Company NameField Airmotive Limited
DirectorsDennis Leslie Clark and Ruth Fisher
Company StatusDissolved
Company Number01177592
CategoryPrivate Limited Company
Incorporation Date16 July 1974(49 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Ruth Fisher
NationalityBritish
StatusCurrent
Appointed04 April 1995(20 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(22 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(24 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr John William Baxter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 1996)
RoleFinance Director
Correspondence Address15 Heathfields
Chieveley
Newbury
Berkshire
RG16 8TW
Director NameMr Alfred Henry Knight
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleFinance Director
Correspondence Address89 Marlborough Road
Ashford
Middlesex
TW15 3PW
Director NameRobert Purvis
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1994)
RoleSales Manager
Correspondence Address129 Old Fort Road
Shoreham Beach
Shoreham By Sea
West Sussex
BN43 5HB
Director NameMr Michael Frank Simpson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 February 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKeppel
Blackhills
Esher
Surrey
KT10 9JW
Director NameMr Michael Norman Sweeting
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 August 1995)
RoleCoatings Manager
Correspondence Address25 Glenwood Road
Southbourne
Emsworth
Hampshire
PO10 8NL
Director NameMr Gordon Howat Williams
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 1996)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HS
Secretary NamePeter Edward Stokes
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressEast Acre
Harleston Road Weybread
Diss
Norfolk
IP21 5TU
Director NameMr Gavin Hugh Gracie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address39 Hilltop Avenue
Buckingham
Buckinghamshire
MK18 1YH

Location

Registered AddressC/O Hunting Plc
3 Cockspur Street
London
SW1Y 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
30 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 1999Appointment of a voluntary liquidator (1 page)
23 December 1999Declaration of solvency (3 pages)
16 November 1999Return made up to 20/10/99; full list of members (7 pages)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 October 1998New director appointed (2 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 October 1997Return made up to 20/10/97; no change of members (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
24 October 1996Return made up to 20/10/96; full list of members (6 pages)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 September 1996Director resigned (2 pages)
25 September 1996New director appointed (1 page)
7 March 1996Director resigned (2 pages)
30 October 1995Return made up to 20/10/95; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 October 1995Director resigned (2 pages)
3 May 1995Registered office changed on 03/05/95 from: huntavia house 420 bath road longford west drayton middlesex UB7 0LL (1 page)
24 April 1995Secretary resigned;new secretary appointed (2 pages)