HANDLETREE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 2RD
Company number 01652486
Status Active
Incorporation Date 19 July 1982
Company Type Private Limited Company
Address 89 HARBUT ROAD, WANDSWORTH, LONDON, SW11 2RD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Appointment of Miss Lauren Jacomb as a director on 26 March 2016. The most likely internet sites of HANDLETREE LIMITED are www.handletree.co.uk, and www.handletree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Barnes Bridge Rail Station is 3.2 miles; to Barbican Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.6 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handletree Limited is a Private Limited Company. The company registration number is 01652486. Handletree Limited has been working since 19 July 1982. The present status of the company is Active. The registered address of Handletree Limited is 89 Harbut Road Wandsworth London Sw11 2rd. The company`s financial liabilities are £0.7k. It is £0.06k against last year. The cash in hand is £0.13k. It is £-0.27k against last year. . FRANKLIN, Lucy is a Director of the company. HARRISON, Nicholas John is a Director of the company. JACOMB, Lauren is a Director of the company. Secretary BURFORD, Bruce Warren has been resigned. Secretary HOBDAY, John Arthur has been resigned. Director BAKER, Robert has been resigned. Director BURFORD, Bruce Warren has been resigned. Director HOBDAY, John Arthur has been resigned. Director HUGHES, Craig Martin has been resigned. Director MCNULTY, Kristina has been resigned. Director O MALLEY, Philip Edward Robert, Dr has been resigned. Director PEATE, Stephen has been resigned. Director SANT, Helen Caroline has been resigned. Director WILLIAMS, Sarah has been resigned. The company operates in "Residents property management".


handletree Key Finiance

LIABILITIES £0.7k
+8%
CASH £0.13k
-68%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FRANKLIN, Lucy
Appointed Date: 16 March 2008
48 years old

Director
HARRISON, Nicholas John
Appointed Date: 10 March 2003
52 years old

Director
JACOMB, Lauren
Appointed Date: 26 March 2016
40 years old

Resigned Directors

Secretary
BURFORD, Bruce Warren
Resigned: 21 July 2006
Appointed Date: 06 July 1992

Secretary
HOBDAY, John Arthur
Resigned: 06 July 1992

Director
BAKER, Robert
Resigned: 08 December 2003
Appointed Date: 17 October 1997
60 years old

Director
BURFORD, Bruce Warren
Resigned: 21 July 2006
70 years old

Director
HOBDAY, John Arthur
Resigned: 06 July 1992
78 years old

Director
HUGHES, Craig Martin
Resigned: 17 October 1997
Appointed Date: 23 November 1990
59 years old

Director
MCNULTY, Kristina
Resigned: 26 March 2016
Appointed Date: 16 March 2008
46 years old

Director
O MALLEY, Philip Edward Robert, Dr
Resigned: 03 November 1997
Appointed Date: 13 November 1992
71 years old

Director
PEATE, Stephen
Resigned: 17 May 2003
Appointed Date: 03 September 2001
52 years old

Director
SANT, Helen Caroline
Resigned: 18 July 2002
Appointed Date: 02 September 1997
56 years old

Director
WILLIAMS, Sarah
Resigned: 16 March 2008
Appointed Date: 08 December 2003
50 years old

Persons With Significant Control

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

Ms Lucy Franklin
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lauren Jacomb
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANDLETREE LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 18 July 2016 with updates
28 Mar 2016
Appointment of Miss Lauren Jacomb as a director on 26 March 2016
28 Mar 2016
Termination of appointment of Kristina Mcnulty as a director on 26 March 2016
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
17 May 1988
Return made up to 31/12/87; full list of members

13 Jul 1987
Director resigned;new director appointed

07 Jul 1987
Return made up to 31/12/86; full list of members

29 Apr 1987
Full accounts made up to 25 March 1986

19 Nov 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association