TREE BEECH LIMITED
LONDON TREE BEECH ENTERPRISE PARK LIMITED GOODRICH ENTERPRISE PARKS LIMITED CALLEQUAL LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3DQ

Company number 03384445
Status Active
Incorporation Date 10 June 1997
Company Type Private Limited Company
Address SUITE 496, 2 OLD BROMPTON ROAD, LONDON, SW7 3DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Statement of capital following an allotment of shares on 1 July 2016 GBP 1,000 ; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 . The most likely internet sites of TREE BEECH LIMITED are www.treebeech.co.uk, and www.tree-beech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Tree Beech Limited is a Private Limited Company. The company registration number is 03384445. Tree Beech Limited has been working since 10 June 1997. The present status of the company is Active. The registered address of Tree Beech Limited is Suite 496 2 Old Brompton Road London Sw7 3dq. . HUXTABLE, Rocky Isaac Charles is a Secretary of the company. HUXTABLE, Richard Ian Christopher is a Director of the company. Secretary HUXTABLE, Julie Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUXTABLE, Rocky Isaac Charles
Appointed Date: 09 August 2001

Director
HUXTABLE, Richard Ian Christopher
Appointed Date: 03 July 1997
73 years old

Resigned Directors

Secretary
HUXTABLE, Julie Ann
Resigned: 09 August 2001
Appointed Date: 03 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1997
Appointed Date: 10 June 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 1997
Appointed Date: 10 June 1997

TREE BEECH LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 30 November 2015
05 Jul 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,000

10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

23 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

17 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 46 more events
10 Jul 1997
Director resigned
10 Jul 1997
New director appointed
10 Jul 1997
New secretary appointed
10 Jul 1997
Registered office changed on 10/07/97 from: 1 mitchell lane bristol BS1 6BU
10 Jun 1997
Incorporation

TREE BEECH LIMITED Charges

23 September 2014
Charge code 0338 4445 0002
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Richard Ian Christopher Huxtable
Description: Land and buildings lying to the north of taw road chivenor…
8 June 1998
Legal charge
Delivered: 9 June 1998
Status: Satisfied on 10 October 2008
Persons entitled: The Co-Operative Bank PLC
Description: Land at devonshire park bideford; t/nos: dn 354933 and dn…