Company NameField Facts International Telephone Centre Limited
Company StatusDissolved
Company Number02932507
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)
Previous NameMarlin Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMarianne Schafer
Date of BirthJune 1930 (Born 93 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2000(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address372 Singletary Lane
Framingham
Massachusetts 01701
United States
Director NameStephan Cecil Schafer
Date of BirthJuly 1928 (Born 95 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2000(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address372 Singletary Lane
Framingham
Massachusetts 01701
United States
Secretary NameStephan Cecil Schafer
NationalityAmerican
StatusClosed
Appointed14 September 2000(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address372 Singletary Lane
Framingham
Massachusetts 01701
United States
Director NameDavid Alan Schafer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2005(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address410 Claret Drive
Buffalo Grove
Illinois
60089
Director NameLinda Harris
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleMarket Research Consultant
Correspondence Address3 Darnley Terrace
London
W11 4RL
Director NameMary Vigar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleMarket Research Consultant
Correspondence Address16 Tawfield
Bracknell
Berkshire
RG12 8YU
Secretary NameLinda Harris
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleMarket Research Consultant
Correspondence Address3 Darnley Terrace
London
W11 4RL
Director NameElaine Lewis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2004)
RoleMarket Research Consultant
Correspondence Address40 Royal Hill
London
SE10 8RT
Director NameMr Douglas Frank Fedele
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 2 Mansfield Street
London
W1G 9NF
Director NameColette McGee
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2004(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2005)
RoleManaging Director
Correspondence Address6 Bruford Court
London
SE8 3BP
Director NameRichard Brian Schafer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2007)
RoleCompany Director
Correspondence Address1 Lincoln Street - Ext
Natick
Massachusetts
01760
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
1 December 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
10 July 2007Return made up to 24/05/07; full list of members (2 pages)
7 June 2007Director resigned (1 page)
30 August 2006Return made up to 24/05/06; full list of members (3 pages)
15 May 2006Director resigned (1 page)
13 April 2006Accounts for a small company made up to 30 April 2005 (6 pages)
28 November 2005Director resigned (1 page)
21 November 2005Return made up to 24/05/05; full list of members (3 pages)
30 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
21 March 2005New director appointed (1 page)
21 March 2005New director appointed (1 page)
9 November 2004New director appointed (2 pages)
13 October 2004Director's particulars changed (1 page)
17 September 2004Director resigned (1 page)
25 August 2004Company name changed marlin research LIMITED\certificate issued on 25/08/04 (2 pages)
21 July 2004Return made up to 24/05/04; full list of members (6 pages)
27 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
11 June 2003Return made up to 24/05/03; full list of members (6 pages)
26 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Accounts for a small company made up to 31 May 2001 (6 pages)
17 April 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 58-60 berners street london W1P 4JS (1 page)
8 August 2001Return made up to 24/04/01; full list of members (7 pages)
2 August 2001Secretary resigned;director resigned (1 page)
20 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 May 2000Return made up to 24/05/00; full list of members (7 pages)
24 May 1999Return made up to 24/05/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 April 1999Accounts for a small company made up to 31 May 1997 (6 pages)
20 January 1999Director's particulars changed (1 page)
4 December 1998Return made up to 24/05/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
6 August 1996New director appointed (2 pages)
3 June 1996Return made up to 24/05/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)