TREATY SERVICES LIMITED
PLUMPTON LEWES

Hellopages » East Sussex » Lewes » BN7 3AD

Company number 02672304
Status Active
Incorporation Date 18 December 1991
Company Type Private Limited Company
Address GREENSAND HOUSE, PLUMPTON LANE, PLUMPTON LEWES, EAST SUSSEX, BN7 3AD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 10 . The most likely internet sites of TREATY SERVICES LIMITED are www.treatyservices.co.uk, and www.treaty-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Treaty Services Limited is a Private Limited Company. The company registration number is 02672304. Treaty Services Limited has been working since 18 December 1991. The present status of the company is Active. The registered address of Treaty Services Limited is Greensand House Plumpton Lane Plumpton Lewes East Sussex Bn7 3ad. . SHEERAN, Louise is a Secretary of the company. SHEERAN, John Gerard is a Director of the company. SHEERAN, Louise is a Director of the company. Nominee Secretary LONDON ORIENTATION LIMITED has been resigned. Secretary SHEERAN, John Peter has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SHEERAN, Louise
Appointed Date: 26 October 1999

Director
SHEERAN, John Gerard
Appointed Date: 22 January 1992
62 years old

Director
SHEERAN, Louise
Appointed Date: 30 September 2015
56 years old

Resigned Directors

Nominee Secretary
LONDON ORIENTATION LIMITED
Resigned: 22 January 1992
Appointed Date: 18 December 1991

Secretary
SHEERAN, John Peter
Resigned: 06 November 1999
Appointed Date: 22 January 1992

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 22 January 1992
Appointed Date: 18 December 1991

Persons With Significant Control

Mr John Gerard Sheeran
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TREATY SERVICES LIMITED Events

31 Dec 2016
Confirmation statement made on 18 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 10

30 Sep 2015
Appointment of Mrs Louise Sheeran as a director on 30 September 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
05 May 1992
Ad 03/04/92--------- £ si 8@1=8 £ ic 2/10

02 Feb 1992
Registered office changed on 02/02/92 from: 40 bow lane london EC4M 9DT

02 Feb 1992
Director resigned;new director appointed

30 Jan 1992
Secretary resigned;new secretary appointed

18 Dec 1991
Incorporation