This company is commonly known as Field Poly Systems Limited. The company was founded 26 years ago and was given the registration number 03434427. The firm's registered office is in WINDSOR. You can find them at 2 Millside Park, Crouch Lane, Winkfield, Windsor, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | FIELD POLY SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03434427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Millside Park, Crouch Lane, Winkfield, Windsor, Berkshire, England, SL4 4PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Dalcross, Bracknell, United Kingdom, RG12 0UJ | Director | 19 March 2010 | Active |
2, Millside Park, Crouch Lane, Winkfield, Windsor, England, SL4 4PX | Director | 16 January 2009 | Active |
20 Minerva Avenue, Dover, CT16 2PF | Secretary | 25 July 2007 | Active |
Shirley Farm House, Moor Lane, Woodchurch, Ashford, TN26 3SS | Secretary | 15 September 1997 | Active |
Shirley Farm House, Moor Lane, Woodchurch, Ashford, TN26 3SS | Secretary | 27 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 1997 | Active |
1 Alder Cottage, Hothfield, Ashford, TN26 1EN | Director | 28 September 2001 | Active |
Kamberg Cottage, Lower Ridge Linton, Ross On Wye, HR9 7RU | Director | 05 August 2009 | Active |
3 New Cottages, Barn Hill Hunton, Maidstone, ME15 0QT | Director | 25 July 2007 | Active |
4774w - 1000n, West Lafayette, U.S.A, | Director | 27 July 2006 | Active |
Cherrycroft, Kenardington, Ashford, TN26 2NE | Director | 25 July 2007 | Active |
Shirley Farm House, Moor Lane, Woodchurch, Ashford, TN26 3SS | Director | 27 July 2006 | Active |
Shirley Farm House, Moor Lane, Woodchurch, Ashford, TN26 3SS | Director | 27 July 2006 | Active |
106 Ridgeview Ct, Santa Cruz, U.S.A, | Director | 27 July 2006 | Active |
Poplar Farm, 25 Pauls Causeway, Congresbury, Bristol, BS49 5DQ | Director | 16 January 2009 | Active |
Via Michele Amari 22, Palermo, Italy, 90133 | Director | 25 July 2007 | Active |
2025 Mulsanne Dr., Zionsville, Usa, IN 46077 | Director | 25 July 2007 | Active |
1290 Western, Apt. 305, Lake Forest, Usa, | Director | 27 July 2006 | Active |
White Hall Farm, Worlingworth, Woodbridge, IP13 7HW | Director | 15 September 1997 | Active |
350 Laurel Road, Southern Pines, Usa, NC 28387 | Director | 25 July 2007 | Active |
Mr Christopher Ian O'Nions | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Manor House Drive, Ascot, England, SL5 7LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-14 | Dissolution | Dissolution application strike off company. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-11 | Address | Change registered office address company with date old address new address. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2013-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-10 | Officers | Change person director company with change date. | Download |
2013-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2013-03-06 | Address | Change registered office address company with date old address. | Download |
2012-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.