THE FRUIT TREE LTD
GREENFIELD EXPORTIAMO LTD

Hellopages » Greater Manchester » Oldham » OL3 7NH

Company number 07245514
Status Active
Incorporation Date 6 May 2010
Company Type Private Limited Company
Address WATERSIDE MILLS, (UNIT 27), GREENFIELD, LANCS, ENGLAND, OL3 7NH
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA to Waterside Mills (Unit 27) Greenfield Lancs OL3 7NH on 5 September 2016; Appointment of Mr Richard Hunt as a director on 22 June 2016. The most likely internet sites of THE FRUIT TREE LTD are www.thefruittree.co.uk, and www.the-fruit-tree.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The Fruit Tree Ltd is a Private Limited Company. The company registration number is 07245514. The Fruit Tree Ltd has been working since 06 May 2010. The present status of the company is Active. The registered address of The Fruit Tree Ltd is Waterside Mills Unit 27 Greenfield Lancs England Ol3 7nh. . HUNT, Richard is a Director of the company. RAY, Sarah Naomi is a Director of the company. Secretary GAC SECRETARY LIMITED has been resigned. Director ROBERTS, Rebecca Anne has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Director
HUNT, Richard
Appointed Date: 22 June 2016
46 years old

Director
RAY, Sarah Naomi
Appointed Date: 19 November 2015
35 years old

Resigned Directors

Secretary
GAC SECRETARY LIMITED
Resigned: 25 May 2013
Appointed Date: 06 May 2010

Director
ROBERTS, Rebecca Anne
Resigned: 19 November 2015
Appointed Date: 06 May 2010
52 years old

THE FRUIT TREE LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Sep 2016
Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA to Waterside Mills (Unit 27) Greenfield Lancs OL3 7NH on 5 September 2016
29 Jun 2016
Appointment of Mr Richard Hunt as a director on 22 June 2016
04 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 34,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 17 more events
07 Jun 2011
Secretary's details changed for Gac Secretary Limited on 7 June 2011
07 Jun 2011
Registered office address changed from Nkp House 3Rd Floor Front 93-95 Borough High Street London SE1 1NL United Kingdom on 7 June 2011
29 Mar 2011
Registered office address changed from Unit 3, 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT England on 29 March 2011
28 Mar 2011
Statement of capital following an allotment of shares on 28 March 2011
  • GBP 11,000

06 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted