This company is commonly known as Featherstone Leigh Limited. The company was founded 31 years ago and was given the registration number 02780193. The firm's registered office is in RICHMOND. You can find them at Holbrook House, 34-38 Hill Rise, Richmond, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FEATHERSTONE LEIGH LIMITED |
---|---|---|
Company Number | : | 02780193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holbrook House, 34-38 Hill Rise, Richmond, Surrey, TW10 6UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 16 October 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 16 October 2023 | Active |
12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF | Secretary | 02 September 1993 | Active |
Second Floor, 34 Hill Street, Richmond, TW9 1TW | Secretary | 23 February 2005 | Active |
16 Leeson Road, Bournemouth, BH7 7AY | Secretary | 01 July 2002 | Active |
Flat 1, 24 Milton Road, Bournemouth, BH8 8LP | Secretary | 07 February 1996 | Active |
15 Sheen Road, Richmond, TW9 1AD | Secretary | 12 March 1993 | Active |
9 Meadlands Drive, Richmond, TW10 7EF | Secretary | 01 November 1999 | Active |
9 Meadlands Drive, Richmond, TW10 7EF | Secretary | 24 January 1997 | Active |
Holbrooke House 34-38, Hill Rise, Richmond, United Kingdom, TW10 6UA | Secretary | 01 October 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 January 1993 | Active |
Holbrook House, 34-38 Hill Rise, Richmond, TW10 6UA | Director | 01 August 2022 | Active |
12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF | Director | 12 March 1993 | Active |
Holbrooke House 34-38, Hill Rise, Richmond, TW10 6UA | Director | 16 February 2011 | Active |
Second Floor, 34 Hill Street, Richmond, TW9 1TW | Director | 23 February 2005 | Active |
Second Floor, 34 Hill Street, Richmond, TW9 1TW | Director | 12 March 1993 | Active |
49 Boscombe Road, London, W12 9HT | Director | 01 October 2003 | Active |
625 Kings Road, Fulham, London, SW6 2ES | Director | 19 March 1997 | Active |
Bylands, Cavendish Road, Weybridge, KT13 0JY | Director | 01 July 2001 | Active |
Holbrook House, 34-38 Hill Rise, Richmond, TW10 6UA | Director | 01 July 2021 | Active |
Holbrook House, 34-38 Hill Rise, Richmond, TW10 6UA | Director | 14 November 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 January 1993 | Active |
Campions Group Limited | ||
Notified on | : | 16 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR |
Nature of control | : |
|
Mr Robert Elliott Leigh | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holbrook House, 34-38 Hill Rise, Richmond, England, TW10 6UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Incorporation | Memorandum articles. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Resolution | Resolution. | Download |
2024-01-23 | Resolution | Resolution. | Download |
2024-01-23 | Resolution | Resolution. | Download |
2024-01-23 | Resolution | Resolution. | Download |
2024-01-18 | Capital | Capital cancellation shares. | Download |
2024-01-18 | Capital | Capital return purchase own shares. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Capital | Capital allotment shares. | Download |
2023-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination secretary company with name termination date. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.