FLETCHERS (TREES) LIMITED
ST. ALBANS JACK FLETCHERS (TREES) LIMITED

Hellopages » Hertfordshire » St Albans » AL4 8SB
Company number 04318049
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address C/O LYALL YOUNGMAN 2 PLACE FARM, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8SB
Home Country United Kingdom
Nature of Business 02200 - Logging, 02400 - Support services to forestry
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 10,000 . The most likely internet sites of FLETCHERS (TREES) LIMITED are www.fletcherstrees.co.uk, and www.fletchers-trees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Fletchers Trees Limited is a Private Limited Company. The company registration number is 04318049. Fletchers Trees Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Fletchers Trees Limited is C O Lyall Youngman 2 Place Farm Wheathampstead St Albans Hertfordshire Al4 8sb. . ELIASSON, Mark is a Secretary of the company. ELIASSON, Mark is a Director of the company. FLETCHER, Adam James is a Director of the company. FLETCHER, Lee Arnold is a Director of the company. SMITH, Gary Roy is a Director of the company. SMITH, Robert James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FLETCHER, Donald Jack Arnold has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Logging".


Current Directors

Secretary
ELIASSON, Mark
Appointed Date: 19 November 2001

Director
ELIASSON, Mark
Appointed Date: 19 November 2001
65 years old

Director
FLETCHER, Adam James
Appointed Date: 01 November 2008
49 years old

Director
FLETCHER, Lee Arnold
Appointed Date: 19 November 2001
73 years old

Director
SMITH, Gary Roy
Appointed Date: 19 November 2001
54 years old

Director
SMITH, Robert James
Appointed Date: 19 November 2001
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 2001
Appointed Date: 06 November 2001

Director
FLETCHER, Donald Jack Arnold
Resigned: 15 June 2006
Appointed Date: 19 November 2001
104 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 2001
Appointed Date: 06 November 2001

Persons With Significant Control

Mr Mark Eliasson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Adam James Fletcher
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

FLETCHERS (TREES) LIMITED Events

14 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000

26 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
26 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000

...
... and 50 more events
26 Nov 2001
New director appointed
26 Nov 2001
New director appointed
26 Nov 2001
New director appointed
26 Nov 2001
New secretary appointed;new director appointed
06 Nov 2001
Incorporation

FLETCHERS (TREES) LIMITED Charges

14 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 acres of land at gammons lane herts t/no HD307611 and…
18 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: Land to the north of hammonds street road cheshunt…
18 October 2005
Legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Paradise nursaries park lane paradise hammond street…
31 May 2002
Debenture
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…