FEATHERCREST SERVICES LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1SA

Company number 03778650
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address BUILDING 6000, LANGSTONE TECHNOLOGY PARK, HAVANT, PO9 1SA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 200 ; Total exemption small company accounts made up to 31 July 2015; Previous accounting period extended from 30 April 2015 to 31 July 2015. The most likely internet sites of FEATHERCREST SERVICES LIMITED are www.feathercrestservices.co.uk, and www.feathercrest-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Feathercrest Services Limited is a Private Limited Company. The company registration number is 03778650. Feathercrest Services Limited has been working since 27 May 1999. The present status of the company is Active. The registered address of Feathercrest Services Limited is Building 6000 Langstone Technology Park Havant Po9 1sa. The company`s financial liabilities are £313.2k. It is £14.5k against last year. . CALVER, Thomas is a Secretary of the company. CALVER, John is a Director of the company. Secretary PEACH, Donna Marie has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CALVER, John has been resigned. Director PEACH, Arthur has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


feathercrest services Key Finiance

LIABILITIES £313.2k
+4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CALVER, Thomas
Appointed Date: 31 December 2003

Director
CALVER, John
Appointed Date: 26 May 2000
64 years old

Resigned Directors

Secretary
PEACH, Donna Marie
Resigned: 31 December 2003
Appointed Date: 06 January 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 December 1999
Appointed Date: 27 May 1999

Director
CALVER, John
Resigned: 23 February 2000
Appointed Date: 06 January 2000
64 years old

Director
PEACH, Arthur
Resigned: 31 December 2003
Appointed Date: 06 January 2000
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 December 1999
Appointed Date: 27 May 1999

FEATHERCREST SERVICES LIMITED Events

03 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200

30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 July 2015
24 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 48 more events
31 Jan 2000
Registered office changed on 31/01/00 from: 16 somerset house hussar court waterlooville hampshire PO7 7SG
15 Dec 1999
Director resigned
15 Dec 1999
Secretary resigned
15 Dec 1999
Registered office changed on 15/12/99 from: 381 kingsway hove east sussex BN3 4QD
27 May 1999
Incorporation

FEATHERCREST SERVICES LIMITED Charges

22 June 2005
Legal charge
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fleetlands service station fareham road gosport hampshire…
20 September 2004
Debenture
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…