FEATHERSTONE PLANNING DESIGN AND DEVELOPMENT LIMITED
LOUGHBOROUGH HOLMES FAMILY INVESTMENTS LIMITED

Hellopages » Nottinghamshire » Rushcliffe » LE12 5RF

Company number 02872386
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address THE ELMS, MAIN STREET WEST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 5RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FEATHERSTONE PLANNING DESIGN AND DEVELOPMENT LIMITED are www.featherstoneplanningdesignanddevelopment.co.uk, and www.featherstone-planning-design-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Barrow upon Soar Rail Station is 6.6 miles; to Sileby Rail Station is 8.4 miles; to Carlton Rail Station is 10.7 miles; to Syston Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Featherstone Planning Design and Development Limited is a Private Limited Company. The company registration number is 02872386. Featherstone Planning Design and Development Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of Featherstone Planning Design and Development Limited is The Elms Main Street West Leake Loughborough Leicestershire Le12 5rf. The company`s financial liabilities are £327.03k. It is £280.45k against last year. And the total assets are £251.03k, which is £56.6k against last year. HOLMES, Hilary Elizabeth is a Secretary of the company. BENSKIN, Emily Elizabeth is a Director of the company. HOLMES, Benjamin Jack is a Director of the company. HOLMES, Hilary Elizabeth is a Director of the company. HOLMES, John Richard is a Director of the company. Secretary BROWN, David Walsham has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. The company operates in "Development of building projects".


featherstone planning design and development Key Finiance

LIABILITIES £327.03k
+602%
CASH n/a
TOTAL ASSETS £251.03k
+29%
All Financial Figures

Current Directors

Secretary
HOLMES, Hilary Elizabeth
Appointed Date: 01 September 2005

Director
BENSKIN, Emily Elizabeth
Appointed Date: 02 May 2011
52 years old

Director
HOLMES, Benjamin Jack
Appointed Date: 02 May 2011
51 years old

Director
HOLMES, Hilary Elizabeth
Appointed Date: 17 November 1993
74 years old

Director
HOLMES, John Richard
Appointed Date: 17 November 1993
78 years old

Resigned Directors

Secretary
BROWN, David Walsham
Resigned: 01 September 2005
Appointed Date: 17 November 1993

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 17 November 1993
Appointed Date: 16 November 1993

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 17 November 1993
Appointed Date: 16 November 1993
36 years old

Persons With Significant Control

Mrs Emily Elizabeth Benskin
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Elizabeth Holmes
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Jack Holmes
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Holmes
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FEATHERSTONE PLANNING DESIGN AND DEVELOPMENT LIMITED Events

13 Dec 2016
Micro company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4

20 Mar 2015
Memorandum and Articles of Association
...
... and 62 more events
29 Nov 1993
New secretary appointed

29 Nov 1993
Secretary resigned

29 Nov 1993
Registered office changed on 29/11/93 from: 100 white lion street london N1 9PF

16 Nov 1993
Incorporation

16 Nov 1993
Incorporation