OPENFIELDS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 02123365
Status Active
Incorporation Date 15 April 1987
Company Type Private Limited Company
Address ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of OPENFIELDS LIMITED are www.openfields.co.uk, and www.openfields.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Openfields Limited is a Private Limited Company. The company registration number is 02123365. Openfields Limited has been working since 15 April 1987. The present status of the company is Active. The registered address of Openfields Limited is Alpha House 4 Greek Street Stockport Cheshire Sk3 8ab. The company`s financial liabilities are £88.9k. It is £10.75k against last year. The cash in hand is £95.34k. It is £-5.05k against last year. And the total assets are £141.85k, which is £-24.98k against last year. RAWLINGS, Joanne Belinda is a Secretary of the company. RAWLINGS, Martin Andrew is a Director of the company. RAWLINGS, Oliver Eric is a Director of the company. Secretary BARON, Harold Maurice has been resigned. Secretary RICHARDSON, Helen Louise has been resigned. Director BARON, Harold Maurice has been resigned. Director BARON, Heather Rochelle has been resigned. Director RICHARDSON, Helen Louise has been resigned. Director RICHARDSON, Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


openfields Key Finiance

LIABILITIES £88.9k
+13%
CASH £95.34k
-6%
TOTAL ASSETS £141.85k
-15%
All Financial Figures

Current Directors

Secretary
RAWLINGS, Joanne Belinda
Appointed Date: 11 December 1997

Director
RAWLINGS, Martin Andrew
Appointed Date: 18 May 1995
65 years old

Director
RAWLINGS, Oliver Eric
Appointed Date: 06 March 2014
32 years old

Resigned Directors

Secretary
BARON, Harold Maurice
Resigned: 16 March 1995

Secretary
RICHARDSON, Helen Louise
Resigned: 13 May 1997
Appointed Date: 16 March 1995

Director
BARON, Harold Maurice
Resigned: 16 March 1995
73 years old

Director
BARON, Heather Rochelle
Resigned: 16 March 1995
73 years old

Director
RICHARDSON, Helen Louise
Resigned: 13 May 1997
Appointed Date: 30 June 1994
57 years old

Director
RICHARDSON, Mary
Resigned: 18 May 1995
Appointed Date: 16 March 1995
92 years old

OPENFIELDS LIMITED Events

08 Mar 2017
Confirmation statement made on 26 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 69 more events
06 Nov 1989
Accounting reference date shortened from 31/03 to 30/04

11 Aug 1989
Return made up to 15/10/88; full list of members

26 Jan 1988
Registered office changed on 26/01/88 from: 84 temple chambers temple avenue london EC4Y ohp

26 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1987
Certificate of Incorporation

OPENFIELDS LIMITED Charges

1 February 2000
Debenture
Delivered: 5 February 2000
Status: Satisfied on 5 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…