Company number 00397421
Status Active
Incorporation Date 31 July 1945
Company Type Private Limited Company
Address 7 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Termination of appointment of John Melville Kendall as a director on 11 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of C H FIELD SUPPLY LIMITED are www.chfieldsupply.co.uk, and www.c-h-field-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and seven months. C H Field Supply Limited is a Private Limited Company.
The company registration number is 00397421. C H Field Supply Limited has been working since 31 July 1945.
The present status of the company is Active. The registered address of C H Field Supply Limited is 7 Albert Court Prince Consort Road London Sw7 2bj. . BISHOP, Martyn Cuthbert is a Secretary of the company. BISHOP, Martyn Cuthbert is a Director of the company. Secretary CRAFTER, Peter Kenneth has been resigned. Secretary MITCHELL, Gordon Philip has been resigned. Secretary MONKHOUSE, John Frederick Macgregor has been resigned. Director CECIL, Gerald Frederick has been resigned. Director CRAFTER, Peter Kenneth has been resigned. Director CROWTHER, Simon Francis has been resigned. Director DE LORD, Anthony Dominic Pereira has been resigned. Director HALL, John Michael has been resigned. Director KENDALL, John Melville has been resigned. Director MONKHOUSE, John Frederick Macgregor has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Charles Kendall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
C H FIELD SUPPLY LIMITED Events
05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
20 Jul 2016
Termination of appointment of John Melville Kendall as a director on 11 July 2016
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
09 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 83 more events
09 May 1988
Company name changed A.G.field & co.LIMITED\certificate issued on 10/05/88
25 Nov 1987
Full accounts made up to 31 December 1986
25 Nov 1987
Return made up to 27/10/87; full list of members
25 Nov 1987
Secretary resigned;new secretary appointed
16 Jan 1987
Return made up to 16/09/86; full list of members
11 August 1981
Guarantee & debenture
Delivered: 19 August 1981
Status: Satisfied
on 20 September 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
14 June 1976
Letter of charge
Delivered: 24 June 1976
Status: Satisfied
on 21 May 1994
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
4 December 1975
Letter of charge.
Delivered: 23 December 1975
Status: Satisfied
on 21 May 1994
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…