CIVIC TREE CARE LIMITED
PRESTON

Hellopages » Lancashire » Chorley » PR5 6BY
Company number 01338726
Status Active
Incorporation Date 14 November 1977
Company Type Private Limited Company
Address PARKWOOD HOUSE CUERDEN PARK, BERKELEY DRIVE BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6BY
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016. The most likely internet sites of CIVIC TREE CARE LIMITED are www.civictreecare.co.uk, and www.civic-tree-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Civic Tree Care Limited is a Private Limited Company. The company registration number is 01338726. Civic Tree Care Limited has been working since 14 November 1977. The present status of the company is Active. The registered address of Civic Tree Care Limited is Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire Pr5 6by. . BRUNSKILL, Michael Harvey is a Director of the company. HEWITT, Anthony William is a Director of the company. Secretary BITHELL, Charles Peter has been resigned. Secretary BOWMAN, Terence Patrick Edward has been resigned. Secretary BURNS, Norah Jane Jacinta has been resigned. Secretary NEWMAN, Christine Patricia has been resigned. Secretary NEWMAN, Christopher John has been resigned. Secretary NG, Nadine Loon Angela has been resigned. Secretary ROSLING, Heather Anne has been resigned. Secretary STOCKDALE, Carolyn has been resigned. Director BITHELL, Charles Peter has been resigned. Director CORCORAN, Andrew Charles has been resigned. Director CRAYFORD, Philip Keith has been resigned. Director MITCHELL, Doug has been resigned. Director NEWMAN, Christine Patricia has been resigned. Director NEWMAN, Christopher John has been resigned. Director NEWMAN, Deric John has been resigned. Director NG, Nadine Loon Angela has been resigned. Director NG, Nadine Loon Angela has been resigned. Director SNEDDON, Kenneth James Andrew Erskine has been resigned. Director TEMPLE-HEALD, Nicholas has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Director
BRUNSKILL, Michael Harvey
Appointed Date: 31 March 2016
59 years old

Director
HEWITT, Anthony William
Appointed Date: 14 October 2013
77 years old

Resigned Directors

Secretary
BITHELL, Charles Peter
Resigned: 03 October 2006
Appointed Date: 31 January 2006

Secretary
BOWMAN, Terence Patrick Edward
Resigned: 31 March 2009
Appointed Date: 25 July 2008

Secretary
BURNS, Norah Jane Jacinta
Resigned: 25 January 2008
Appointed Date: 03 October 2006

Secretary
NEWMAN, Christine Patricia
Resigned: 31 January 2006
Appointed Date: 06 September 1994

Secretary
NEWMAN, Christopher John
Resigned: 06 September 1994

Secretary
NG, Nadine Loon Angela
Resigned: 15 May 2008
Appointed Date: 25 January 2008

Secretary
ROSLING, Heather Anne
Resigned: 07 July 2011
Appointed Date: 04 October 2010

Secretary
STOCKDALE, Carolyn
Resigned: 07 June 2012
Appointed Date: 15 May 2008

Director
BITHELL, Charles Peter
Resigned: 22 December 2006
Appointed Date: 31 January 2006
57 years old

Director
CORCORAN, Andrew Charles
Resigned: 31 March 2016
Appointed Date: 28 February 2012
61 years old

Director
CRAYFORD, Philip Keith
Resigned: 14 March 2008
Appointed Date: 01 December 2007
65 years old

Director
MITCHELL, Doug
Resigned: 31 January 2006
Appointed Date: 12 June 2002
78 years old

Director
NEWMAN, Christine Patricia
Resigned: 31 January 2006
84 years old

Director
NEWMAN, Christopher John
Resigned: 06 September 1994
97 years old

Director
NEWMAN, Deric John
Resigned: 31 January 2006
Appointed Date: 09 November 1998
52 years old

Director
NG, Nadine Loon Angela
Resigned: 23 August 2013
Appointed Date: 15 May 2008
59 years old

Director
NG, Nadine Loon Angela
Resigned: 01 December 2007
Appointed Date: 31 January 2006
59 years old

Director
SNEDDON, Kenneth James Andrew Erskine
Resigned: 31 January 2006
79 years old

Director
TEMPLE-HEALD, Nicholas
Resigned: 07 April 2009
Appointed Date: 31 January 2006
64 years old

Persons With Significant Control

Civic Trees (Tree Movers) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIVIC TREE CARE LIMITED Events

13 Dec 2016
Confirmation statement made on 27 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016
06 Apr 2016
Appointment of Mr Michael Harvey Brunskill as a director on 31 March 2016
08 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

...
... and 93 more events
05 Sep 1988
New director appointed
15 Mar 1988
Return made up to 13/01/88; full list of members
01 Feb 1988
Accounts for a small company made up to 31 August 1987

21 Feb 1987
Return made up to 13/01/87; full list of members
30 Jan 1987
Accounts for a small company made up to 31 August 1986

CIVIC TREE CARE LIMITED Charges

17 July 2006
Debenture
Delivered: 22 July 2006
Status: Satisfied on 11 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…