FEEDBACK FERRET LIMITED
BEACONSFIELD METRIQ LIMITED QUBE CONSULTING LIMITED QUBE COMPUTING LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 02065100
Status Active
Incorporation Date 17 October 1986
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1,250 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FEEDBACK FERRET LIMITED are www.feedbackferret.co.uk, and www.feedback-ferret.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Feedback Ferret Limited is a Private Limited Company. The company registration number is 02065100. Feedback Ferret Limited has been working since 17 October 1986. The present status of the company is Active. The registered address of Feedback Ferret Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . ALINGTON, Piers Gervais Argentine is a Director of the company. SPICER, Mark is a Director of the company. Secretary SPICER, Viviane Ann has been resigned. Director BAKER, Robert James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
ALINGTON, Piers Gervais Argentine
Appointed Date: 02 September 1998
65 years old

Director
SPICER, Mark

67 years old

Resigned Directors

Secretary
SPICER, Viviane Ann
Resigned: 31 October 2013

Director
BAKER, Robert James
Resigned: 12 July 1999
Appointed Date: 02 November 1998
76 years old

FEEDBACK FERRET LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 August 2016
30 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,250

03 Mar 2016
Total exemption small company accounts made up to 31 August 2015
23 Oct 2015
Change of share class name or designation
23 Oct 2015
Resolutions
  • RES13 ‐ Division 28/08/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 89 more events
04 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1986
Registered office changed on 04/12/86 from: 41 wadeson street london E2 9DP

20 Nov 1986
Accounting reference date notified as 31/10

17 Oct 1986
Certificate of Incorporation

17 Oct 1986
Incorporation

FEEDBACK FERRET LIMITED Charges

6 June 1995
Lease
Delivered: 9 June 1995
Status: Satisfied on 30 October 2014
Persons entitled: Peter William Pinches
Description: A cash deposit of £1,266.66.