NODETREE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE24 9ND

Company number 01600794
Status Active
Incorporation Date 30 November 1981
Company Type Private Limited Company
Address 68 HOLLINGBOURNE ROAD, LONDON, LONDON, SE24 9ND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 3 . The most likely internet sites of NODETREE LIMITED are www.nodetree.co.uk, and www.nodetree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Beckenham Hill Rail Station is 4 miles; to Barbican Rail Station is 4.5 miles; to Bickley Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nodetree Limited is a Private Limited Company. The company registration number is 01600794. Nodetree Limited has been working since 30 November 1981. The present status of the company is Active. The registered address of Nodetree Limited is 68 Hollingbourne Road London London Se24 9nd. . HAMILTON, Graeme is a Secretary of the company. AITCHOU, Mariam is a Director of the company. CLAASSENS, Hendrik Jacques Boshoff is a Director of the company. HAMILTON, Graeme is a Director of the company. SUISSA, Michael is a Director of the company. Secretary BRETT, Melissa Jane has been resigned. Secretary EARNSHAW, Timothy Alan has been resigned. Secretary GREEN, Andrew James Duncan has been resigned. Secretary KINDER, Christopher has been resigned. Secretary O'DONOVAN, Katharine Jane has been resigned. Director BRETT, Melissa Jane has been resigned. Director EARNSHAW, Timothy Alan has been resigned. Director GREEN, Andrew James Duncan has been resigned. Director HYDE, Alexandra Louise has been resigned. Director KINDER, Christopher has been resigned. Director O'DONOVAN, Cecilia Mary Cornelia has been resigned. Director O'DONOVAN, Katharine Jane has been resigned. Director PINCHBECK, Herbert has been resigned. Director WILFORD, Caroline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAMILTON, Graeme
Appointed Date: 28 March 2014

Director
AITCHOU, Mariam
Appointed Date: 28 March 2014
43 years old

Director
CLAASSENS, Hendrik Jacques Boshoff
Appointed Date: 28 March 2014
45 years old

Director
HAMILTON, Graeme
Appointed Date: 01 October 2002
55 years old

Director
SUISSA, Michael
Appointed Date: 18 October 1999
54 years old

Resigned Directors

Secretary
BRETT, Melissa Jane
Resigned: 28 March 2014
Appointed Date: 22 April 2005

Secretary
EARNSHAW, Timothy Alan
Resigned: 03 July 1992

Secretary
GREEN, Andrew James Duncan
Resigned: 23 February 2002
Appointed Date: 01 November 1994

Secretary
KINDER, Christopher
Resigned: 22 April 2005
Appointed Date: 23 February 2002

Secretary
O'DONOVAN, Katharine Jane
Resigned: 01 December 1994
Appointed Date: 03 July 1992

Director
BRETT, Melissa Jane
Resigned: 28 March 2014
Appointed Date: 22 April 2005
49 years old

Director
EARNSHAW, Timothy Alan
Resigned: 03 July 1992
64 years old

Director
GREEN, Andrew James Duncan
Resigned: 23 February 2002
Appointed Date: 20 February 1994
55 years old

Director
HYDE, Alexandra Louise
Resigned: 18 October 1999
Appointed Date: 01 February 1998
55 years old

Director
KINDER, Christopher
Resigned: 22 April 2005
Appointed Date: 23 February 2002
50 years old

Director
O'DONOVAN, Cecilia Mary Cornelia
Resigned: 01 February 1998
Appointed Date: 01 December 1994
59 years old

Director
O'DONOVAN, Katharine Jane
Resigned: 01 November 1994
62 years old

Director
PINCHBECK, Herbert
Resigned: 01 October 2002
95 years old

Director
WILFORD, Caroline
Resigned: 20 February 1994
Appointed Date: 03 July 1992
58 years old

Persons With Significant Control

Mr Graeme Hamilton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Suissa
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NODETREE LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
02 Jan 2017
Accounts for a dormant company made up to 31 March 2016
06 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
29 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3

...
... and 85 more events
02 Oct 1987
Full accounts made up to 31 March 1987

15 Sep 1986
Return made up to 14/08/86; full list of members

16 Aug 1986
Full accounts made up to 31 March 1986

18 Jun 1986
Director resigned;new director appointed

18 Jun 1986
Secretary resigned;new secretary appointed