The Feathers Association

All UK companiesArts, entertainment and recreationThe Feathers Association

Other amusement and recreation activities n.e.c.

Activities of other membership organizations n.e.c.

Fitness facilities

The Feathers Association contacts: address, phone, fax, email, website, shedule

Address: 12, Rossmore Rd, London NW1 6NX

Phone: +44-1469 6138305

Fax: +44-1469 6138305

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Feathers Association"? - send email to us!

The Feathers Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Feathers Association.

Registration data The Feathers Association

Register date: 1934-08-11

Register number: 00291140

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Feathers Association

Owner, director, manager of The Feathers Association

Rupert Alan Lord Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: March 1967, Other

Helena Heung Lam Coles Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: June 1967, British

Rachel Rand Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: November 1978, British

Richard Anthony Haw Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: December 1954, British

Camilla Conybeare-cross Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: November 1965, British

Alexandra Susan Wagg Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: February 1963, British

William Ridley Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: March 1948, British

Stephanie Hallin Secretary. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB:

Emma Arbuthnot Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: January 1959, British

Mary Buckley Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: June 1945, British

Mary Buckley Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: June 1945, British

Roy Douglas Amlot Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: September 1942, British

Roseanna Leslie Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: January 1972, British

Ian Thomas Comfort Director. Address: 8 Golden Manor, London, W7 3EE. DoB: May 1953, British

The Honourable Richard Newall Director. Address: 17 Manchuria Road, London, SW11 6AF. DoB: February 1961, British

Ann Beavan Dawson Secretary. Address: 103 Hereford Road, London, W2 5BB. DoB:

Andrew Paul Sloan Secretary. Address: 74c Shooters Hill Road, Blackheath, London, SE3 7BG. DoB: February 1965, British

Roy Jubb Secretary. Address: Flat 16 Berkely Court, 1-9 Wilmington Square, Eastbourne, East Sussex, BR21 4DX. DoB:

Jennifer Anne Hamilton Director. Address: 103 Blenheim Crescent, London, W11 2EQ. DoB: May 1942, British

Pamela Bromage Director. Address: 7 West Warwick Place, London, SW1V 2DL. DoB: August 1932, British

Peter Neville Buckley Director. Address: 6 Albert Place, London, W8 5PD. DoB: September 1942, British

Roger Henry Caulfeild Cavill Director. Address: Vincent House, Pembridge Square, London, W2 4EG. DoB: June 1921, British

Henrietta Sarah Angenis Davies-cooke Director. Address: 25 Barkston Gardens, London, SW5 0ER. DoB: n\a, British

Lady Caroline Evans Director. Address: 29 Astell Street, London, SW3 3RT. DoB: December 1938, British

Fiona Munro Heyward Director. Address: Haseley Court, Little Haseley, Oxford, Oxfordshire, OX44 7LL. DoB: January 1941, British

Richard Innes Director. Address: 57 Walham Grove, London, SW6 1QR. DoB: August 1955, British

Antony Langdon-down Director. Address: Tinley Lodge, Shipbourne, Tonbridge, Kent, TN11 9QB. DoB: December 1922, British

Captain Graham Meredith Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: June 1934, British

Anthony William Metherell Director. Address: 34 Falmouth House, London, W2 2NT. DoB: May 1919, British

Araceli Maria Navarro Director. Address: 74 Eaton Terrace, London, SW1W 8TZ. DoB: January 1959, British

The Honourable Richard Newall Director. Address: 11 Burleigh Place, Cambalt Road, London, SW15 6ES. DoB: February 1961, British

Luke Arthur Ponsonby Director. Address: 27 Sibella Road, London, SW4 6JA. DoB: July 1957, British

Sir Michael Kershaw Ridley Director. Address: 12, Rossmore Rd,, London, NW1 6NX. DoB: December 1937, British

John Robb Director. Address: 43 Napier Avenue, London, SW6 3PS. DoB: September 1925, British

Thomas Seager Berry Director. Address: 13 Brookville Road, London, SW6 7BH. DoB: January 1940, British

Rupert Withers Director. Address: 11 Stuart Towers, London, W9 1UH. DoB: October 1913, British

Charles Nigel Bromage Director. Address: Bloxham Lodge, Great Bedwyn, Wiltshire, SN8 3NT. DoB: November 1960, British

Joyce Baker-wilbraham Director. Address: 23 Onslow Square, London, SW7 3NJ. DoB: June 1902, British

Guy Peter Duncombe Lord Director. Address: Flat 2 42 Tregunter Road, London, SW10 9LQ. DoB: October 1928, British

Sir Alastair Aird Director. Address: 31 St James Palace, London, SW1A 1BA. DoB: January 1931, British

James Liddell-simpson Director. Address: 26 Kensington Court Gardens, London, W8 5QF. DoB: December 1907, British

Judith Liddiard Director. Address: 5 Edwardes Place, London, W8 6LR. DoB: March 1948, British

Diana Falkner Secretary. Address: 33 Churchfields Road, Beckenham, Kent, BR3 4QQ. DoB:

Jobs in The Feathers Association vacancies. Career and practice on The Feathers Association. Working and traineeship

Other personal. From GBP 1000

Welder. From GBP 1900

Director. From GBP 6000

Cleaner. From GBP 1100

Plumber. From GBP 1600

Tester. From GBP 3600

Electrical Supervisor. From GBP 2200

Welder. From GBP 1500

Administrator. From GBP 2500

Responds for The Feathers Association on FaceBook

Read more comments for The Feathers Association. Leave a respond The Feathers Association in social networks. The Feathers Association on Facebook and Google+, LinkedIn, MySpace

Address The Feathers Association on google map

Other similar UK companies as The Feathers Association: Icancopy.com Limited | Euclidian Investments Limited | Emerald Knight Ltd | Infiniti Energi Ltd | The Haven Healthcare Limited

Registered as 00291140 eighty two years ago, The Feathers Association is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business active registration address is 12, Rossmore Rd,, London Euston. It known today as The Feathers Association, was previously listed under the name of Feathers Clubs Association(the). The change has taken place in 2006-06-07. This business SIC and NACE codes are 93290 and their NACE code stands for Other amusement and recreation activities n.e.c.. 2016-03-31 is the last time the company accounts were reported. The Feathers Association has been operating as a part of this field for at least 82 years, something few firms could ever achieve.

As the data suggests, the company was founded in 1934 and has so far been steered by thirty nine directors, out of whom nine (Rupert Alan Lord, Helena Heung Lam Coles, Rachel Rand and 6 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. Furthermore, the managing director's responsibilities are continually helped by a secretary - Stephanie Hallin, from who was chosen by this specific company in 2002.