The 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: n\a
Shedule:
Incorrect data or we want add more details informations for "The Feathers Association"? - send email to us!
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 AssociationOwner, 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, MySpaceAddress 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.
