Field Fumigation Limited WINDSOR


Field Fumigation Limited was officially closed on 2022-04-12. Field Fumigation was a private limited company that was situated at 2 Millside Park, Crouch Lane, Winkfield, Windsor, SL4 4PX, Berkshire, ENGLAND. The company (incorporated on 2000-11-15) was run by 2 directors.
Director Clive E. who was appointed on 19 March 2010.
Director Christopher O. who was appointed on 16 January 2009.

The company was officially classified as "non-trading company" (74990). As stated in the CH records, there was a name alteration on 2001-01-05, their previous name was Field (gb). The latest confirmation statement was sent on 2021-11-15 and last time the accounts were sent was on 31 December 2020. 2015-11-15 is the date of the most recent annual return.

Field Fumigation Limited Address / Contact

Office Address 2 Millside Park, Crouch Lane
Office Address2 Winkfield
Town Windsor
Post code SL4 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04108240
Date of Incorporation Wed, 15th Nov 2000
Date of Dissolution Tue, 12th Apr 2022
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 29th Nov 2022
Last confirmation statement dated Mon, 15th Nov 2021

Company staff

Clive E.

Position: Director

Appointed: 19 March 2010

Christopher O.

Position: Director

Appointed: 16 January 2009

David O.

Position: Director

Appointed: 16 January 2009

Resigned: 19 March 2010

Johnna W.

Position: Director

Appointed: 25 July 2007

Resigned: 16 January 2009

John G.

Position: Secretary

Appointed: 25 July 2007

Resigned: 16 January 2009

David H.

Position: Director

Appointed: 25 July 2007

Resigned: 16 January 2009

Roger M.

Position: Director

Appointed: 25 July 2007

Resigned: 16 January 2009

Giovanni P.

Position: Director

Appointed: 25 July 2007

Resigned: 16 January 2009

Reid S.

Position: Director

Appointed: 25 July 2007

Resigned: 16 January 2009

Paul N.

Position: Director

Appointed: 27 July 2006

Resigned: 25 July 2007

Dean S.

Position: Director

Appointed: 27 July 2006

Resigned: 16 January 2009

Richard L.

Position: Director

Appointed: 27 July 2006

Resigned: 14 May 2007

Wendy N.

Position: Secretary

Appointed: 27 July 2006

Resigned: 25 July 2007

Wendy N.

Position: Director

Appointed: 27 July 2006

Resigned: 25 July 2007

Nicholas B.

Position: Secretary

Appointed: 28 September 2001

Resigned: 27 July 2006

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 2000

Resigned: 15 November 2000

Christopher W.

Position: Secretary

Appointed: 15 November 2000

Resigned: 28 September 2001

Brian N.

Position: Director

Appointed: 15 November 2000

Resigned: 25 July 2007

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 15 November 2000

Resigned: 15 November 2000

People with significant control

Christopher O.

Notified on 15 November 2016
Nature of control: significiant influence or control

Company previous names

Field (gb) January 5, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, October 2021
Free Download (4 pages)

Company search

Advertisements