FELLOWSHIP HOUSE GOVERNORS LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 8LU

Company number 00530031
Status Active
Incorporation Date 6 March 1954
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 77 EDGWAREBURY LANE, EDGWARE, MIDDLESEX, ENGLAND, HA8 8LU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FELLOWSHIP HOUSE GOVERNORS LIMITED are www.fellowshiphousegovernors.co.uk, and www.fellowship-house-governors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. Fellowship House Governors Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00530031. Fellowship House Governors Limited has been working since 06 March 1954. The present status of the company is Active. The registered address of Fellowship House Governors Limited is 77 Edgwarebury Lane Edgware Middlesex England Ha8 8lu. . AMOS, Clive is a Director of the company. JOHNSON, Trevor is a Director of the company. STORRIE, David Alexander is a Director of the company. Secretary COLEMAN, Harriet Suzanne has been resigned. Secretary DE ST DALMAS, Anthony Francis has been resigned. Secretary HATTON, Stanley William has been resigned. Director ADDLESON, Ian Maurice has been resigned. Director ASH, Martin has been resigned. Director BRANNAN, Eric Arthur has been resigned. Director BROOKER, Frank Norman has been resigned. Director BROWNE, Michael John has been resigned. Director CHILDS, John Michael has been resigned. Director COLEMAN, Alan has been resigned. Director COLEMAN, Harriet Suzanne has been resigned. Director COOPER, Norman Leonard has been resigned. Director GREEN, Denis Sidney Albert has been resigned. Director HATTON, Stanley William has been resigned. Director HOYLES, Spencer has been resigned. Director LAPHAM, William George has been resigned. Director LEE, John has been resigned. Director LEE, John has been resigned. Director MARSHALL, Reginald Ernest Griffiths has been resigned. Director MERRITT, Donald has been resigned. Director PARKER, Sydney Seymour has been resigned. Director PARKER, Sydney Seymour has been resigned. Director SAMUELS, Cyril Henry has been resigned. Director SCOTT TUCKER, Anthony has been resigned. Director SETCHELL, Mervyn John has been resigned. Director SMITH, David has been resigned. Director UNGAR, Paul Edward has been resigned. Director WHITBY, Roy James Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
AMOS, Clive
Appointed Date: 30 June 2001
80 years old

Director
JOHNSON, Trevor
Appointed Date: 22 October 2012
80 years old

Director
STORRIE, David Alexander
Appointed Date: 21 September 2006
83 years old

Resigned Directors

Secretary
COLEMAN, Harriet Suzanne
Resigned: 30 January 2015
Appointed Date: 30 June 2001

Secretary
DE ST DALMAS, Anthony Francis
Resigned: 20 January 1999

Secretary
HATTON, Stanley William
Resigned: 30 June 2001
Appointed Date: 20 January 1999

Director
ADDLESON, Ian Maurice
Resigned: 30 June 2001
Appointed Date: 01 July 1997
88 years old

Director
ASH, Martin
Resigned: 30 June 2001
Appointed Date: 01 July 1992
84 years old

Director
BRANNAN, Eric Arthur
Resigned: 15 August 1998
Appointed Date: 01 July 1996
89 years old

Director
BROOKER, Frank Norman
Resigned: 22 October 2012
Appointed Date: 01 July 1998
89 years old

Director
BROWNE, Michael John
Resigned: 30 June 1993
87 years old

Director
CHILDS, John Michael
Resigned: 30 June 1991
82 years old

Director
COLEMAN, Alan
Resigned: 30 June 1997
Appointed Date: 01 July 1992
79 years old

Director
COLEMAN, Harriet Suzanne
Resigned: 29 January 2015
Appointed Date: 30 June 2001
78 years old

Director
COOPER, Norman Leonard
Resigned: 05 August 1996
Appointed Date: 01 July 1994
93 years old

Director
GREEN, Denis Sidney Albert
Resigned: 30 June 1992
96 years old

Director
HATTON, Stanley William
Resigned: 30 June 2001
Appointed Date: 01 July 1993
94 years old

Director
HOYLES, Spencer
Resigned: 30 June 1995
99 years old

Director
LAPHAM, William George
Resigned: 30 June 1996
Appointed Date: 01 July 1991
98 years old

Director
LEE, John
Resigned: 30 June 2001
Appointed Date: 01 July 1998
92 years old

Director
LEE, John
Resigned: 30 June 1995
Appointed Date: 01 July 1993
89 years old

Director
MARSHALL, Reginald Ernest Griffiths
Resigned: 30 June 1992
104 years old

Director
MERRITT, Donald
Resigned: 21 September 2006
Appointed Date: 30 June 2001
93 years old

Director
PARKER, Sydney Seymour
Resigned: 20 October 2012
Appointed Date: 17 February 2011
86 years old

Director
PARKER, Sydney Seymour
Resigned: 21 September 2006
Appointed Date: 01 July 1995
86 years old

Director
SAMUELS, Cyril Henry
Resigned: 30 June 1994
86 years old

Director
SCOTT TUCKER, Anthony
Resigned: 03 July 2002
105 years old

Director
SETCHELL, Mervyn John
Resigned: 17 May 2011
Appointed Date: 21 September 2006
83 years old

Director
SMITH, David
Resigned: 30 June 2001
Appointed Date: 01 July 1995
86 years old

Director
UNGAR, Paul Edward
Resigned: 30 June 1993
101 years old

Director
WHITBY, Roy James Alan
Resigned: 20 January 1999
89 years old

FELLOWSHIP HOUSE GOVERNORS LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 30 January 2016 no member list
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 30 January 2015 no member list
30 Jan 2015
Termination of appointment of a secretary
...
... and 89 more events
30 Sep 1987
Annual return made up to 30/08/87

30 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1986
Director resigned;new director appointed

16 Aug 1986
Full accounts made up to 30 March 1986

16 Aug 1986
Annual return made up to 13/08/86