EWFIELD LIMITED
DOMINION WAY, RUSTINGTON,


Company number 02608918
Status Liquidation
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address UNIT G1, RUSTINGTON TRADING ESTATE, DOMINION WAY, RUSTINGTON,, WEST SUSSEX
Home Country United Kingdom
Nature of Business 2524 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Order of court to wind up ; Company name changed listad LIMITED\certificate issued on 24/02/94 ; Return made up to 09/05/93; full list of members . The most likely internet sites of EWFIELD LIMITED are www.ewfield.co.uk, and www.ewfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Ewfield Limited is a Private Limited Company. The company registration number is 02608918. Ewfield Limited has been working since 09 May 1991. The present status of the company is Liquidation. The registered address of Ewfield Limited is Unit G1 Rustington Trading Estate Dominion Way Rustington West Sussex. . MOGG, Janet Ida is a Secretary of the company. MOGG, Dacre John Gare is a Director of the company. MOGG, Stephen Paul Gare is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MOGG, Janet Ida
Appointed Date: 31 May 1991

Director
MOGG, Dacre John Gare
Appointed Date: 31 May 1991
89 years old

Director
MOGG, Stephen Paul Gare
Appointed Date: 31 May 1991
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 1991
Appointed Date: 09 May 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 May 1991
Appointed Date: 09 May 1991

EWFIELD LIMITED Events

10 Oct 1994
Order of court to wind up

23 Feb 1994
Company name changed listad LIMITED\certificate issued on 24/02/94

26 May 1993
Return made up to 09/05/93; full list of members

13 Nov 1992
Return made up to 09/05/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed

27 Aug 1992
Accounts for a small company made up to 31 December 1991

...
... and 4 more events
19 Jun 1991
Director resigned;new director appointed

19 Jun 1991
New secretary appointed;director resigned

19 Jun 1991
Secretary resigned;new director appointed

19 Jun 1991
Registered office changed on 19/06/91 from: 2 baches street london N1 6UB

09 May 1991
Incorporation

EWFIELD LIMITED Charges

1 July 1991
Single debenture
Delivered: 9 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland.…