TREETOP TREK LIMITED
WINDERMERE POWERFAN LEISURE LIMITED POWERFAN LIMITED

Hellopages » Cumbria » South Lakeland » LA23 1LJ
Company number 06785855
Status Active
Incorporation Date 8 January 2009
Company Type Private Limited Company
Address BROCKHOLE VISITOR CENTRE, WINDERMERE, CUMBRIA, LA23 1LJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Director's details changed for Mr Matthew John Shaylor on 1 January 2017; Director's details changed for Mr Nicholas Sean Moriarty on 1 January 2017. The most likely internet sites of TREETOP TREK LIMITED are www.treetoptrek.co.uk, and www.treetop-trek.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Staveley Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treetop Trek Limited is a Private Limited Company. The company registration number is 06785855. Treetop Trek Limited has been working since 08 January 2009. The present status of the company is Active. The registered address of Treetop Trek Limited is Brockhole Visitor Centre Windermere Cumbria La23 1lj. . TURNER, Joanna is a Secretary of the company. JASPER, Mark Jonathan is a Director of the company. MORIARTY, Nicholas Sean is a Director of the company. SHAYLOR, Matthew John is a Director of the company. TURNER, Joanna Claire is a Director of the company. TURNER, Michael Peter is a Director of the company. Secretary SHAYLOR, Naomi has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
TURNER, Joanna
Appointed Date: 12 February 2013

Director
JASPER, Mark Jonathan
Appointed Date: 06 June 2016
57 years old

Director
MORIARTY, Nicholas Sean
Appointed Date: 08 January 2009
58 years old

Director
SHAYLOR, Matthew John
Appointed Date: 08 January 2009
52 years old

Director
TURNER, Joanna Claire
Appointed Date: 01 February 2015
51 years old

Director
TURNER, Michael Peter
Appointed Date: 10 October 2011
51 years old

Resigned Directors

Secretary
SHAYLOR, Naomi
Resigned: 12 February 2013
Appointed Date: 08 January 2010

Persons With Significant Control

Mr Nicholas Sean Moriarty
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew John Shaylor
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREETOP TREK LIMITED Events

19 Jan 2017
Confirmation statement made on 8 January 2017 with updates
17 Jan 2017
Director's details changed for Mr Matthew John Shaylor on 1 January 2017
17 Jan 2017
Director's details changed for Mr Nicholas Sean Moriarty on 1 January 2017
08 Jun 2016
Appointment of Mr Mark Jonathan Jasper as a director on 6 June 2016
17 May 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 40 more events
22 Dec 2009
Company name changed powerfan LIMITED\certificate issued on 22/12/09
  • CONNOT ‐

13 Nov 2009
Registered office address changed from 2Nd Floor Jonsen House 43 Commercial Road Poole Dorset BH14 0HU on 13 November 2009
12 Nov 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03

05 Nov 2009
Statement of capital following an allotment of shares on 16 October 2009
  • GBP 154

08 Jan 2009
Incorporation

TREETOP TREK LIMITED Charges

12 September 2012
Debenture
Delivered: 15 September 2012
Status: Satisfied on 5 December 2013
Persons entitled: Matthew Shaylor
Description: All goodwill and unpaid capital, present or future…
12 September 2012
Debenture
Delivered: 15 September 2012
Status: Satisfied on 5 December 2013
Persons entitled: Elizabeth Ann Jasper
Description: All goodwill and unpaid capital, present or future…
12 September 2012
Debenture
Delivered: 15 September 2012
Status: Satisfied on 5 December 2013
Persons entitled: Michael Turner
Description: All goodwill and unpaid capital, present or future…
12 September 2012
Debenture
Delivered: 15 September 2012
Status: Satisfied on 5 December 2013
Persons entitled: Joanna Claire Turner
Description: All goodwill and unpaid capital, present or future…
12 September 2012
Debenture
Delivered: 15 September 2012
Status: Satisfied on 5 December 2013
Persons entitled: Mark Jonathan Jasper
Description: All goodwill and unpaid capital, present or future…