Field Way (corfe Mullen) Limited WIMBORNE


Field Way (corfe Mullen) started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04598392. The Field Way (corfe Mullen) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wimborne at 8 Field Way. Postal code: BH21 3XH.

At the moment there are 4 directors in the the firm, namely George H., Frank D. and Jon B. and others. In addition one secretary - Philippa P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Field Way (corfe Mullen) Limited Address / Contact

Office Address 8 Field Way
Office Address2 Corfe Mullen
Town Wimborne
Post code BH21 3XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04598392
Date of Incorporation Fri, 22nd Nov 2002
Industry Residents property management
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

George H.

Position: Director

Appointed: 10 November 2010

Philippa P.

Position: Secretary

Appointed: 10 November 2010

Frank D.

Position: Director

Appointed: 10 November 2010

Jon B.

Position: Director

Appointed: 02 May 2010

Janet D.

Position: Director

Appointed: 01 September 2003

Ian S.

Position: Director

Appointed: 10 November 2010

Resigned: 08 August 2018

Janet D.

Position: Secretary

Appointed: 10 February 2005

Resigned: 10 November 2010

Reginald T.

Position: Director

Appointed: 15 April 2004

Resigned: 08 August 2018

John L.

Position: Director

Appointed: 29 December 2003

Resigned: 26 January 2006

George H.

Position: Director

Appointed: 27 September 2003

Resigned: 08 August 2018

Douglas M.

Position: Director

Appointed: 07 December 2002

Resigned: 10 April 2005

Sally C.

Position: Director

Appointed: 07 December 2002

Resigned: 22 September 2003

Howard P.

Position: Director

Appointed: 07 December 2002

Resigned: 31 December 2009

Alan M.

Position: Secretary

Appointed: 07 December 2002

Resigned: 10 February 2005

Alan M.

Position: Director

Appointed: 07 December 2002

Resigned: 25 May 2010

Gail G.

Position: Director

Appointed: 07 December 2002

Resigned: 31 July 2003

Mary L.

Position: Director

Appointed: 07 December 2002

Resigned: 16 December 2003

Turnector Limited

Position: Corporate Director

Appointed: 22 November 2002

Resigned: 07 December 2002

Turners Nominees

Position: Corporate Secretary

Appointed: 22 November 2002

Resigned: 07 December 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th November 2023
filed on: 16th, January 2024
Free Download (2 pages)

Company search