FUR & FEATHER LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 3AY

Company number 03998553
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address 28 WEST END, ELY, CAMBRIDGESHIRE, CB6 3AY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Director's details changed for Andrew Winters on 30 June 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100,000 ; Secretary's details changed for Diane Winters on 30 June 2016. The most likely internet sites of FUR & FEATHER LIMITED are www.furfeather.co.uk, and www.fur-feather.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Fur Feather Limited is a Private Limited Company. The company registration number is 03998553. Fur Feather Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Fur Feather Limited is 28 West End Ely Cambridgeshire Cb6 3ay. The company`s financial liabilities are £70.21k. It is £-3.39k against last year. The cash in hand is £1.09k. It is £0.43k against last year. And the total assets are £26.2k, which is £1.68k against last year. WINTERS, Diane is a Secretary of the company. WINTERS, Andrew is a Director of the company. Secretary CORNWELL, Stephen Michael has been resigned. Secretary MURFITT, Jonathan Paul has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CORNWELL, Stephen Michael has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MURFITT, Jonathan Paul has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


fur & feather Key Finiance

LIABILITIES £70.21k
-5%
CASH £1.09k
+65%
TOTAL ASSETS £26.2k
+6%
All Financial Figures

Current Directors

Secretary
WINTERS, Diane
Appointed Date: 05 April 2007

Director
WINTERS, Andrew
Appointed Date: 22 May 2000
64 years old

Resigned Directors

Secretary
CORNWELL, Stephen Michael
Resigned: 19 September 2003
Appointed Date: 22 May 2000

Secretary
MURFITT, Jonathan Paul
Resigned: 05 April 2007
Appointed Date: 19 September 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 May 2000
Appointed Date: 22 May 2000

Director
CORNWELL, Stephen Michael
Resigned: 19 September 2003
Appointed Date: 22 May 2000
66 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 May 2000
Appointed Date: 22 May 2000

Director
MURFITT, Jonathan Paul
Resigned: 05 April 2007
Appointed Date: 22 May 2000
65 years old

FUR & FEATHER LIMITED Events

30 Jun 2016
Director's details changed for Andrew Winters on 30 June 2016
30 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100,000

30 Jun 2016
Secretary's details changed for Diane Winters on 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000

...
... and 52 more events
01 Jun 2000
New secretary appointed;new director appointed
01 Jun 2000
Director resigned
01 Jun 2000
New director appointed
01 Jun 2000
New director appointed
22 May 2000
Incorporation