FEATHERGLADE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 5GR

Company number 02303113
Status Active
Incorporation Date 7 October 1988
Company Type Private Limited Company
Address 5 NORTHFIELD CRESCENT, BEESTON, NOTTINGHAM, ENGLAND, NG9 5GR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Philip Damian Mark Hill on 7 November 2016; Director's details changed for Mr Mark Charles Morrison on 7 October 2016. The most likely internet sites of FEATHERGLADE LIMITED are www.featherglade.co.uk, and www.featherglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Featherglade Limited is a Private Limited Company. The company registration number is 02303113. Featherglade Limited has been working since 07 October 1988. The present status of the company is Active. The registered address of Featherglade Limited is 5 Northfield Crescent Beeston Nottingham England Ng9 5gr. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. MORRISON, Mark is a Secretary of the company. HILL, Philip Damian Mark is a Director of the company. MILES, Rebecca Smith is a Director of the company. MORRISON, Florine Juliana, Dr is a Director of the company. SAMPSON, Elena is a Director of the company. Secretary CLARK, Lisa Marie has been resigned. Secretary HILL, Philip Damian Mark has been resigned. Secretary MILLER, Richard has been resigned. Secretary ROBSON, Lindsay David has been resigned. Secretary WALKER, Oliver has been resigned. Director CLARK, Lisa Marie has been resigned. Director MCGUINESS, Jason Mark has been resigned. Director MILLER, Richard has been resigned. Director MULCAHEY, Orlagh has been resigned. Director ROBSON, Lindsay David has been resigned. Director WALKER, Oliver has been resigned. Director YOUNG, Annick has been resigned. The company operates in "Residents property management".


featherglade Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
MORRISON, Mark
Appointed Date: 01 April 2016

Director
HILL, Philip Damian Mark
Appointed Date: 12 January 1996
61 years old

Director
MILES, Rebecca Smith
Appointed Date: 02 May 1997
75 years old

Director
MORRISON, Florine Juliana, Dr
Appointed Date: 30 April 2010
51 years old

Director
SAMPSON, Elena
Appointed Date: 01 April 2008
43 years old

Resigned Directors

Secretary
CLARK, Lisa Marie
Resigned: 02 May 1997
Appointed Date: 05 November 1992

Secretary
HILL, Philip Damian Mark
Resigned: 01 April 2016
Appointed Date: 12 December 2005

Secretary
MILLER, Richard
Resigned: 13 December 2005
Appointed Date: 29 March 2003

Secretary
ROBSON, Lindsay David
Resigned: 08 August 2001
Appointed Date: 02 May 1997

Secretary
WALKER, Oliver
Resigned: 05 November 1992

Director
CLARK, Lisa Marie
Resigned: 02 May 1997
Appointed Date: 01 July 1993
56 years old

Director
MCGUINESS, Jason Mark
Resigned: 30 April 2010
Appointed Date: 01 November 2001
56 years old

Director
MILLER, Richard
Resigned: 19 January 2008
Appointed Date: 24 May 2000
51 years old

Director
MULCAHEY, Orlagh
Resigned: 12 January 1996
Appointed Date: 01 August 1993
63 years old

Director
ROBSON, Lindsay David
Resigned: 29 November 2004
Appointed Date: 01 July 1993
71 years old

Director
WALKER, Oliver
Resigned: 08 August 1997
71 years old

Director
YOUNG, Annick
Resigned: 24 May 2000
Appointed Date: 24 June 1998
56 years old

FEATHERGLADE LIMITED Events

11 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Director's details changed for Philip Damian Mark Hill on 7 November 2016
08 Oct 2016
Director's details changed for Mr Mark Charles Morrison on 7 October 2016
08 Oct 2016
Confirmation statement made on 7 October 2016 with updates
26 Sep 2016
Director's details changed for Mrs Florine Morrison on 23 September 2016
...
... and 104 more events
30 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 May 1989
Registered office changed on 30/05/89 from: icc house 110 whitchurch road cardiff CF4 3LY

30 May 1989
Secretary resigned;new secretary appointed

30 May 1989
Director resigned;new director appointed

07 Oct 1988
Incorporation