This company is commonly known as A.h. Field (developers) Limited. The company was founded 70 years ago and was given the registration number 00521322. The firm's registered office is in BIRMINGHAM. You can find them at Pinnacle House 8 Harborne Road, Edgbaston, Birmingham, . This company's SIC code is 41100 - Development of building projects.
Name | : | A.H. FIELD (DEVELOPERS) LIMITED |
---|---|---|
Company Number | : | 00521322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1953 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinnacle House 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA | Secretary | 28 March 2019 | Active |
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA | Director | 01 December 2018 | Active |
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA | Director | 01 November 2007 | Active |
35 Ollerton Road, Birmingham, B26 1PP | Secretary | 24 June 1992 | Active |
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA | Secretary | 15 September 1998 | Active |
12 Ebrington Close, Kings Heath, Birmingham, B14 6LJ | Secretary | - | Active |
La Villette Gorey Village M, Grouville, Jersey, JE3 9FX | Director | 13 February 1997 | Active |
5 Castle Street, St Helier, JE2 3RT | Director | 10 March 2006 | Active |
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA | Director | - | Active |
4 Cala Drive, Edgbaston, B15 2JR | Director | 08 October 1997 | Active |
Ville Au Neveu, Rue Du Creux Baillot, St Ouen, Jersey, JE3 2DR | Director | 31 March 2004 | Active |
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA | Director | 06 July 2011 | Active |
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA | Director | - | Active |
Southdown La Grande Route De, St Clement, St Clement, JE2 6QP | Director | 30 April 2002 | Active |
Mistmas, Clos De Bauche, Beaumont, St Peter, Jersey, JE3 7BS | Director | 30 January 2008 | Active |
Mr Dale Mcnutt | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinnacle House, 8 Harborne Road, Birmingham, England, B15 3AA |
Nature of control | : |
|
Mr Norman Pierce Roberts | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinnacle House, 8 Harborne Road, Birmingham, England, B15 3AA |
Nature of control | : |
|
Mr Mark Simon Hirschfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinnacle House, 8 Harborne Road, Birmingham, England, B15 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2020-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.