This company is commonly known as Fieldjoin Property Management Limited. The company was founded 35 years ago and was given the registration number 02468646. The firm's registered office is in BOSTON. You can find them at Morgan House, Gilbert Drive, Boston, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FIELDJOIN PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02468646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morgan House, Gilbert Drive, Boston, Lincolnshire, PE21 7TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Chapelgate, Kirton End, Boston, United Kingdom, PE20 1NJ | Secretary | 01 September 2022 | Active |
Westbridge House, 6-8 Bridge Street, Boston, United Kingdom, PE21 8QF | Director | 10 April 2013 | Active |
Westbridge House, 6-8 Bridge Street, Boston, United Kingdom, PE21 8QF | Director | 10 April 2013 | Active |
Westbridge House, 6-8 Bridge Street, Boston, United Kingdom, PE21 8QF | Director | 10 April 2013 | Active |
15, Town Farm Close, Pinchbeck, Spalding, PE11 3SG | Secretary | 11 August 2003 | Active |
305a Willington Road, Kirton End, Boston, PE20 1NR | Secretary | 22 September 2003 | Active |
88 Banovallum Gardens, Horncastle, LN9 6RF | Secretary | 11 February 1996 | Active |
The Vineries, Low Road Wyberton, Boston, | Secretary | - | Active |
Flat 9 Haven Hall, South Square, Boston, PE21 6JN | Secretary | 31 July 1991 | Active |
77 Main Street, Felton, NE65 9PT | Secretary | 01 September 2002 | Active |
136 Spilsby Road, Boston, PE21 9NY | Secretary | - | Active |
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TQ | Director | 10 April 2013 | Active |
Flat 6 Principal House, 1 South End, Boston, PE21 6JX | Director | - | Active |
88 Banovallum Gardens, Horncastle, LN9 6RF | Director | 01 September 2002 | Active |
The Vineries, Low Road Wyberton, Boston, | Director | - | Active |
Morgan House, Gilbert Drive, Boston, PE21 7TQ | Director | 26 February 2014 | Active |
136 Spilsby Road, Boston, PE21 9NY | Director | - | Active |
Flat 9 Haven Hall, South Square, Boston, PE21 6JN | Director | 31 July 1991 | Active |
1 Principal House, South End, Boston, PE21 6JX | Director | 14 May 2000 | Active |
6 The Boundary, Boston, PE21 7QN | Director | 01 June 2003 | Active |
7 Lawrence Fields, Steeple Aston, Bicester, OX6 3SZ | Director | 07 September 1997 | Active |
136 Spilsby Road, Boston, PE21 9NY | Director | - | Active |
D P Matthews Limited | ||
Notified on | : | 06 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 40 Warepoint Drive, Thamesmead, United Kingdom, SE28 0HL |
Nature of control | : |
|
Mr Geoffrey Alan Mullard | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westbridge House, 6-8 Bridge Street, Boston, United Kingdom, PE21 8QF |
Nature of control | : |
|
Mr Kevin Hill | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westbridge House, 6-8 Bridge Street, Boston, United Kingdom, PE21 8QF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.