FIELD FIRST LIMITED

8 officers / 35 resignations

HOWLETT, Robert

Correspondence address
16 East Park Road, Leicester, England, LE5 4QA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
28 July 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode LE5 4QA £151,000

CULLEN, Emma

Correspondence address
84 Lagan Road, Glasnevin, Dublin, Ireland
Role ACTIVE
director
Date of birth
September 1971
Appointed on
28 July 2025
Nationality
Irish
Occupation
Cfo

LUCERO, Justin Michael

Correspondence address
1000 Abernathy Road Ne, Atlanta, Ga, United States, 30328
Role ACTIVE
director
Date of birth
November 1973
Appointed on
23 March 2022
Resigned on
28 July 2025
Nationality
American
Occupation
Vp Tax

NICKERSON, Steven Billings

Correspondence address
1000 Abernathy Road Ne, Atlanta, Ga, United States, 30328
Role ACTIVE
director
Date of birth
April 1964
Appointed on
3 November 2021
Resigned on
28 July 2025
Nationality
American
Occupation
Lawyer

SHARKEY II, David Hickey

Correspondence address
1000 Abernathy Road Ne, Atl, Ga, United States, 30328
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 May 2021
Resigned on
23 March 2022
Nationality
American
Occupation
Senior Vp Tax

MAXWELL, Kevin Alden

Correspondence address
1000 Abernathy Road Ne, Suite 125, Atlanta, Ga, United States, 30328
Role ACTIVE
director
Date of birth
December 1975
Appointed on
28 November 2019
Resigned on
3 November 2021
Nationality
American
Occupation
Attorney

WILKINSON, Neil

Correspondence address
Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 November 2019
Resigned on
26 May 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode NG6 8WR £6,329,000

DARRINGTON, ANDREW

Correspondence address
MILLENNIUM WAY WEST PHOENIX CENTRE, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 6AW
Role ACTIVE
Director
Date of birth
November 1977
Appointed on
10 February 2017
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

SMITH, Ricki Brent

Correspondence address
Millennium Way West Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW
Role RESIGNED
director
Date of birth
February 1969
Appointed on
10 February 2017
Resigned on
6 September 2017
Nationality
British
Occupation
Executive Vice President

REGNIERS, YVES

Correspondence address
62 WOODHOUSE GARDENS, RUDDINGTON, UNITED KINGDOM, NG11 6BF
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
28 March 2011
Resigned on
10 February 2017
Nationality
BELGIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG11 6BF £318,000

PRIESTLEY, MARK RICHARD

Correspondence address
2 OLD FARM COURT OLD FARM COURT, GRENDON UNDERWOOD, BUCKINGHAMSHIRE, HP18 0SU
Role RESIGNED
Secretary
Appointed on
18 March 2008
Resigned on
28 November 2019
Nationality
BRITISH

Average house price in the postcode HP18 0SU £798,000

PRIESTLEY, MARK RICHARD

Correspondence address
2 OLD FARM COURT, GRENDON UNDERWOOD, BUCKINGHAMSHIRE, HP18 0SU
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
14 January 2008
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP18 0SU £798,000

FALLER, GUY NICHOLAS ANTHONY

Correspondence address
180 HERMITAGE ROAD, WOKING, SURREY, GU21 8XQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
31 August 2007
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
CORPORATE CONTROLLER

Average house price in the postcode GU21 8XQ £895,000

PIERCE, STEPHEN KEITH

Correspondence address
16 ALL SAINTS AVENUE, MAIDENHEAD, BERKSHIRE, SL6 6EW
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
31 August 2007
Resigned on
14 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 6EW £1,018,000

RYLANCE, NEIL

Correspondence address
5 PARK AVENUE, SHELLEY PARK, SHELLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8JG
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
22 December 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HD8 8JG £391,000

KUDO, MACHIKO

Correspondence address
76 ST PETERS STREET, LONDON, N1 8JS
Role RESIGNED
Secretary
Appointed on
10 December 2004
Resigned on
18 March 2008
Nationality
BRITISH

Average house price in the postcode N1 8JS £1,144,000

GREGORY, JANE HEATHER

Correspondence address
35 HYDE PARK SQUARE, LONDON, W2 2NW
Role RESIGNED
Secretary
Appointed on
12 April 2004
Resigned on
10 December 2004
Nationality
BRITISH

Average house price in the postcode W2 2NW £1,495,000

SCULLY, RICHARD ANDREW

Correspondence address
6 SAWMILL ROAD, LONGWICK, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9TD
Role RESIGNED
Secretary
Appointed on
29 October 2001
Resigned on
12 April 2004
Nationality
BRITISH

Average house price in the postcode HP27 9TD £751,000

SCULLY, RICHARD ANDREW

Correspondence address
6 SAWMILL ROAD, LONGWICK, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9TD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
10 October 2000
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP27 9TD £751,000

GILCHRIST, KEITH

Correspondence address
TUDOR HOUSE, DEVONSHIRE AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5JF
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
10 October 2000
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP6 5JF £2,696,000

O'CONNELL, MARTIN HARTLEY

Correspondence address
ABBEYLANDS, STACKHOUSE, SETTLE, NORTH YORKSHIRE, BD24 0DN
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
10 October 2000
Resigned on
9 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD24 0DN £423,000

HASELDEN, MARK GORDON HOLDERER

Correspondence address
PEDDERS WAY, STRATFORD ROAD LOXLEY, WARWICK, WARWICKSHIRE, CV35 9JN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 June 1999
Resigned on
10 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV35 9JN £636,000

HASELDEN, MARK GORDON HOLDERER

Correspondence address
PEDDERS WAY, STRATFORD ROAD LOXLEY, WARWICK, WARWICKSHIRE, CV35 9JN
Role RESIGNED
Secretary
Appointed on
15 June 1999
Resigned on
29 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV35 9JN £636,000

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Secretary
Appointed on
2 March 1998
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
INC ENGLAND

GALLAGHER, GRAHAM

Correspondence address
23 CHURCH STREET, EVESHAM, WORCESTERSHIRE, WR11 6DY
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
2 March 1998
Resigned on
10 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHNSTONE, ALAN THOMAS

Correspondence address
CHURCH FARM, VALLEY ROAD HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4LB
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
2 March 1998
Resigned on
10 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4LB £1,016,000

MIRANDA, AINSLEY JOHN

Correspondence address
74 SETTRINGTON ROAD, LONDON, SW6 3BA
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
2 March 1998
Resigned on
10 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3BA £2,047,000

KILBRIDE, TIMOTHY LAWRENCE

Correspondence address
THE OLD VICARAGE, UPPER STANTON STANTON DREW, BRISTOL, BS39 4EG
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 February 1998
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
UK FINANCE DIRECTOR

Average house price in the postcode BS39 4EG £699,000

DE VROOME, PETER JOHN

Correspondence address
39A AVENUE GARDENS, LONDON, W3 8HB
Role RESIGNED
Secretary
Appointed on
4 February 1998
Resigned on
15 June 1999
Nationality
BRITISH

Average house price in the postcode W3 8HB £915,000

VAN DE MEENT, HENDRIK

Correspondence address
MUHLERAIN 18, MEILEN, CH-8706, SWITZERLAND
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
22 December 1997
Resigned on
2 March 1998
Nationality
DUTCH
Occupation
PRESIDENT FOOD FLEXIBLES & TOB

PILON, MARCEL JEAN-PAUL

Correspondence address
36 DOWNLEAZE SNEYD PARK, STOKE BISHOP, BRISTOL, AVON, BS9 1LY
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
31 July 1996
Resigned on
22 December 1997
Nationality
CANADIAN
Occupation
COO CARTONS TRADES & FINISHES

Average house price in the postcode BS9 1LY £704,000

LAYET, ROGER BERNARD

Correspondence address
3 LINEMERE CLOSE, BACKWELL, BRISTOL, AVON, BS48 3PX
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
31 October 1995
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS48 3PX £1,060,000

MARCHIONNE, SERGIO

Correspondence address
MURGERENMATT 25, CH-6330 CHAM, SWITZERLAND
Role RESIGNED
Secretary
Appointed on
9 October 1994
Resigned on
2 March 1998
Nationality
CANADIAN AND ITALIAN

PATMORE, ALAN WILLIAM

Correspondence address
71 CHURCH ROAD, COMBE DOWN, BATH, AVON, BA2 5JQ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
18 April 1994
Resigned on
31 August 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA2 5JQ £730,000

MARCHIONNE, SERGIO

Correspondence address
34 KINGSWORTH ROAD, RR4, KING CITY, ONTARIO, CANADA, LOG 1KO
Role RESIGNED
Secretary
Appointed on
27 January 1993
Resigned on
27 January 1993
Nationality
CANADIAN
Occupation
GROUP VICE PRESIDENT CHIEF FINANCIAL OFFICER & SEC

HOULE, LEO

Correspondence address
35 RUE DE LA POMPE, PARIS, FRANCE, 75116
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
27 January 1993
Resigned on
18 April 1994
Nationality
CANADIAN
Occupation
GROUP VICE PRESIDENT

MARCHIONNE, SERGIO

Correspondence address
MURGERENMATT 25, CH-6330 CHAM, SWITZERLAND
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
27 January 1993
Resigned on
2 March 1998
Nationality
CANADIAN AND ITALIAN
Occupation
GROUP VICE PRESIDENT CHIEF FINANCIAL OFFICER & SEC

BLOOMFIELD, TERENCE JAMES

Correspondence address
WINDABY WHYBURN LANE, HUCKNALL, NOTTINGHAM, NG15 6QN
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
9 October 1992
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG15 6QN £473,000

LANAWAY, JOHN BERESFORD

Correspondence address
32 MOSSGROVE TRAIL, WILLOWDALE, ONTARIO M2L 2W3, CANADA, FOREIGN
Role RESIGNED
Secretary
Appointed on
9 October 1992
Resigned on
27 January 1993
Nationality
CANADIAN

LANAWAY, JOHN BERESFORD

Correspondence address
32 MOSSGROVE TRAIL, WILLOWDALE, ONTARIO M2L 2W3, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
9 October 1992
Resigned on
27 January 1993
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

MATTIUSSI, ANDREA

Correspondence address
VIA BROLETTO 30, MILAN 20121, ITALY, 20121
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
9 October 1992
Resigned on
14 January 1994
Nationality
ITALIAN
Occupation
CHIEF EXECUTIVE

GRASSELLI, MASSIMO

Correspondence address
VIA COMPAGNONI 42, MILAN, ITALY, 20129
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
9 October 1992
Resigned on
14 January 1994
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

DURSTON, JOHN

Correspondence address
THE CHIMES, CHANTRY, FROME, SOMERSET, BA11 3LQ
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
9 October 1992
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA11 3LQ £399,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company