GEORGE WALKER (TREE CARE) LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 1NH

Company number 02707755
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address FOSSEWAY SAWMILLS, SYSTON, LEICESTER, LE7 1NH
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,000 ; Director's details changed for Mr Robert Edward Toon on 10 May 2016. The most likely internet sites of GEORGE WALKER (TREE CARE) LIMITED are www.georgewalkertreecare.co.uk, and www.george-walker-tree-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. George Walker Tree Care Limited is a Private Limited Company. The company registration number is 02707755. George Walker Tree Care Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of George Walker Tree Care Limited is Fosseway Sawmills Syston Leicester Le7 1nh. . TOON, Anne Elizabeth is a Secretary of the company. ODOM, Paul Andrew is a Director of the company. TOON, Robert Edward is a Director of the company. WINTERTON, Michael is a Director of the company. Secretary WINTERTON, John Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BODDY, Michael John has been resigned. Director WINTERTON, John Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support services to forestry".


Current Directors

Secretary
TOON, Anne Elizabeth
Appointed Date: 19 February 2001

Director
ODOM, Paul Andrew
Appointed Date: 01 December 2001
68 years old

Director
TOON, Robert Edward
Appointed Date: 05 August 1992
71 years old

Director
WINTERTON, Michael
Appointed Date: 05 August 1992
78 years old

Resigned Directors

Secretary
WINTERTON, John Nicholas
Resigned: 19 February 2001
Appointed Date: 05 August 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 1992
Appointed Date: 16 April 1992

Director
BODDY, Michael John
Resigned: 31 March 2000
Appointed Date: 28 September 1992
66 years old

Director
WINTERTON, John Nicholas
Resigned: 19 February 2001
Appointed Date: 24 September 1992
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 August 1992
Appointed Date: 16 April 1992

GEORGE WALKER (TREE CARE) LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

01 Jun 2016
Director's details changed for Mr Robert Edward Toon on 10 May 2016
01 Jun 2016
Secretary's details changed for Anne Elizabeth Toon on 10 May 2016
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
28 Sep 1992
Secretary resigned;new secretary appointed

28 Sep 1992
Director resigned;new director appointed

28 Sep 1992
Director resigned;new director appointed

17 Sep 1992
Company name changed bestpanel LIMITED\certificate issued on 18/09/92

16 Apr 1992
Incorporation

GEORGE WALKER (TREE CARE) LIMITED Charges

29 January 1999
Mortgage debenture
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…