WILBY TREE SURGEONS LIMITED
ECTON

Hellopages » Northamptonshire » Wellingborough » NN6 0QT
Company number 03511841
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address TOWERFIELD FARM, SYWELL LANE, ECTON, NORTHAMPTONSHIRE, NN6 0QT
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Appointment of Mr John David Quigley as a director on 26 August 2016. The most likely internet sites of WILBY TREE SURGEONS LIMITED are www.wilbytreesurgeons.co.uk, and www.wilby-tree-surgeons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Wilby Tree Surgeons Limited is a Private Limited Company. The company registration number is 03511841. Wilby Tree Surgeons Limited has been working since 17 February 1998. The present status of the company is Active. The registered address of Wilby Tree Surgeons Limited is Towerfield Farm Sywell Lane Ecton Northamptonshire Nn6 0qt. . MEAKINS, Paul is a Director of the company. O'TOOLE, Elizabeth is a Director of the company. QUIGLEY, John David is a Director of the company. Secretary CRIBBARD, Christopher James has been resigned. Secretary D'ARCY, Brendan has been resigned. Secretary TILLEY, Richard has been resigned. Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director D'ARCY, James Brendan Richard has been resigned. Director GIBBARD, Christopher James has been resigned. Director TILLEY, Richard has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Director
MEAKINS, Paul
Appointed Date: 17 February 1998
57 years old

Director
O'TOOLE, Elizabeth
Appointed Date: 14 March 2013
46 years old

Director
QUIGLEY, John David
Appointed Date: 26 August 2016
64 years old

Resigned Directors

Secretary
CRIBBARD, Christopher James
Resigned: 01 November 2007
Appointed Date: 21 June 2005

Secretary
D'ARCY, Brendan
Resigned: 21 June 2005
Appointed Date: 25 July 2003

Secretary
TILLEY, Richard
Resigned: 25 July 2003
Appointed Date: 18 February 1998

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 30 November 2010
Appointed Date: 01 November 2007

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 18 February 1998
Appointed Date: 17 February 1998

Director
D'ARCY, James Brendan Richard
Resigned: 26 August 2016
Appointed Date: 04 June 2001
83 years old

Director
GIBBARD, Christopher James
Resigned: 17 December 2007
Appointed Date: 25 July 2003
62 years old

Director
TILLEY, Richard
Resigned: 25 July 2003
Appointed Date: 17 February 1998
69 years old

Persons With Significant Control

Mr Paul Meakins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WILBY TREE SURGEONS LIMITED Events

18 Apr 2017
Confirmation statement made on 17 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
27 Aug 2016
Appointment of Mr John David Quigley as a director on 26 August 2016
27 Aug 2016
Termination of appointment of James Brendan Richard D'arcy as a director on 26 August 2016
29 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

...
... and 49 more events
17 Dec 1999
Full accounts made up to 28 February 1999
08 Mar 1999
Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed

24 Feb 1998
Secretary resigned
24 Feb 1998
New secretary appointed
17 Feb 1998
Incorporation

WILBY TREE SURGEONS LIMITED Charges

5 October 2009
Debenture
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
Debenture
Delivered: 29 April 2008
Status: Satisfied on 2 November 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…