FERNSHADE LIMITED

8 officers / 11 resignations

MILLS, Christopher John

Correspondence address
Bedford House 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
secretary
Appointed on
1 October 2024
Resigned on
23 May 2025

UNDERWOOD, Steven

Correspondence address
Bedford House 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
secretary
Appointed on
20 December 2022
Resigned on
20 September 2024

HANNANT, Lisa Amanda

Correspondence address
Bedford House 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
20 December 2022
Nationality
British
Occupation
Director

HOLLINS, Amy

Correspondence address
Bedford House Fulham High Street, London, SW6 3JW
Role ACTIVE
secretary
Appointed on
1 October 2021
Resigned on
20 December 2022

PAHWA, Monica, Ms.

Correspondence address
Bedford House 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
secretary
Appointed on
3 December 2020
Resigned on
29 July 2021

JOHNSON, RICHARD

Correspondence address
BEDFORD HOUSE 69-79 FULHAM HIGH STREET, LONDON, UNITED KINGDOM, SW6 3JW
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
DIRETOR

WILCOX, Russell Stephen

Correspondence address
Bedford House Fulham High Street, London, SW6 3JW
Role ACTIVE
director
Date of birth
February 1971
Appointed on
10 July 2013
Nationality
British
Occupation
Director

KIMBLE, Simon Reed

Correspondence address
Bedford House Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
director
Date of birth
June 1963
Appointed on
2 June 2005
Resigned on
20 December 2022
Nationality
British
Occupation
Director

WILMOT, CHRISTOPHER JOHN

Correspondence address
BEDFORD HOUSE FULHAM HIGH STREET, LONDON, SW6 3JW
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
28 January 2016
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MURRAY, Bruce Grant, Mr.

Correspondence address
Bedford House Fulham High Street, London, United Kingdom, SW6 3JW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
10 January 2014
Resigned on
28 January 2016
Nationality
British
Occupation
Chief Financial Officer

SICELY, MICHAEL JOHN

Correspondence address
BEDFORD HOUSE FULHAM HIGH STREET, LONDON, ENGLAND, SW6 3JW
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
3 September 2012
Resigned on
10 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SICELY, MICHAEL

Correspondence address
BEDFORD HOUSE FULHAM HIGH STREET, LONDON, ENGLAND, SW6 3JW
Role RESIGNED
Secretary
Appointed on
3 September 2012
Resigned on
10 July 2013
Nationality
BRITISH

ALLEN, KENT RICHARD

Correspondence address
EARLS COURT EXHIBITION CENTRE WARWICK ROAD, LONDON, SW5 9TA
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
31 January 2007
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BROOKS-WARD, JAMES WILLIAM

Correspondence address
28 WARBECK ROAD, LONDON, W12 8NT
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
30 January 2007
Resigned on
20 February 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W12 8NT £1,249,000

PILCHER, TIMOTHY JAMES

Correspondence address
EARLS COURT EXHIBITION CENTRE WARWICK ROAD, LONDON, SW5 9TA
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
2 June 2005
Resigned on
2 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

ALLEN, KENT RICHARD

Correspondence address
32 WOLSEY ROAD, HAMPTON HILL, MIDDLESEX, TW12 1QW
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
2 June 2005
Resigned on
3 June 2005
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode TW12 1QW £735,000

PILCHER, TIMOTHY JAMES

Correspondence address
EARLS COURT EXHIBITION CENTRE WARWICK ROAD, LONDON, SW5 9TA
Role RESIGNED
Secretary
Appointed on
2 June 2005
Resigned on
2 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
1 April 2005
Resigned on
2 June 2005

Average house price in the postcode WC1B 4ET £113,000

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
1 April 2005
Resigned on
2 June 2005

Average house price in the postcode WC1B 4ET £113,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company