This company is commonly known as Field First Limited. The company was founded 56 years ago and was given the registration number 00926307. The firm's registered office is in NOTTINGHAM. You can find them at Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | FIELD FIRST LIMITED |
---|---|---|
Company Number | : | 00926307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1968 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1000, Abernathy Road Ne, Atlanta, United States, 30328 | Director | 23 March 2022 | Active |
1000, Abernathy Road Ne, Atlanta, United States, 30328 | Director | 03 November 2021 | Active |
39a Avenue Gardens, London, W3 8HB | Secretary | 04 February 1998 | Active |
35 Hyde Park Square, London, W2 2NW | Secretary | 12 April 2004 | Active |
Pedders Way, Stratford Road Loxley, Warwick, CV35 9JN | Secretary | 15 June 1999 | Active |
76 St Peters Street, London, N1 8JS | Secretary | 10 December 2004 | Active |
32 Mossgrove Trail, Willowdale, Canada, FOREIGN | Secretary | - | Active |
34 Kingsworth Road, Rr4, King City, Canada, LOG 1KO | Secretary | 27 January 1993 | Active |
Murgerenmatt 25, Ch-6330 Cham, Switzerland, | Secretary | - | Active |
2 Old Farm Court, Old Farm Court, Grendon Underwood, HP18 0SU | Secretary | 18 March 2008 | Active |
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD | Secretary | 29 October 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 02 March 1998 | Active |
Windaby Whyburn Lane, Hucknall, Nottingham, NG15 6QN | Director | - | Active |
Suite 5, 2nd Floor, Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR | Director | 10 February 2017 | Active |
The Chimes, Chantry, Frome, BA11 3LQ | Director | - | Active |
180 Hermitage Road, Woking, GU21 8XQ | Director | 31 August 2007 | Active |
23 Church Street, Evesham, WR11 6DY | Director | 02 March 1998 | Active |
Tudor House, Devonshire Avenue, Amersham, HP6 5JF | Director | 10 October 2000 | Active |
Via Compagnoni 42, Milan, Italy, 20129 | Director | - | Active |
Pedders Way, Stratford Road Loxley, Warwick, CV35 9JN | Director | 15 June 1999 | Active |
35 Rue De La Pompe, Paris, France, 75116 | Director | 27 January 1993 | Active |
Church Farm, Valley Road Hughenden Valley, High Wycombe, HP14 4LB | Director | 02 March 1998 | Active |
The Old Vicarage, Upper Stanton Stanton Drew, Bristol, BS39 4EG | Director | 12 February 1998 | Active |
32 Mossgrove Trail, Willowdale, Canada, FOREIGN | Director | - | Active |
3 Linemere Close, Backwell, Bristol, BS48 3PX | Director | 31 October 1995 | Active |
Murgerenmatt 25, Ch-6330 Cham, Switzerland, | Director | 27 January 1993 | Active |
Via Broletto 30, Milan 20121, Italy, 20121 | Director | - | Active |
1000, Abernathy Road Ne, Suite 125, Atlanta, United States, 30328 | Director | 28 November 2019 | Active |
74 Settrington Road, London, SW6 3BA | Director | 02 March 1998 | Active |
Abbeylands, Stackhouse, Settle, BD24 0DN | Director | 10 October 2000 | Active |
71 Church Road, Combe Down, Bath, BA2 5JQ | Director | 18 April 1994 | Active |
16 All Saints Avenue, Maidenhead, SL6 6EW | Director | 31 August 2007 | Active |
36 Downleaze Sneyd Park, Stoke Bishop, Bristol, BS9 1LY | Director | 31 July 1996 | Active |
2 Old Farm Court, Grendon Underwood, HP18 0SU | Director | 14 January 2008 | Active |
62, Woodhouse Gardens, Ruddington, United Kingdom, NG11 6BF | Director | 28 March 2011 | Active |
First Carton Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mps, Millennium Way West, Nottingham, United Kingdom, NG8 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.