Feather Brooksbank (no. 2) Limited

All UK companiesActivities of extraterritorial organisations and otherFeather Brooksbank (no. 2) Limited

Dormant Company

Feather Brooksbank (no. 2) Limited contacts: address, phone, fax, email, website, shedule

Address: Raeburn House 32 York Place EH1 3HU Edinburgh

Phone: +44-1371 9249908

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Feather Brooksbank (no. 2) Limited"? - send email to us!

Feather Brooksbank (no. 2) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Feather Brooksbank (no. 2) Limited.

Registration data Feather Brooksbank (no. 2) Limited

Register date: 1993-03-03

Register number: SC143026

Type of company: Private Limited Company

Get full report form global database UK for Feather Brooksbank (no. 2) Limited

Owner, director, manager of Feather Brooksbank (no. 2) Limited

Nicholas Paul Thomas Director. Address: Raeburn House, 32 York Place, Edinburgh, EH1 3HU. DoB: March 1962, British

Claire Margaret Price Director. Address: Raeburn House, 32 York Place, Edinburgh, EH1 3HU. DoB: April 1973, British

Andrew Moberly Secretary. Address: Raeburn House, 32 York Place, Edinburgh, EH1 3HU. DoB:

Patrick Richard Glydon Director. Address: Raeburn House, 32 York Place, Edinburgh, EH1 3HU. DoB: October 1964, British

Peter Gary Wallace Director. Address: Raeburn House, 32 York Place, Edinburgh, EH1 3HU. DoB: May 1964, Irish

Robert Anthony Horler Director. Address: Raeburn House, 32 York Place, Edinburgh, EH1 3HU. DoB: December 1968, British

John Leslie Foster Director. Address: Raeburn House, 32 York Place, Edinburgh, EH1 3HU. DoB: January 1954, British

Caroline Thomas Secretary. Address: Broomsleigh Street, London, NW6 1QQ, United Kingdom. DoB:

John Howard Ross Secretary. Address: 9 Skinners Street, Bishops Stortford, Hertfordshire, CM23 4GS. DoB: n\a, British

Hugh Graham Maclaren Secretary. Address: 26 Traquair Park West, Edinburgh, Midlothian, EH12 7AL. DoB: December 1954, British

Mark Paul Jamison Director. Address: Ashling 3 Sycamore Close, Fetcham, Leatherhead, Surrey, KT22 9EX. DoB: July 1955, British

Mark Robert Benjamin Craze Director. Address: 3 Gorse Corner, Townsend Drive, St. Albans, Hertfordshire, AL3 5SH. DoB: February 1960, British

Andrew Paul Stirling Jones Director. Address: Cross Keys, Arden, Helensburgh, Argyle & Bute, G84 9EE. DoB: June 1958, British

Barbara Louise Moyses Secretary. Address: The Bastle, Yethouse Farm, Newcastleton, Roxburghshire, TD9 0TD. DoB: January 1959, British

Stuart Nicholas Feather Director. Address: 9 Church Hill, Edinburgh, EH10 4BG. DoB: May 1959, British

Giles Patrick Brooksbank Director. Address: Felton Farmhouse, West Linton, Peebleshire, EH46 7AA. DoB: n\a, British

Gillian Marie Carpenter Director. Address: 23 Sedgwick Road, Leyton, London, E10 6QR. DoB: n\a, British

Barbara Louise Moyses Director. Address: The Bastle, Yethouse Farm, Newcastleton, Roxburghshire, TD9 0TD. DoB: January 1959, British

Michael Robert Elms Director. Address: Millfield Shaw Round Street, Sole Street, Gravesend, Kent, DA13 9BA. DoB: July 1954, British

Johan Harmanus Denekamp Director. Address: 7 Tower Walk, 7 St Katharines Dock, London, E1W 1LP. DoB: n\a, British

Gillian Marie Carpenter Secretary. Address: 23 Sedgwick Road, Leyton, London, E10 6QR. DoB: n\a, British

Paul Elborn Director. Address: 1/2 West Cherrybank, Stanley Road Trinity, Edinburgh, EH6 4SW. DoB: October 1951, British

Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, Strathclyde, G1 3NU. DoB: November 1950, British

Barbara Louise Moyses Director. Address: The Bastle, Yethouse Farm, Newcastleton, Roxburghshire, TD9 0TD. DoB: January 1959, British

Brian Reid Nominee-secretary. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British

Jobs in Feather Brooksbank (no. 2) Limited vacancies. Career and practice on Feather Brooksbank (no. 2) Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Feather Brooksbank (no. 2) Limited on FaceBook

Read more comments for Feather Brooksbank (no. 2) Limited. Leave a respond Feather Brooksbank (no. 2) Limited in social networks. Feather Brooksbank (no. 2) Limited on Facebook and Google+, LinkedIn, MySpace

Address Feather Brooksbank (no. 2) Limited on google map

Other similar UK companies as Feather Brooksbank (no. 2) Limited: Langston Engineering Limited | Mqpa Ltd | Big Bamboo Limited | Riverswood Limited | Aardvark Safaris Limited

Feather Brooksbank (no. 2) Limited has been on the local market for twenty three years. Started with Companies House Reg No. SC143026 in 1993/03/03, it is based at Raeburn House, Edinburgh EH1 3HU. It has been already twelve years from the moment It's name is Feather Brooksbank (no. 2) Limited, but up till 2004 the business name was Barbara Moyses And Partners and up to that point, up till 1995/06/26 this firm was known under the name Barbara Moyses Cia. It means this company used three other names. This business principal business activity number is 99999 which means Dormant Company. Feather Brooksbank (no. 2) Ltd reported its latest accounts up till Thu, 31st Dec 2015. The most recent annual return was released on Thu, 3rd Mar 2016.

There is a team of two directors leading this company at the current moment, including Nicholas Paul Thomas and Claire Margaret Price who have been performing the directors tasks since May 2015. In addition, the director's tasks are constantly bolstered by a secretary - Andrew Moberly, from who was hired by this specific company six years ago.