TREETOPS (1) DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4NG

Company number 05589419
Status Liquidation
Incorporation Date 11 October 2005
Company Type Private Limited Company
Address THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr Edward William Mole on 3 March 2017; Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 11 January 2017; Declaration of solvency. The most likely internet sites of TREETOPS (1) DEVELOPMENTS LIMITED are www.treetops1developments.co.uk, and www.treetops-1-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treetops 1 Developments Limited is a Private Limited Company. The company registration number is 05589419. Treetops 1 Developments Limited has been working since 11 October 2005. The present status of the company is Liquidation. The registered address of Treetops 1 Developments Limited is The Pinnacle 3rd Floor 73 King Street Manchester M2 4ng. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. MOLE, Edward William is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BRIERLEY, Christopher David has been resigned. Director CROWTHER, Mark has been resigned. Director DANIELS, Stephen Richards has been resigned. Director DODWELL, John Christopher has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JENKINS, Nicholas Edward Vellacott has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director RICKMAN, Robert James has been resigned. Director ROE, Peter Malcolm has been resigned. Director STOCKWELL, Fiona Alison has been resigned. Director TAYLOR, Christopher James has been resigned. Director TOWNS, Martin Alexander has been resigned. Director WATKINS, David Jones has been resigned. Director YULL, Leonard Louis has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 21 February 2006

Director
MOLE, Edward William
Appointed Date: 15 December 2016
41 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 21 February 2006
Appointed Date: 11 October 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 October 2005
Appointed Date: 11 October 2005

Director
BRIERLEY, Christopher David
Resigned: 11 October 2005
Appointed Date: 11 October 2005
65 years old

Director
CROWTHER, Mark
Resigned: 22 August 2007
Appointed Date: 11 October 2005
57 years old

Director
DANIELS, Stephen Richards
Resigned: 15 December 2016
Appointed Date: 30 November 2012
44 years old

Director
DODWELL, John Christopher
Resigned: 15 January 2014
Appointed Date: 29 November 2011
80 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 25 November 2011
Appointed Date: 02 November 2009
68 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
77 years old

Director
JENKINS, Nicholas Edward Vellacott
Resigned: 04 January 2010
Appointed Date: 20 November 2009
47 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 31 January 2006
55 years old

Director
MCKEEVER, Stephen Michael
Resigned: 31 January 2006
Appointed Date: 11 October 2005
55 years old

Director
RICKMAN, Robert James
Resigned: 08 December 2011
Appointed Date: 26 August 2008
68 years old

Director
ROE, Peter Malcolm
Resigned: 26 August 2008
Appointed Date: 11 October 2005
84 years old

Director
STOCKWELL, Fiona Alison
Resigned: 28 November 2016
Appointed Date: 15 January 2014
63 years old

Director
TAYLOR, Christopher James
Resigned: 30 November 2012
Appointed Date: 04 January 2010
45 years old

Director
TOWNS, Martin Alexander
Resigned: 20 November 2009
Appointed Date: 05 September 2008
45 years old

Director
WATKINS, David Jones
Resigned: 02 November 2009
Appointed Date: 06 July 2008
80 years old

Director
YULL, Leonard Louis
Resigned: 06 July 2008
Appointed Date: 22 August 2007
89 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 October 2005
Appointed Date: 11 October 2005

Persons With Significant Control

Mr Jonathan Bernard George Rich
Notified on: 11 October 2016
59 years old
Nature of control: Ownership of shares – 75% or more

TREETOPS (1) DEVELOPMENTS LIMITED Events

03 Mar 2017
Director's details changed for Mr Edward William Mole on 3 March 2017
11 Jan 2017
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 11 January 2017
10 Jan 2017
Declaration of solvency
10 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21

09 Jan 2017
Appointment of a voluntary liquidator
...
... and 77 more events
17 Oct 2005
Director resigned
17 Oct 2005
Secretary resigned
17 Oct 2005
New secretary appointed
17 Oct 2005
New director appointed
11 Oct 2005
Incorporation