About

Registered Number: 04159643
Date of Incorporation: 14/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 18-19 Phoenix Road, Crowther Industrail Estate, Washington, Tyne & Wear, NE38 0AD

 

Founded in 2001, Field Storage & Logistics Ltd are based in Washington in Tyne & Wear. We don't currently know the number of employees at this organisation. The companies directors are listed as Manning, Melvin Charles, Hope, Jeffrey, Gemma Louise Bailey, Hope, Jeffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Melvin Charles 14 February 2001 - 1
HOPE, Jeffrey 20 April 2010 29 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Jeffrey 20 April 2010 11 March 2016 1
GEMMA LOUISE BAILEY 10 March 2016 07 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 March 2020
CS01 - N/A 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
AA - Annual Accounts 30 November 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 11 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AP04 - Appointment of corporate secretary 11 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AP03 - Appointment of secretary 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 07 February 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 24 August 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.