HESSLE TREE NURSERIES LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 5ZA

Company number 02511933
Status Active
Incorporation Date 14 June 1990
Company Type Private Limited Company
Address HESSLE GOLF CLUB, WESTFIELD ROAD RAYWELL, COTTINGHAM, HULL, HU16 5ZA
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mr Richard Andrew Hornby on 23 January 2017; Director's details changed for Mr John Michael Hobbs on 23 January 2017; Director's details changed for Mr Bryan Francis Calam on 23 January 2017. The most likely internet sites of HESSLE TREE NURSERIES LIMITED are www.hessletreenurseries.co.uk, and www.hessle-tree-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Brough Rail Station is 4.6 miles; to Barton-on-Humber Rail Station is 5.7 miles; to Beverley Rail Station is 5.9 miles; to Barrow Haven Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hessle Tree Nurseries Limited is a Private Limited Company. The company registration number is 02511933. Hessle Tree Nurseries Limited has been working since 14 June 1990. The present status of the company is Active. The registered address of Hessle Tree Nurseries Limited is Hessle Golf Club Westfield Road Raywell Cottingham Hull Hu16 5za. . HADDON, Paul is a Secretary of the company. CALAM, Bryan Francis is a Director of the company. HOBBS, John Michael is a Director of the company. HORNBY, Richard Andrew is a Director of the company. Secretary BEST, Alan has been resigned. Secretary COOMBES, Brian has been resigned. Secretary RIGBY, Derek Jackson has been resigned. Secretary SHORT, Edward Kenneth Short has been resigned. Secretary SMITH, Robert has been resigned. Director ADAMSON, John Percival has been resigned. Director BEST, Alan has been resigned. Director ELDER, Anthony Robert has been resigned. Director FAIRBANK, Stephen has been resigned. Director GARDNER, Douglas James has been resigned. Director KING, William Dickinson has been resigned. Director MARTIN, Peter John has been resigned. Director REED, Stuart Austin has been resigned. Director ROBINSON, Denis, Dr has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
HADDON, Paul
Appointed Date: 23 March 2015

Director
CALAM, Bryan Francis
Appointed Date: 23 March 2015
78 years old

Director
HOBBS, John Michael
Appointed Date: 23 March 2015
83 years old

Director
HORNBY, Richard Andrew
Appointed Date: 23 March 2015
62 years old

Resigned Directors

Secretary
BEST, Alan
Resigned: 23 March 2015
Appointed Date: 17 October 2013

Secretary
COOMBES, Brian
Resigned: 19 July 2013
Appointed Date: 19 December 2011

Secretary
RIGBY, Derek Jackson
Resigned: 03 January 2007
Appointed Date: 26 May 1994

Secretary
SHORT, Edward Kenneth Short
Resigned: 26 May 1994

Secretary
SMITH, Robert
Resigned: 19 December 2011
Appointed Date: 15 August 2007

Director
ADAMSON, John Percival
Resigned: 23 March 2015
75 years old

Director
BEST, Alan
Resigned: 23 March 2015
Appointed Date: 17 October 2013
84 years old

Director
ELDER, Anthony Robert
Resigned: 23 March 2015
Appointed Date: 17 October 2013
79 years old

Director
FAIRBANK, Stephen
Resigned: 23 March 2015
Appointed Date: 17 October 2013
77 years old

Director
GARDNER, Douglas James
Resigned: 23 March 2015
Appointed Date: 17 October 2013
63 years old

Director
KING, William Dickinson
Resigned: 23 March 2015
Appointed Date: 17 October 2013
79 years old

Director
MARTIN, Peter John
Resigned: 08 July 2001
Appointed Date: 02 July 1994
88 years old

Director
REED, Stuart Austin
Resigned: 08 January 2004
98 years old

Director
ROBINSON, Denis, Dr
Resigned: 02 July 1996
105 years old

HESSLE TREE NURSERIES LIMITED Events

24 Feb 2017
Director's details changed for Mr Richard Andrew Hornby on 23 January 2017
24 Feb 2017
Director's details changed for Mr John Michael Hobbs on 23 January 2017
24 Feb 2017
Director's details changed for Mr Bryan Francis Calam on 23 January 2017
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 14 June 2016
Statement of capital on 2016-07-05
  • GBP 100

...
... and 94 more events
22 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Aug 1990
Company name changed flowswitch LIMITED\certificate issued on 20/08/90

13 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Aug 1990
Registered office changed on 13/08/90 from: 2 baches street london N1 6UB

14 Jun 1990
Incorporation

HESSLE TREE NURSERIES LIMITED Charges

12 November 1996
Legal mortgage
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the north side of ferriby road hessle benefit of…
10 October 1990
Legal charge
Delivered: 30 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land and hereditaments k/as the remander of the old…