KIM MARTIN FIELD - SOUTHEND-ON-SEA

KIM MARTIN FIELD - SOUTHEND-ON-SEA

.

Overview

MR KIM MARTIN FIELD is a Company Director from Southend-On-Sea. This person was born in October 1954, which was over 69 years ago. MR KIM MARTIN FIELD is British and resident in England. This company officer is, or was, associated with at least 34 company roles.
Their most recent appointment, in our records, was to ANETIC LTD on 2020-12-30.

Address

2 Oak House, Journeymans Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TF
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
ANETIC LTD Active Director 2020-12-30 CURRENT £1 cash, £1 equity
CERTAX ACCOUNTANTS LIMITED Active Director 2020-10-02 CURRENT £7,383 cash
CERTAX PAYROLL SERVICES LIMITED Active Director 2020-09-01 CURRENT £100 cash
CERTAX GROUP LIMITED Active Director 2020-08-16 CURRENT £1 cash, £1 equity
K C DOMESTIC SERVICES LIMITED Active Director 2020-02-20 CURRENT £22 equity
PRICKLY PETS LIMITED Active Director 2018-03-31 CURRENT £1 cash, £1 equity
HAZELS HEDGEHOGS LIMITED Active Director 2018-02-09 CURRENT £1 cash, £1 equity
DARLING CARS LIMITED Active - Proposal to Strike off Director 2017-05-30 until 2017-08-26 RESIGNED £1,284 equity
ANGLIAN BUSINESS HUB LIMITED Active Director 2016-04-20 CURRENT £986 cash, £486 equity
GET CUSTOMERS FAST LIMITED Active Director 2016-03-31 CURRENT £100 cash, £100 equity
A B CODERS LIMITED Dissolved - no longer trading Director 2014-06-04 until 2017-02-28 RESIGNED £33,100 cash, £6,672 equity
EZ ACCOUNTANCY & BOOKKEEPING LIMITED Dissolved - no longer trading Director 2013-04-08 CURRENT £1 cash, £1 equity
CERTAX LIMITED Active - Proposal to Strike off Director 2012-03-14 CURRENT £2,806 cash, £2,916 equity
EMMPIRE LIMITED Active Director 2012-02-02 until 2012-03-31 RESIGNED £19,668 cash, £14,404 equity
MY OFFICE LIMITED Dissolved - no longer trading Director 2011-11-21 CURRENT £195 cash, £175 equity
CERTAX PAYROLL SERVICES LIMITED Active Director 2010-07-30 until 2020-04-01 RESIGNED £100 cash
VAPIWALA ENTERPRISES LIMITED Dissolved - no longer trading Director 2010-07-30 until 2014-01-01 RESIGNED
TEMPLE FARM HOLDINGS LTD Active Director 2009-04-01 CURRENT £1,573 cash
KEMPSTERS ESTATE AGENTS LTD Active Director 2006-07-18 until 2006-07-20 RESIGNED £183,863 equity
H2O PPTY SERVICES LIMITED Dissolved - no longer trading Secretary 2006-06-23 until 2015-03-31 RESIGNED £1,370 equity
RUSS AND WEBB LIMITED Active Director 2006-06-22 until 2006-12-31 RESIGNED £643 equity
H2O PPTY SERVICES LIMITED Dissolved - no longer trading Director 2006-06-22 until 2015-03-31 RESIGNED £1,370 equity
WEBBER & SONS BUILDERS LIMITED Dissolved - no longer trading Secretary 2005-03-30 until 2008-01-01 RESIGNED £65,327 cash, £18,178 equity
NATIONWIDE SERVICES LIMITED Dissolved - no longer trading Director 2004-05-17 until 2006-11-17 RESIGNED
DAVID CROWN MANAGEMENT SERVICES LIMITED Active Secretary 2003-07-03 until 2006-11-30 RESIGNED £62,356 equity

Companies Controlled

Company Active from Level of control
EZ ACCOUNTANCY & BOOKKEEPING LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
MY OFFICE LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
ANGLIAN BUSINESS HUB LIMITED 2016-04-20 Ownership of shares 75 to 100 percent
ANETIC LTD 2020-12-30 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CERTAX ACCOUNTANTS LIMITED 2020-10-02 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CERTAX LIMITED 2016-04-06 Ownership of shares 50 to 75 percent
TEMPLE FARM HOLDINGS LTD 2016-04-06 Ownership of shares 50 to 75 percent
DARLING CARS LIMITED 2016-04-06 - 2017-08-25 Ownership of shares 75 to 100 percent
CERTAX PAYROLL SERVICES LIMITED 2016-04-06 - 2020-03-18 Ownership of shares 50 to 75 percent
GET CUSTOMERS FAST LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
HAZELS HEDGEHOGS LIMITED 2017-07-01 Ownership of shares 75 to 100 percent
MY PRICKLY PET LIMITED 2017-06-12 Ownership of shares 75 to 100 percent
CERTAX GROUP LIMITED 2020-08-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
PRICKLY PETS LIMITED 2017-04-01 Ownership of shares 75 to 100 percent


Related People

Name Occupation Address No of Appointments
DAVID IAN CROWN South Benfleet 10
MR IAN DAVID CARROLL Bookkeeper Southend-On-Sea, United Kingdom 3
MRS EMMA MARTIN Director Benfleet, England 1
MR RITCHIE NEIL GINGER Director Southend On Sea, Uk 2
MR ANDREAS GEORGE TIMOTHEOU Director Southend-On-Sea, England 3
MR ANDREW DAVID HURRELL Software Basildon 2
CLARE ANNE CAMPBELL Director Leigh On Sea, United Kingdom 1
ANDREW GEORGE TIMOTHEOU Director Southend-On-Sea, England 4
MRS DILBER BEHRAM VAPIWALA Company Director Southend On Sea 4
MR JIMMY VAPIWALA Company Director Southend On Sea 3
HAZEL LANE Dental Nurse Southend-On-Sea, England 3
MR GLENN DAVID KEMPSTER Director Grays 1
SAMI LAHMADI Director Westcliff On Sea 1
PAUL STEPHEN RUSSELL Director Bobbingworth 1
MICHELLE WEBBER Director Bobbingworth 2
MRS CHRISTINE FIELD Company Director Southend-On-Sea, England 3
PAUL MORLIAS WILLIAM WEBBER Director Dunmow, England 2
TERRY EDWARD WEBBER Builder Ongar 1
MR ABRAHAM AZAM Company Director Southend-On-Sea 2

Nearby People

Name Occupation Address No of Appointments
MR ANDREW FRANK THOMAS PAY Head Of Security Southend-On-Sea, England 2
SIAN BRUTY Southend-On-Sea, England 1
ALEC RONALD BRUTY Managing Director Southend-On-Sea, England 1
MRS SHARON HARRIS Project Development Manager Southend-On-Sea, United Kingdom 3
MR JAY LINDEN THAIN Software Developer Southend-On-Sea, United Kingdom 5
KEVIN REGINALD STRANKS None Southend-On-Sea 1
MR MATTHEW PETER SULLIVAN Director Southend-On-Sea, United Kingdom 6
TRACEY CAREY Southend-On-Sea 2
DEREK BAILEY Carpenter Builder Southend-On-Sea 1
MR PAUL STRIDE-NOBLE Director Southend-On-Sea, United Kingdom 2