BURNT TREE GROUP LIMITED
EGHAM BURNT TREE CONTRACT HIRE LIMITED

Hellopages » Surrey » Runnymede » TW20 9FB

Company number 02384046
Status Active
Incorporation Date 15 May 1989
Company Type Private Limited Company
Address STEVE YOUNG, ENTERPRISE HOUSE, VICARAGE ROAD, EGHAM, SURREY, TW20 9FB
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/07/16; Audit exemption statement of guarantee by parent company for period ending 31/07/16. The most likely internet sites of BURNT TREE GROUP LIMITED are www.burnttreegroup.co.uk, and www.burnt-tree-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Slough Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 7.8 miles; to Bagshot Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burnt Tree Group Limited is a Private Limited Company. The company registration number is 02384046. Burnt Tree Group Limited has been working since 15 May 1989. The present status of the company is Active. The registered address of Burnt Tree Group Limited is Steve Young Enterprise House Vicarage Road Egham Surrey Tw20 9fb. . HOLDERER, Teresa Anne is a Secretary of the company. SHORT, Ricky Allan is a Director of the company. Secretary ASHWORTH, Keith William has been resigned. Secretary ASHWORTH, Keith William has been resigned. Secretary DENNISS, Roger Anthony has been resigned. Secretary DOUGLASS, Ian Leslie has been resigned. Secretary LAFFEY, Thomas Paul has been resigned. Secretary PURKIS, Stephen Robert has been resigned. Director ASHWORTH, Keith William has been resigned. Director DOUGLASS, Ian Leslie has been resigned. Director HOWELL, Mark Nigel has been resigned. Director HULL, Mark Richard has been resigned. Director JACKSON, Michael Peter has been resigned. Director JONES, Gareth John has been resigned. Director KAPLAN, Lee Richard has been resigned. Director LAFFEY, Thomas Paul has been resigned. Director METCALFE, Richard has been resigned. Director PATERICK, Edward Ian Wilson has been resigned. Director PURKIS, Stephen Robert has been resigned. Director SHARP, Christopher has been resigned. Director SIMMONDS, John Nicholas Antony has been resigned. Director SMITH, Juliet May has been resigned. Director SNYDER, William Wayne has been resigned. Director THOMAS, William Francis has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
HOLDERER, Teresa Anne
Appointed Date: 31 July 2016

Director
SHORT, Ricky Allan
Appointed Date: 31 July 2016
67 years old

Resigned Directors

Secretary
ASHWORTH, Keith William
Resigned: 01 June 1999
Appointed Date: 29 June 1998

Secretary
ASHWORTH, Keith William
Resigned: 01 February 1996

Secretary
DENNISS, Roger Anthony
Resigned: 29 June 1998
Appointed Date: 01 February 1996

Secretary
DOUGLASS, Ian Leslie
Resigned: 22 May 2012
Appointed Date: 01 June 1999

Secretary
LAFFEY, Thomas Paul
Resigned: 31 July 2016
Appointed Date: 07 August 2014

Secretary
PURKIS, Stephen Robert
Resigned: 07 August 2014
Appointed Date: 22 May 2012

Director
ASHWORTH, Keith William
Resigned: 07 August 2014
74 years old

Director
DOUGLASS, Ian Leslie
Resigned: 17 September 2012
Appointed Date: 01 June 1999
75 years old

Director
HOWELL, Mark Nigel
Resigned: 07 August 2014
Appointed Date: 14 March 2013
55 years old

Director
HULL, Mark Richard
Resigned: 08 June 2000
Appointed Date: 29 November 1999
69 years old

Director
JACKSON, Michael Peter
Resigned: 05 January 2005
Appointed Date: 04 January 2005
68 years old

Director
JONES, Gareth John
Resigned: 07 August 2014
Appointed Date: 15 August 2005
54 years old

Director
KAPLAN, Lee Richard
Resigned: 31 July 2016
Appointed Date: 07 August 2014
65 years old

Director
LAFFEY, Thomas Paul
Resigned: 31 July 2016
Appointed Date: 07 August 2014
77 years old

Director
METCALFE, Richard
Resigned: 07 August 2014
Appointed Date: 06 June 2005
60 years old

Director
PATERICK, Edward Ian Wilson
Resigned: 08 December 2000
Appointed Date: 01 August 1999
78 years old

Director
PURKIS, Stephen Robert
Resigned: 07 August 2014
Appointed Date: 01 May 2012
58 years old

Director
SHARP, Christopher
Resigned: 07 August 2014
Appointed Date: 01 July 2003
67 years old

Director
SIMMONDS, John Nicholas Antony
Resigned: 19 March 2001
Appointed Date: 01 June 1999
60 years old

Director
SMITH, Juliet May
Resigned: 04 June 2007
Appointed Date: 17 January 2005
72 years old

Director
SNYDER, William Wayne
Resigned: 31 July 2016
Appointed Date: 07 August 2014
74 years old

Director
THOMAS, William Francis
Resigned: 07 August 2014
75 years old

Persons With Significant Control

Enterprise Rent-A-Car Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURNT TREE GROUP LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
25 Apr 2017
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
25 Apr 2017
Audit exemption statement of guarantee by parent company for period ending 31/07/16
02 Aug 2016
Appointment of Ricky Allan Short as a director on 31 July 2016
02 Aug 2016
Appointment of Teresa Anne Holderer as a secretary on 31 July 2016
...
... and 240 more events
07 Feb 1991
Accounting reference date shortened from 31/03 to 31/10

13 Jul 1990
Registered office changed on 13/07/90 from: station road, dawley, telford, shropshire TF4 2NL

10 Nov 1989
Memorandum and Articles of Association
01 Sep 1989
Secretary resigned;new secretary appointed

01 Sep 1989
Registered office changed on 01/09/89 from: 2 baches street london N1 6UB

BURNT TREE GROUP LIMITED Charges

5 June 2014
Charge code 0238 4046 0059
Delivered: 6 June 2014
Status: Satisfied on 13 August 2014
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Contains fixed charge…
31 January 2014
Charge code 0238 4046 0058
Delivered: 5 February 2014
Status: Satisfied on 13 August 2014
Persons entitled: Abn Amro Lease N.V.
Description: None. Notification of addition to or amendment of charge.
31 January 2014
Charge code 0238 4046 0057
Delivered: 5 February 2014
Status: Satisfied on 13 August 2014
Persons entitled: Abn Amro Lease N.V.
Description: None. Notification of addition to or amendment of charge.
10 December 2013
Charge code 0238 4046 0055
Delivered: 14 December 2013
Status: Satisfied on 13 August 2014
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0238 4046 0056
Delivered: 17 December 2013
Status: Satisfied on 13 August 2014
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: None. Notification of addition to or amendment of charge.
26 November 2013
Charge code 0238 4046 0054
Delivered: 7 December 2013
Status: Satisfied on 13 August 2014
Persons entitled: Handelsbanken Ab (Publ)
Description: None. Notification of addition to or amendment of charge.
26 November 2013
Charge code 0238 4046 0053
Delivered: 7 December 2013
Status: Satisfied on 13 August 2014
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: None. Notification of addition to or amendment of charge.
29 October 2013
Charge code 0238 4046 0052
Delivered: 30 October 2013
Status: Satisfied on 13 August 2014
Persons entitled: Handelsbanken Finans Ab(Publ)
Description: N/A. notification of addition to or amendment of charge…
7 December 2012
Deed of assignment
Delivered: 8 December 2012
Status: Satisfied on 13 August 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All right title and interest present and future in and to…
19 March 2012
Master assignment
Delivered: 22 March 2012
Status: Satisfied on 13 August 2014
Persons entitled: Santander Asset Finance PLC
Description: All monies due and to become due under the sub-hire…
28 October 2010
Charge over sub-hire agreements
Delivered: 10 November 2010
Status: Satisfied on 13 August 2014
Persons entitled: Lombard North Central PLC
Description: As security for the due and punctual, payment, repayment…
15 August 2007
Master assignment
Delivered: 28 August 2007
Status: Satisfied on 4 June 2014
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
3 July 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 21 February 2014
Persons entitled: Man Financial Services PLC
Description: The subcontracts relating to the vehicles or other goods…
23 April 2007
Certificate of assignment pursuant to a master assignment dated 16/01/01 and
Delivered: 5 May 2007
Status: Satisfied on 13 August 2014
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: All monies due or to become due to the company under the…
7 July 2005
Charge and assignment of sub-agreements
Delivered: 9 July 2005
Status: Satisfied on 13 August 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The sub-agreements - date:07/05/2003 hire agreement palmers…
15 April 2005
Certificate of assignment
Delivered: 20 April 2005
Status: Satisfied on 4 June 2014
Persons entitled: Capital Bank PLC
Description: All monies due and to become due to the company under…
11 March 2005
Certificate of assignment
Delivered: 19 March 2005
Status: Satisfied on 4 June 2014
Persons entitled: Capital Bank PLC
Description: All monies due and to become due to the company under the…
10 February 2005
Fixed charge
Delivered: 28 February 2005
Status: Satisfied on 13 August 2014
Persons entitled: Scania Finance Great Britain Limited
Description: (A) the sub hire agreements and the full benefit and…
31 January 2005
Fixed charge
Delivered: 2 February 2005
Status: Satisfied on 6 March 2014
Persons entitled: Scania Finance Great Britain Limited
Description: 1) the sub hire agreements and the full benefit and…
24 January 2005
Fixed charge
Delivered: 27 January 2005
Status: Satisfied on 6 March 2014
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
29 July 2004
Certificate of assignment made pursuant to a master assignment dated 15 april 2003 and
Delivered: 4 August 2004
Status: Satisfied on 6 March 2014
Persons entitled: Capital Bank PLC
Description: All monies due under the sub-hire agreements specified in…
8 June 2004
Certificate of assignment made pursuant to a master assignment dated 28 april 2003
Delivered: 11 June 2004
Status: Satisfied on 6 March 2014
Persons entitled: Capital Bank PLC
Description: All monies now and hereafter to become due to the company…
20 May 2004
Supplemental schedule
Delivered: 21 May 2004
Status: Satisfied on 16 October 2012
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the companys rights title and interest in sub-hire…
9 March 2004
Floating charge
Delivered: 11 March 2004
Status: Satisfied on 13 August 2014
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All sub-hiring agreements entered into by the company…
5 January 2004
Fixed charge
Delivered: 8 January 2004
Status: Satisfied on 6 March 2014
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
29 October 2003
LRP charge
Delivered: 14 November 2003
Status: Satisfied on 13 August 2014
Persons entitled: General Motors Acceptance Corporation (UK) PLC as Agent and Trustee for Itself and Each Gmacgroup Company
Description: First fixed eauitable charge all rights, time and interest…
19 June 2003
Certificate of assignment made pursuant to a master deedof floating charge by way of assignment dated 27 may 2003
Delivered: 23 June 2003
Status: Satisfied on 6 March 2014
Persons entitled: Iveco Finance Limited
Description: All monies under the sub-hire agreements and the benefit of…
27 May 2003
Master deed of floating charge by way of assignment
Delivered: 28 May 2003
Status: Satisfied on 13 August 2014
Persons entitled: Iveco Finance Limited
Description: All monies due or owing to the company under the sub hire…
18 March 2003
Security assignment
Delivered: 19 March 2003
Status: Satisfied on 6 March 2014
Persons entitled: Ge Capital Equipment Finance LTD
Description: All rights remedies title benefit and interest present and…
12 March 2003
Charge and assignment of sub-agreements
Delivered: 14 March 2003
Status: Satisfied on 6 March 2014
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements, together with the full benefit and…
12 February 2003
Fixed charge
Delivered: 14 February 2003
Status: Satisfied on 6 March 2014
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
10 January 2003
Security assignment
Delivered: 11 January 2003
Status: Satisfied on 6 March 2014
Persons entitled: G.E.Capital Equipment Finance LTD
Description: All rights remedies title benefit and interest under or in…
25 July 2002
Security assignment
Delivered: 26 July 2002
Status: Satisfied on 6 March 2014
Persons entitled: Ge Capital Equipment Finance LTD
Description: All rights, remedies, title, benefit and interest present…
10 June 2002
Charge and assignment of sub-agreements
Delivered: 12 June 2002
Status: Satisfied on 6 March 2014
Persons entitled: Yorkshire Bank PLC
Description: All existing and future agreements with the full benefit of…
15 May 2002
Asset sub-hire agreement
Delivered: 16 May 2002
Status: Satisfied on 16 October 2012
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights title and interest in the sub-hire…
10 December 2001
Security assignment
Delivered: 18 December 2001
Status: Satisfied on 6 March 2014
Persons entitled: Ge Capital Equipment Finance
Description: All rights remedies title benefit and interest present and…
1 August 2001
Debenture
Delivered: 14 August 2001
Status: Satisfied on 13 August 2014
Persons entitled: Paccar Financial Limited
Description: Charge over the benefit of related sub-hire agreements in…
3 May 2001
Security assignment
Delivered: 5 May 2001
Status: Satisfied on 6 March 2014
Persons entitled: Ge Capital Equipment Finance LTD
Description: All rights, remedies, title, benefit and interest present…
16 February 2001
Floating charge
Delivered: 17 February 2001
Status: Satisfied on 6 March 2014
Persons entitled: Ge Capital Equipment Finance LTD
Description: All rights under any form of lease hire or similar…
16 January 2001
Certificate of assignment (pursuant to a master assignment dated 22ND january 2001)
Delivered: 2 February 2001
Status: Satisfied on 6 March 2014
Persons entitled: Sovereign Finance PLC
Description: 1) all monies due and to become due to the company under…
16 January 2001
Master assignment dated 16/01/2001
Delivered: 2 February 2001
Status: Satisfied on 6 March 2014
Persons entitled: Sovereign Finance PLC
Description: 1) all monies due and to become due to the company under…
19 June 2000
Debenture over contract hire and leasing agreements
Delivered: 21 June 2000
Status: Satisfied on 13 August 2014
Persons entitled: Hitachi Credit (UK) PLC
Description: Charge over the benefit of related sub hire contracts.
12 November 1999
Security asignment
Delivered: 18 November 1999
Status: Satisfied on 6 March 2014
Persons entitled: Ge Capital Equipment Finance Limited
Description: All rights, remedies, title, benefit and interest present…
8 July 1999
Charge
Delivered: 9 July 1999
Status: Satisfied on 16 October 2012
Persons entitled: United Dominions Trust Limited
Description: The interest from time to time of the company in all goods…
11 June 1999
Charge
Delivered: 12 June 1999
Status: Satisfied on 16 October 2012
Persons entitled: Lloyds Bowmaker Limited
Description: The sub-hiring agreements made by the company in respect of…
19 January 1999
First fixed charge
Delivered: 21 January 1999
Status: Satisfied on 13 August 2014
Persons entitled: Mercedes-Benz Finance Limited
Description: All sub-lease agreements entered into at any time by the…
11 January 1999
Assignment and charge of sub-leasing agreements
Delivered: 12 January 1999
Status: Satisfied on 13 August 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in…
30 July 1997
Charge and assignment
Delivered: 9 August 1997
Status: Satisfied on 6 March 2014
Persons entitled: Scania Finance Great Britain Limited
Description: The sub-hire agreement(s) and the full benefit and…
10 June 1997
Charge
Delivered: 11 June 1997
Status: Satisfied on 16 October 2012
Persons entitled: Lloyds Bowmaker Limited
Description: The 25 sub-hiring agreements made by the company in respect…
16 April 1996
Charge
Delivered: 17 April 1996
Status: Satisfied on 16 October 2012
Persons entitled: Lloyds Bowmaker Limited
Description: The sub-hire agreements in respect of goods being iveco…
29 February 1996
Master agreement and charge
Delivered: 1 March 1996
Status: Satisfied on 13 August 2014
Persons entitled: Forward Trust Limited and Forward Trust Business Finance Limited
Description: Any agreement made whether before on or after the date of…
8 November 1995
Deed of charge
Delivered: 10 November 1995
Status: Satisfied on 16 October 2012
Persons entitled: Ca Industrial Finance Limited
Description: All present and future contracts of lease or hire made by…
13 July 1995
Charge on sub-hires
Delivered: 20 July 1995
Status: Satisfied on 3 October 2006
Persons entitled: Tsb Asset Finance Limited
Description: All right title benefit under or in the existing sub-leases…
21 March 1994
Charge on hiring agreements
Delivered: 22 March 1994
Status: Satisfied on 16 October 2012
Persons entitled: Ford Credit Europe PLC
Description: The benefit including the right to receive rents hire…
21 March 1994
Debenture
Delivered: 22 March 1994
Status: Satisfied on 25 February 1998
Persons entitled: Ford Credit Europe PLC
Description: All f/h and l/h property all stocks shares and other…
14 June 1993
Deed
Delivered: 18 June 1993
Status: Satisfied on 6 March 2014
Persons entitled: General Guarantee CORP0RATION Limited
Description: The benefit of all rights in all monies due under…
20 March 1992
Assignment
Delivered: 26 March 1992
Status: Satisfied on 13 August 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
23 August 1991
Debenture
Delivered: 12 September 1991
Status: Satisfied on 13 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…