CIVIC TREES (NURSERIES) LIMITED
PRESTON

Hellopages » Lancashire » Chorley » PR5 6BY

Company number 00908364
Status Active
Incorporation Date 13 June 1967
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 28 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 TREES (NURSERIES) LIMITED are www.civictreesnurseries.co.uk, and www.civic-trees-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Civic Trees Nurseries Limited is a Private Limited Company. The company registration number is 00908364. Civic Trees Nurseries Limited has been working since 13 June 1967. The present status of the company is Active. The registered address of Civic Trees Nurseries 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 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 SIBLEY, Graeme Paul has been resigned. Director TEMPLE-HEALD, Nicholas has been resigned. Director WARD, Jessica has been resigned. The company operates in "Non-trading company".


Current Directors

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

Director
HEWITT, Anthony William
Appointed Date: 14 October 2013
76 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 March 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
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: 06 October 1994
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
SIBLEY, Graeme Paul
Resigned: 04 January 2010
Appointed Date: 21 April 2009
54 years old

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

Director
WARD, Jessica
Resigned: 18 December 2009
Appointed Date: 21 April 2009
49 years old

Persons With Significant Control

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

CIVIC TREES (NURSERIES) LIMITED Events

13 Dec 2016
Confirmation statement made on 28 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 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

...
... and 97 more events
11 Jan 1989
Full accounts made up to 31 August 1988

16 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 TREES (NURSERIES) LIMITED Charges

23 November 1973
Debenture
Delivered: 3 December 1973
Status: Satisfied on 8 March 2006
Persons entitled: National Westminster Bank LTD
Description: Floating charge over (see document 21 for details)…