TREESAVE RECLAMATION LTD
ESSEX

Hellopages » Essex » Maldon » CM0 8AA
Company number 04142894
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address 2 HIGH STREET, BURNHAM ON CROUCH, ESSEX, CM0 8AA
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of TREESAVE RECLAMATION LTD are www.treesavereclamation.co.uk, and www.treesave-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Treesave Reclamation Ltd is a Private Limited Company. The company registration number is 04142894. Treesave Reclamation Ltd has been working since 17 January 2001. The present status of the company is Active. The registered address of Treesave Reclamation Ltd is 2 High Street Burnham On Crouch Essex Cm0 8aa. The company`s financial liabilities are £7.88k. It is £1.23k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £6.55k, which is £-2.4k against last year. MCNAIR, Timothy John is a Director of the company. Secretary COWPERTHWAITE, Alan John has been resigned. Secretary HARRISON, Jeff has been resigned. Secretary SMITH, John Harvey has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Demolition".


treesave reclamation Key Finiance

LIABILITIES £7.88k
+18%
CASH £0.1k
TOTAL ASSETS £6.55k
-27%
All Financial Figures

Current Directors

Director
MCNAIR, Timothy John
Appointed Date: 17 January 2001
55 years old

Resigned Directors

Secretary
COWPERTHWAITE, Alan John
Resigned: 29 June 2012
Appointed Date: 09 April 2007

Secretary
HARRISON, Jeff
Resigned: 28 February 2007
Appointed Date: 17 January 2001

Secretary
SMITH, John Harvey
Resigned: 09 April 2007
Appointed Date: 01 March 2007

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Persons With Significant Control

Mr Tim Mcnair
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

TREESAVE RECLAMATION LTD Events

18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 36 more events
28 Jan 2001
New director appointed
28 Jan 2001
Accounting reference date shortened from 31/01/02 to 05/04/01
23 Jan 2001
Director resigned
23 Jan 2001
Secretary resigned
17 Jan 2001
Incorporation