10 February 1998
63 years old

Resigned Directors

Secretary
PALMER, Marguerite
Resigned: 01 January 2001

Director
PALMER, Marguerite
Resigned: 01 January 2001
89 years old

Director
PALMER, William Douglas
Resigned: 05 July 2011
90 years old

Persons With Significant Control

Mr Nicholas Andrew Palmer
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

FIELDPINE LIMITED Events

03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
25 Nov 2016
Registered office address changed from Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,000

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 79 more events
20 May 1988
Accounts for a small company made up to 28 February 1987

12 Apr 1988
Particulars of mortgage/charge

09 Mar 1987
Return made up to 05/12/86; full list of members

29 Jan 1987
Accounts for a small company made up to 28 February 1986

30 Oct 1986
Accounts for a small company made up to 28 February 1985

FIELDPINE LIMITED Charges

7 April 1988
Fixed and floating charge
Delivered: 12 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
30 August 1984
Letter of charge
Delivered: 12 September 1984
Status: Satisfied on 7 June 1989
Persons entitled: Barclays Bank LTD
Description: All moneys now or at any time hereafter standing to the…