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
-
Check the company
-
UK
-
Northampton
- Company name
- ETHICALL FIELD SERVICES LTD
- Company number
- 06980078
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Aug 2009
Age - 16 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
- 53
- 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
- 63
- 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
- 66
- 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
- 61
- 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
- 65
- 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
- 60
- 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.