ALBA TREES PLC
LONDON

Hellopages » Greater London » Croydon » SE19 3HF

Company number 02188633
Status Active
Incorporation Date 4 November 1987
Company Type Public Limited Company
Address REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 2 December 2016 with updates; Termination of appointment of Grant Aidan Murray as a director on 23 February 2016. The most likely internet sites of ALBA TREES PLC are www.albatrees.co.uk, and www.alba-trees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Barbican Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alba Trees Plc is a Public Limited Company. The company registration number is 02188633. Alba Trees Plc has been working since 04 November 1987. The present status of the company is Active. The registered address of Alba Trees Plc is Regent House 316 Beulah Hill London Se19 3hf. . HENDRY, Stuart James Falconer is a Secretary of the company. HYDE, Christopher Matthew is a Director of the company. MACKISON, Duncan John is a Director of the company. SHEARER, Rodney is a Director of the company. WISEMAN, Andrew George is a Director of the company. Secretary DIMENT, Peter Charles Michael has been resigned. Nominee Secretary ROONEY, June Kay has been resigned. Secretary BADGER HAKIM SECRETARIES LIMITED has been resigned. Secretary JOHNSON FRY SECRETARIES LTD has been resigned. Director BALFOUR, Peter Edward Gerald has been resigned. Director CHURCH, Peter James has been resigned. Director CLARKE, Michael Drummond has been resigned. Director GLEN, John Ronald Kerr has been resigned. Director HEGGIE, George Annan has been resigned. Director HEPBURNE SCOTT, James Patrick has been resigned. Director LAMONT, Julian Callum has been resigned. Director MURRAY, Grant Aidan has been resigned. Director STRANG STEEL, Fiennes Michael, Sir has been resigned. Director SUTTON, Barry has been resigned. Director THOMSON, William Andrew Charles has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
HENDRY, Stuart James Falconer
Appointed Date: 01 July 2010

Director
HYDE, Christopher Matthew
Appointed Date: 26 February 2010
72 years old

Director
MACKISON, Duncan John
Appointed Date: 23 October 2014
58 years old

Director
SHEARER, Rodney

69 years old

Director
WISEMAN, Andrew George
Appointed Date: 30 June 2010
63 years old

Resigned Directors

Secretary
DIMENT, Peter Charles Michael
Resigned: 01 September 1993

Nominee Secretary
ROONEY, June Kay
Resigned: 01 October 1997
Appointed Date: 01 September 1993

Secretary
BADGER HAKIM SECRETARIES LIMITED
Resigned: 01 July 2010
Appointed Date: 16 March 1998

Secretary
JOHNSON FRY SECRETARIES LTD
Resigned: 16 March 1998
Appointed Date: 01 October 1997

Director
BALFOUR, Peter Edward Gerald
Resigned: 19 May 2000
104 years old

Director
CHURCH, Peter James
Resigned: 26 February 2010
82 years old

Director
CLARKE, Michael Drummond
Resigned: 08 November 2008
Appointed Date: 17 November 2005
77 years old

Director
GLEN, John Ronald Kerr
Resigned: 26 June 2015
Appointed Date: 26 February 2009
66 years old

Director
HEGGIE, George Annan
Resigned: 31 March 2006
79 years old

Director
HEPBURNE SCOTT, James Patrick
Resigned: 01 January 2011
Appointed Date: 05 May 1993
78 years old

Director
LAMONT, Julian Callum
Resigned: 26 February 2010
Appointed Date: 01 April 2006
61 years old

Director
MURRAY, Grant Aidan
Resigned: 23 February 2016
Appointed Date: 17 October 2012
46 years old

Director
STRANG STEEL, Fiennes Michael, Sir
Resigned: 27 May 2003
82 years old

Director
SUTTON, Barry
Resigned: 25 February 2011
Appointed Date: 25 January 2005
70 years old

Director
THOMSON, William Andrew Charles
Resigned: 31 March 2006
77 years old

Persons With Significant Control

The Buccleuch Estates, Ltd.
Notified on: 7 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ALBA TREES PLC Events

07 Feb 2017
Full accounts made up to 31 August 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
25 Feb 2016
Termination of appointment of Grant Aidan Murray as a director on 23 February 2016
08 Feb 2016
Full accounts made up to 31 August 2015
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,735,512

...
... and 131 more events
10 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1988
Accounting reference date notified as 30/06

23 Feb 1988
Company name changed greenhill assets PLC\certificate issued on 24/02/88

23 Feb 1988
Company name changed\certificate issued on 23/02/88
04 Nov 1987
Incorporation

ALBA TREES PLC Charges

20 April 1990
Standard security
Delivered: 25 April 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The area of ground extending to 25-29 acres together with…
30 January 1990
Debenture
Delivered: 6 February 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade & tenant's fixtures). Fixed and floating…