WOOD FOR TREES LIMITED
BATH

Company number 06373723
Status Active
Incorporation Date 18 September 2007
Company Type Private Limited Company
Address CITIZEN HOUSE UNIT 1 A - CRESCENT OFFICE PARK, CLARKS WAY, BATH, SOMERSET, ENGLAND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset BA2 2AF United Kingdom to Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset on 6 January 2017; Registered office address changed from Hartham Park Hartham Corsham Wiltshire SN13 0RP to Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset BA2 2AF on 5 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WOOD FOR TREES LIMITED are www.woodfortrees.co.uk, and www.wood-for-trees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Wood For Trees Limited is a Private Limited Company. The company registration number is 06373723. Wood For Trees Limited has been working since 18 September 2007. The present status of the company is Active. The registered address of Wood For Trees Limited is Citizen House Unit 1 A Crescent Office Park Clarks Way Bath Somerset England. . WHIPP, Christopher John is a Secretary of the company. CROMACK, Jason Charles Edward is a Director of the company. FINNAMORE, Bruce Anthony is a Director of the company. THOMAS, Jeffrey Paul is a Director of the company. Secretary BAGGETT, Susan has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BAGGETT, James Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHIPP, Christopher John
Appointed Date: 05 October 2016

Director
CROMACK, Jason Charles Edward
Appointed Date: 21 August 2015
55 years old

Director
FINNAMORE, Bruce Anthony
Appointed Date: 21 August 2015
68 years old

Director
THOMAS, Jeffrey Paul
Appointed Date: 24 July 2015
68 years old

Resigned Directors

Secretary
BAGGETT, Susan
Resigned: 21 August 2015
Appointed Date: 18 September 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 18 September 2007
Appointed Date: 18 September 2007

Director
BAGGETT, James Brian
Resigned: 21 August 2015
Appointed Date: 18 September 2007
66 years old

Persons With Significant Control

Mylife Digital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOD FOR TREES LIMITED Events

06 Jan 2017
Registered office address changed from Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset BA2 2AF United Kingdom to Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset on 6 January 2017
05 Jan 2017
Registered office address changed from Hartham Park Hartham Corsham Wiltshire SN13 0RP to Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset BA2 2AF on 5 January 2017
15 Nov 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2016
Appointment of Mr Christopher John Whipp as a secretary on 5 October 2016
05 Oct 2016
Confirmation statement made on 18 September 2016 with updates
...
... and 35 more events
01 Oct 2007
Registered office changed on 01/10/07 from: thrums, the street, yatton keynell, chippenham, SN14 7BG
01 Oct 2007
Registered office changed on 01/10/07 from: thrums, the street yatton keynell chippenham SN14 7BG
01 Oct 2007
Accounting reference date extended from 30/09/08 to 31/12/08
18 Sep 2007
Secretary resigned
18 Sep 2007
Incorporation