Check the

ETHICALL FIELD SERVICES LTD

Company
ETHICALL FIELD SERVICES LTD (06980078)

ETHICALL FIELD SERVICES

Phone: 01604 669 104
A⁺ rating

ABOUT ETHICALL FIELD SERVICES LTD

We are able to instruct

efficiently and provides an effective tool for quality control and performance management.

Our systems reside on a remote dedicated server hosted by UKFast and provides a dedicated ASA Cisco firewall and

128 bit SSL encryption. This level of security ensures we are able to comply with our clients’ exacting data security requirements.

In addition our agents have company issued laptops so we are able to reassure our clients that we are able to control all aspects

KEY FINANCES

Year
2017
Assets
£19.31k ▼ £-1.12k (-5.49 %)
Cash
£11.35k ▼ £-1.94k (-14.58 %)
Liabilities
£1.85k ▼ £-8.09k (-81.35 %)
Net Worth
£17.46k ▲ £6.97k (66.39 %)

REGISTRATION INFO

Company name
ETHICALL FIELD SERVICES LTD
Company number
06980078
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Aug 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
ethicallfs.co.uk
Phones
01604 669 104
01604 422 111
Registered Address
1 BILLING ROAD,
NORTHAMPTON,
NORTHAMPTONSHIRE,
ENGLAND,
NN1 5AL

ECONOMIC ACTIVITIES

66190
Activities auxiliary to financial intermediation n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

27 Aug 2016
Director's details changed for Mr Peter Robert Dollard on 18 August 2016
27 Aug 2016
Director's details changed for Mr Nick Melody on 18 August 2016
27 Aug 2016
Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA to Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD on 27 August 2016

See Also


Last update 2018

ETHICALL FIELD SERVICES LTD DIRECTORS

Peter Robert Dollard

  Acting PSC
Appointed
01 October 2013
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Regency House, 3 Albion Place, Northampton, Northamptonshire, United Kingdom, NN1 1UD
Country Of Residence
England
Name
DOLLARD, Peter Robert
Notified On
4 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nick Melody

  Acting PSC
Appointed
01 October 2013
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Regency House, 3 Albion Place, Northampton, Northamptonshire, United Kingdom, NN1 1UD
Country Of Residence
England
Name
MELODY, Nick
Notified On
4 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Geoffrey Alan Poundes

  Resigned
Appointed
04 August 2009
Resigned
30 September 2014
Role
Secretary
Address
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA
Name
POUNDES, Geoffrey Alan

Richard Griggs

  Resigned
Appointed
04 August 2009
Resigned
01 October 2013
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA
Country Of Residence
England
Name
GRIGGS, Richard

Geoffrey Alan Poundes

  Resigned
Appointed
04 August 2009
Resigned
30 September 2014
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA
Country Of Residence
England
Name
POUNDES, Geoffrey Alan

Martin David Swann

  Resigned
Appointed
14 January 2010
Resigned
01 October 2013
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA
Country Of Residence
United Kingdom
Name
SWANN, Martin David

David Michael Williams

  Resigned
Appointed
04 August 2009
Resigned
30 September 2014
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA
Country Of Residence
England
Name
WILLIAMS, David Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.