Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FEATHER BROOKSBANK (NO. 2) LIMITED
Company Information for

FEATHER BROOKSBANK (NO. 2) LIMITED

2 CAPITAL HOUSE, 4TH FLOOR, FESTIVAL SQUARE, EDINBURGH, EH3 9SU,
Company Registration Number
SC143026
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Feather Brooksbank (no. 2) Ltd
FEATHER BROOKSBANK (NO. 2) LIMITED was founded on 1993-03-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Feather Brooksbank (no. 2) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FEATHER BROOKSBANK (NO. 2) LIMITED
 
Legal Registered Office
2 CAPITAL HOUSE, 4TH FLOOR
FESTIVAL SQUARE
EDINBURGH
EH3 9SU
Other companies in EH1
 
Previous Names
BARBARA MOYSES AND PARTNERS LIMITED16/06/2004
Filing Information
Company Number SC143026
Company ID Number SC143026
Date formed 1993-03-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-05 06:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEATHER BROOKSBANK (NO. 2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FEATHER BROOKSBANK (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
NICHOLAS PAUL THOMAS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARGARET PRICE
Director 2013-09-16 2017-03-04
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2011-07-15 2015-05-22
PETER GARY WALLACE
Director 2011-08-01 2013-08-30
GILES PATRICK BROOKSBANK
Director 1995-06-16 2013-01-31
STUART NICHOLAS FEATHER
Director 1995-06-16 2011-12-31
JOHN LESLIE FOSTER
Director 2011-01-01 2011-07-15
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 2009-09-01 2009-11-03
HUGH GRAHAM MACLAREN
Company Secretary 2002-03-19 2009-09-01
BARBARA LOUISE MOYSES
Director 1994-03-03 2004-06-30
MARK ROBERT BENJAMIN CRAZE
Director 1999-11-15 2004-04-23
ANDREW PAUL STIRLING JONES
Director 1997-02-19 2003-01-09
MARK PAUL JAMISON
Company Secretary 1999-11-15 2002-03-19
MARK PAUL JAMISON
Director 1999-11-15 2002-03-19
PAUL RICHARD ELBORN
Director 1993-03-03 2000-12-31
BARBARA LOUISE MOYSES
Company Secretary 1995-06-16 1999-11-15
GILLIAN MARIE CARPENTER
Company Secretary 1993-06-08 1995-06-16
GILLIAN MARIE CARPENTER
Director 1995-06-13 1995-06-16
JOHAN HARMANUS DENEKAMP
Director 1993-06-08 1995-06-16
MICHAEL ROBERT ELMS
Director 1993-06-08 1995-06-16
BARBARA LOUISE MOYSES
Director 1993-03-03 1993-06-08
BRIAN REID
Nominated Secretary 1993-03-03 1993-03-03
STEPHEN MABBOTT
Nominated Director 1993-03-03 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-16DS01Application to strike the company off the register
2020-11-26SH19Statement of capital on 2020-11-26 GBP 1
2020-11-26CAP-SSSolvency Statement dated 23/11/20
2020-11-26SH20Statement by Directors
2020-11-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLATTS
2020-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM Raeburn House 32 York Place Edinburgh EH1 3HU
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-25AP01DIRECTOR APPOINTED MR DENNIS ROMIJN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-09-12RES01ADOPT ARTICLES 12/09/18
2018-09-08AP01DIRECTOR APPOINTED MR MATTHEW PLATTS
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 40000
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 40000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 40000
2016-03-08AR0103/03/16 ANNUAL RETURN FULL LIST
2015-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-04AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-10AR0103/03/15 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 40000
2014-03-06AR0103/03/14 ANNUAL RETURN FULL LIST
2013-10-11AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GILES BROOKSBANK
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-18AR0103/03/13 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART FEATHER
2012-03-06AR0103/03/12 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-09-13AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-09AR0103/03/11 FULL LIST
2011-01-11AP01DIRECTOR APPOINTED MR JOHN LESLIE FOSTER
2010-09-09AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-01AR0103/03/10 FULL LIST
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-10AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY HUGH MACLAREN
2009-09-17288aSECRETARY APPOINTED JOHN HOWARD ROSS
2009-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-03-14190LOCATION OF DEBENTURE REGISTER
2006-03-14353LOCATION OF REGISTER OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: THE OLD ASSEMBLY HALL 37 CONSTITUTION STREET LEITH, EDINBURGH EH6 7BG
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-14363(288)DIRECTOR RESIGNED
2005-03-14363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-17288bDIRECTOR RESIGNED
2004-06-16CERTNMCOMPANY NAME CHANGED BARBARA MOYSES AND PARTNERS LIMI TED CERTIFICATE ISSUED ON 16/06/04
2004-03-11363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-07288bDIRECTOR RESIGNED
2003-03-09363(288)DIRECTOR RESIGNED
2003-03-09363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-30288aNEW SECRETARY APPOINTED
2002-03-21363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-28363(288)DIRECTOR RESIGNED
2001-03-28363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-22288bDIRECTOR RESIGNED
1999-03-10363aRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FEATHER BROOKSBANK (NO. 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEATHER BROOKSBANK (NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FEATHER BROOKSBANK (NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEATHER BROOKSBANK (NO. 2) LIMITED
Trademarks
We have not found any records of FEATHER BROOKSBANK (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEATHER BROOKSBANK (NO. 2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FEATHER BROOKSBANK (NO. 2) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FEATHER BROOKSBANK (NO. 2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEATHER BROOKSBANK (NO. 2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEATHER BROOKSBANK (NO. 2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.