THE FEATHERS ASSOCIATION
FEATHERS CLUBS ASSOCIATION(THE)

Hellopages » Greater London » Westminster » NW1 6NX

Company number 00291140
Status Active
Incorporation Date 11 August 1934
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12, ROSSMORE RD,, LONDON, NW1 6NX
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities, 93290 - Other amusement and recreation activities n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Rupert Alan Lord as a director on 6 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of THE FEATHERS ASSOCIATION are www.thefeathers.co.uk, and www.the-feathers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and two months. The Feathers Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00291140. The Feathers Association has been working since 11 August 1934. The present status of the company is Active. The registered address of The Feathers Association is 12 Rossmore Rd London Nw1 6nx. . HALLIN, Stephanie Anne is a Secretary of the company. ARBUTHNOT, Emma is a Director of the company. COLES, Helena Heung Lam is a Director of the company. CONYBEARE-CROSS, Camilla is a Director of the company. HAW, Richard Anthony is a Director of the company. RAND, Rachel is a Director of the company. RIDLEY, William is a Director of the company. WAGG, Alexandra Susan is a Director of the company. Secretary DAWSON, Ann Beavan has been resigned. Secretary FALKNER, Diana Margaret has been resigned. Secretary JUBB, Roy has been resigned. Secretary SLOAN, Andrew William has been resigned. Director AIRD, Alastair Sturgis, Sir has been resigned. Director AMLOT, Roy Douglas has been resigned. Director BAKER-WILBRAHAM, Joyce Katherine has been resigned. Director BROMAGE, Charles Nigel has been resigned. Director BROMAGE, Pamela Heather has been resigned. Director BUCKLEY, Mary Barabel has been resigned. Director BUCKLEY, Peter Neville has been resigned. Director CAVILL, Roger Henry Caulfeild has been resigned. Director COMFORT, Ian Thomas has been resigned. Director DAVIES-COOKE, Henrietta Sarah Angenis has been resigned. Director EVANS, Caroline Mary Fyffe, Lady has been resigned. Director GRAHAM has been resigned. Director HAMILTON, Jennifer Anne has been resigned. Director HEYWARD, Fiona Munro has been resigned. Director INNES, Richard James has been resigned. Director LANGDON-DOWN, Antony Turnbull has been resigned. Director LESLIE, Roseanna Neville has been resigned. Director LIDDELL-SIMPSON, James has been resigned. Director LIDDIARD, Judith Elizabeth Best has been resigned. Director LORD, Guy Peter Duncombe has been resigned. Director LORD, Rupert Alan has been resigned. Director MEREDITH, Graham, Captain has been resigned. Director METHERELL, Anthony William has been resigned. Director NAVARRO, Araceli Maria has been resigned. Director NEWALL, Richard Hugh Eaton, The Honourable has been resigned. Director NEWALL, Richard Hugh Eaton, The Honourable has been resigned. Director PONSONBY, Luke Arthur has been resigned. Director RIDLEY, Michael Kershaw, Sir has been resigned. Director ROBB, John Malcolm has been resigned. Director SEAGER BERRY, Thomas Henry has been resigned. Director WITHERS, Rupert Alfred has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
HALLIN, Stephanie Anne
Appointed Date: 22 April 2002

Director
ARBUTHNOT, Emma
Appointed Date: 18 July 2000
66 years old

Director
COLES, Helena Heung Lam
Appointed Date: 26 January 2015
58 years old

Director
CONYBEARE-CROSS, Camilla
Appointed Date: 13 July 2009
59 years old

Director
HAW, Richard Anthony
Appointed Date: 13 July 2009
70 years old

Director
RAND, Rachel
Appointed Date: 07 July 2014
46 years old

Director
RIDLEY, William
Appointed Date: 16 July 2007
77 years old

Director
WAGG, Alexandra Susan
Appointed Date: 12 November 2007
62 years old

Resigned Directors

Secretary
DAWSON, Ann Beavan
Resigned: 22 April 2002
Appointed Date: 17 November 1998

Secretary
FALKNER, Diana Margaret
Resigned: 31 January 1993

Secretary
JUBB, Roy
Resigned: 09 June 1997
Appointed Date: 31 January 1993

Secretary
SLOAN, Andrew William
Resigned: 17 November 1998
Appointed Date: 09 June 1997

Director
AIRD, Alastair Sturgis, Sir
Resigned: 14 October 1993
94 years old

Director
AMLOT, Roy Douglas
Resigned: 11 November 2015
Appointed Date: 10 November 2008
83 years old

Director
BAKER-WILBRAHAM, Joyce Katherine
Resigned: 21 July 1994
123 years old

Director
BROMAGE, Charles Nigel
Resigned: 21 July 1994
64 years old

Director
BROMAGE, Pamela Heather
Resigned: 21 July 1994
93 years old

Director
BUCKLEY, Mary Barabel
Resigned: 11 July 2016
80 years old

Director
BUCKLEY, Peter Neville
Resigned: 02 December 2008
83 years old

Director
CAVILL, Roger Henry Caulfeild
Resigned: 21 July 1994
104 years old

Director
COMFORT, Ian Thomas
Resigned: 16 July 2007
Appointed Date: 20 September 2004
72 years old

Director
DAVIES-COOKE, Henrietta Sarah Angenis
Resigned: 29 July 1994
92 years old

Director
EVANS, Caroline Mary Fyffe, Lady
Resigned: 21 July 1994
86 years old

Director
GRAHAM
Resigned: 21 July 1994
Appointed Date: 22 July 1992
108 years old

Director
HAMILTON, Jennifer Anne
Resigned: 21 July 1994
Appointed Date: 22 July 1992
83 years old

Director
HEYWARD, Fiona Munro
Resigned: 21 July 1994
84 years old

Director
INNES, Richard James
Resigned: 21 July 1994
70 years old

Director
LANGDON-DOWN, Antony Turnbull
Resigned: 21 July 1994
102 years old

Director
LESLIE, Roseanna Neville
Resigned: 07 July 2014
Appointed Date: 16 July 2007
53 years old

Director
LIDDELL-SIMPSON, James
Resigned: 11 May 1992
117 years old

Director
LIDDIARD, Judith Elizabeth Best
Resigned: 31 March 1992
77 years old

Director
LORD, Guy Peter Duncombe
Resigned: 21 July 1994
96 years old

Director
LORD, Rupert Alan
Resigned: 06 December 2016
Appointed Date: 25 January 2016
58 years old

Director
MEREDITH, Graham, Captain
Resigned: 08 July 2013
91 years old

Director
METHERELL, Anthony William
Resigned: 21 July 1994
106 years old

Director
NAVARRO, Araceli Maria
Resigned: 09 December 1997
66 years old

Director
NEWALL, Richard Hugh Eaton, The Honourable
Resigned: 19 July 2004
Appointed Date: 27 October 1999
64 years old

Director
NEWALL, Richard Hugh Eaton, The Honourable
Resigned: 21 July 1994
64 years old

Director
PONSONBY, Luke Arthur
Resigned: 31 March 1992
68 years old

Director
RIDLEY, Michael Kershaw, Sir
Resigned: 07 July 2014
87 years old

Director
ROBB, John Malcolm
Resigned: 09 November 2009
100 years old

Director
SEAGER BERRY, Thomas Henry
Resigned: 16 July 2007
85 years old

Director
WITHERS, Rupert Alfred
Resigned: 22 July 1992
111 years old

Persons With Significant Control

Mr Paul Mark Lawrence
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

THE FEATHERS ASSOCIATION Events

30 Dec 2016
Termination of appointment of Rupert Alan Lord as a director on 6 December 2016
12 Aug 2016
Full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 21 July 2016 with updates
26 Jul 2016
Termination of appointment of Mary Barabel Buckley as a director on 11 July 2016
10 May 2016
Appointment of Mr Rupert Lord as a director on 25 January 2016
...
... and 125 more events
08 Oct 1987
Annual return made up to 10/08/87

02 Oct 1987
Full accounts made up to 31 March 1987

26 Sep 1986
Full accounts made up to 31 March 1986

25 Sep 1986
Annual return made up to 11/08/86

11 Aug 1934
Certificate of incorporation

THE FEATHERS ASSOCIATION Charges

9 November 1955
Legal charge
Delivered: 14 November 1955
Status: Outstanding
Persons entitled: The Most Hon. Inigo Brassey Marquess of Willingdon
Description: 29, blantyre street, chelsea, london, S.W.3. title no…