FEDDEN VILLAGE MANAGEMENT LIMITED
PORTISHEAD

Hellopages » Somerset » North Somerset » BS20 8EJ
Company number 02357318
Status Active
Incorporation Date 8 March 1989
Company Type Private Limited Company
Address FEDDEN VILLAGE, NORE ROAD, PORTISHEAD, BS20 8EJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Termination of appointment of Linda Ann Hughes Sharpe as a director on 18 January 2017; Confirmation statement made on 14 December 2016 with updates; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of FEDDEN VILLAGE MANAGEMENT LIMITED are www.feddenvillagemanagement.co.uk, and www.fedden-village-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to St Andrews Road Rail Station is 4.9 miles; to Shirehampton Rail Station is 5.2 miles; to Sea Mills Rail Station is 6.5 miles; to Caldicot Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fedden Village Management Limited is a Private Limited Company. The company registration number is 02357318. Fedden Village Management Limited has been working since 08 March 1989. The present status of the company is Active. The registered address of Fedden Village Management Limited is Fedden Village Nore Road Portishead Bs20 8ej. The company`s financial liabilities are £210.89k. It is £-6.88k against last year. And the total assets are £215.98k, which is £-8.52k against last year. LINAKER, Janet Clare is a Secretary of the company. FEDDEN DEVELOPMENT MANAGEMENT LTD is a Secretary of the company. FINNEMORE, Jeffrey Michael is a Director of the company. GRADWELL, David John is a Director of the company. HEWITT, Richard is a Director of the company. MARTIN, Anthony John is a Director of the company. POVEY, Michael Charles is a Director of the company. Secretary CORDER, Muriel Baikie has been resigned. Secretary DOW, Roy Alexander has been resigned. Secretary EDGAR, Alan Thomas David has been resigned. Secretary HEWITT, Frederick, Dr has been resigned. Secretary HULETT, Philip Stewart has been resigned. Secretary NUNN, Ronald has been resigned. Secretary SHIER, William Lloyd has been resigned. Secretary STANLEY, Michael Howard has been resigned. Director ALLEN, Andrew John has been resigned. Director BELL, Peter John has been resigned. Director BERRY, Susan has been resigned. Director BINGLE, Frederick George has been resigned. Director BISHOP, David has been resigned. Director CLARK, Graham William has been resigned. Director CLARK, Reginald Thomas has been resigned. Director CLARKE, Michael has been resigned. Director CLYNE, Terence John has been resigned. Director COLLER, Deryn Norman has been resigned. Director COOPER, Simon Edward has been resigned. Director CORDER, Muriel Baikie has been resigned. Director DOW, Roy Alexander has been resigned. Director EDGAR, Alan Thomas David has been resigned. Director EDGAR, Hilda has been resigned. Director FAIRBANKS, Shirley Jean has been resigned. Director FARRELL, Kathleen Antoinette has been resigned. Director FIFE, Madeleine Rhoda has been resigned. Director FLETCHER, Nigel has been resigned. Director FOGGIE, Alan has been resigned. Director GAMLESTADEN PLC has been resigned. Director GILL, Michael Garneys has been resigned. Director GORDON-WILSON, Richard Graham has been resigned. Director HASLETT, John James has been resigned. Director HEWITT, Frederick, Dr has been resigned. Director HUGHES SHARPE, Linda Ann has been resigned. Director HULETT, Philip Stewart has been resigned. Director JAY, Johanna has been resigned. Director JONES, Anthony Michael has been resigned. Director KENDALL, Paul has been resigned. Director MILLER, John Victor has been resigned. Director MOORE, Julian Keith has been resigned. Director OSBORNE, Kevin has been resigned. Director PORTMAN, Derek Royston has been resigned. Director SHIER, William Lloyd has been resigned. Director SHIER, William Lloyd has been resigned. Director SMITHARD, Peter Allan has been resigned. Director STANLEY, Michael Howard has been resigned. Director THOMAS, Richard Guy has been resigned. Director WATTS, John Dennis Hubert has been resigned. The company operates in "Other accommodation".


fedden village management Key Finiance

LIABILITIES £210.89k
-4%
CASH n/a
TOTAL ASSETS £215.98k
-4%
All Financial Figures

Current Directors

Secretary
LINAKER, Janet Clare
Appointed Date: 21 July 2016

Secretary
FEDDEN DEVELOPMENT MANAGEMENT LTD
Appointed Date: 06 May 2010

Director
FINNEMORE, Jeffrey Michael
Appointed Date: 08 November 2012
79 years old

Director
GRADWELL, David John
Appointed Date: 25 January 2015
86 years old

Director
HEWITT, Richard
Appointed Date: 08 November 2012
59 years old

Director
MARTIN, Anthony John
Appointed Date: 05 October 2004
90 years old

Director
POVEY, Michael Charles
Appointed Date: 23 September 2014
87 years old

Resigned Directors

Secretary
CORDER, Muriel Baikie
Resigned: 26 August 1997
Appointed Date: 25 August 1994

Secretary
DOW, Roy Alexander
Resigned: 16 June 1992

Secretary
EDGAR, Alan Thomas David
Resigned: 04 October 2006
Appointed Date: 13 October 2000

Secretary
HEWITT, Frederick, Dr
Resigned: 07 May 2010
Appointed Date: 04 October 2006

Secretary
HULETT, Philip Stewart
Resigned: 23 February 1999
Appointed Date: 09 September 1997

Secretary
NUNN, Ronald
Resigned: 25 August 1994
Appointed Date: 16 June 1992

Secretary
SHIER, William Lloyd
Resigned: 13 October 2000
Appointed Date: 23 February 1999

Secretary
STANLEY, Michael Howard
Resigned: 20 June 2016
Appointed Date: 23 September 2014

Director
ALLEN, Andrew John
Resigned: 01 August 2007
Appointed Date: 20 May 2002
66 years old

Director
BELL, Peter John
Resigned: 11 October 2012
Appointed Date: 13 October 2000
78 years old

Director
BERRY, Susan
Resigned: 23 September 2014
Appointed Date: 25 November 2010
71 years old

Director
BINGLE, Frederick George
Resigned: 16 May 2001
Appointed Date: 30 April 1999
95 years old

Director
BISHOP, David
Resigned: 24 July 2008
Appointed Date: 01 August 2005
87 years old

Director
CLARK, Graham William
Resigned: 07 July 1995
Appointed Date: 25 August 1994
76 years old

Director
CLARK, Reginald Thomas
Resigned: 29 September 2000
Appointed Date: 30 April 1999
93 years old

Director
CLARKE, Michael
Resigned: 16 February 2004
Appointed Date: 15 September 2003
75 years old

Director
CLYNE, Terence John
Resigned: 16 June 1992
82 years old

Director
COLLER, Deryn Norman
Resigned: 22 June 1999
Appointed Date: 23 February 1999
76 years old

Director
COOPER, Simon Edward
Resigned: 07 September 2015
Appointed Date: 30 October 2014
62 years old

Director
CORDER, Muriel Baikie
Resigned: 26 August 1997
Appointed Date: 11 October 1994
95 years old

Director
DOW, Roy Alexander
Resigned: 16 June 1992
92 years old

Director
EDGAR, Alan Thomas David
Resigned: 04 October 2006
Appointed Date: 13 October 2000
89 years old

Director
EDGAR, Hilda
Resigned: 21 February 2013
Appointed Date: 26 October 2006
89 years old

Director
FAIRBANKS, Shirley Jean
Resigned: 12 April 2003
Appointed Date: 20 July 2001
79 years old

Director
FARRELL, Kathleen Antoinette
Resigned: 23 July 1999
Appointed Date: 17 January 1998
82 years old

Director
FIFE, Madeleine Rhoda
Resigned: 05 August 2002
Appointed Date: 04 August 1999
61 years old

Director
FLETCHER, Nigel
Resigned: 06 January 2005
Appointed Date: 07 March 2003
60 years old

Director
FOGGIE, Alan
Resigned: 10 September 1998
Appointed Date: 11 October 1994
89 years old

Director
GAMLESTADEN PLC
Resigned: 01 October 1994
Appointed Date: 25 February 1994
39 years old

Director
GILL, Michael Garneys
Resigned: 25 November 2012
Appointed Date: 20 April 2006
65 years old

Director
GORDON-WILSON, Richard Graham
Resigned: 29 April 2015
Appointed Date: 11 October 2012
76 years old

Director
HASLETT, John James
Resigned: 24 April 2007
Appointed Date: 20 October 2003
76 years old

Director
HEWITT, Frederick, Dr
Resigned: 28 July 2013
Appointed Date: 28 September 2006
84 years old

Director
HUGHES SHARPE, Linda Ann
Resigned: 18 January 2017
Appointed Date: 25 November 2010
78 years old

Director
HULETT, Philip Stewart
Resigned: 25 February 1994
Appointed Date: 16 June 1992
65 years old

Director
JAY, Johanna
Resigned: 30 October 2014
Appointed Date: 20 April 2006
83 years old

Director
JONES, Anthony Michael
Resigned: 17 March 2003
Appointed Date: 20 July 2001
92 years old

Director
KENDALL, Paul
Resigned: 15 September 2003
Appointed Date: 07 March 2003
77 years old

Director
MILLER, John Victor
Resigned: 06 July 2007
Appointed Date: 22 July 2004
79 years old

Director
MOORE, Julian Keith
Resigned: 17 September 2001
Appointed Date: 23 May 1997
60 years old

Director
OSBORNE, Kevin
Resigned: 19 January 2004
Appointed Date: 11 November 2002
59 years old

Director
PORTMAN, Derek Royston
Resigned: 02 March 1999
Appointed Date: 25 August 1994
98 years old

Director
SHIER, William Lloyd
Resigned: 26 October 2011
Appointed Date: 19 January 2004
81 years old

Director
SHIER, William Lloyd
Resigned: 13 October 2000
Appointed Date: 23 February 1999
81 years old

Director
SMITHARD, Peter Allan
Resigned: 06 January 2005
Appointed Date: 11 October 1994
79 years old

Director
STANLEY, Michael Howard
Resigned: 20 June 2016
Appointed Date: 20 July 2001
81 years old

Director
THOMAS, Richard Guy
Resigned: 21 July 2000
Appointed Date: 11 October 1994
65 years old

Director
WATTS, John Dennis Hubert
Resigned: 25 January 2015
Appointed Date: 08 November 2012
87 years old

FEDDEN VILLAGE MANAGEMENT LIMITED Events

24 Jan 2017
Termination of appointment of Linda Ann Hughes Sharpe as a director on 18 January 2017
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Jul 2016
Appointment of Mrs Janet Clare Linaker as a secretary on 21 July 2016
24 Jun 2016
Termination of appointment of Michael Howard Stanley as a director on 20 June 2016
...
... and 172 more events
16 Jun 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Apr 1991
Registered office changed on 17/04/91 from: 14 princess victoria street clifton bristol BS8 4BP

08 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1989
Certificate of incorporation
08 Mar 1989
Incorporation

FEDDEN VILLAGE MANAGEMENT LIMITED Charges

19 March 1999
Legal charge
Delivered: 27 March 1999
Status: Satisfied on 15 March 2013
Persons entitled: Park Furnishers (Bristol) Limited
Description: Land adjoining fedden village nore road portishead north…