Company number 06790731
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address THIRD FLOOR, 29 BROADWATER ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 3BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 30 June 2016
GBP 51,074.71
. The most likely internet sites of TREEHOUSE GROUP LIMITED are www.treehousegroup.co.uk, and www.treehouse-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Treehouse Group Limited is a Private Limited Company.
The company registration number is 06790731. Treehouse Group Limited has been working since 14 January 2009.
The present status of the company is Active. The registered address of Treehouse Group Limited is Third Floor 29 Broadwater Road Welwyn Garden City Hertfordshire Al7 3bq. . PRICE, Richard is a Director of the company. RITCHIE, Alexander George Malcolm is a Director of the company. SWALES, Tim is a Director of the company. Secretary TIBELL, Zoe has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BESWETHERICK, Ian James has been resigned. Director BRACKEN, Ruth has been resigned. Director FISHER, Carl John has been resigned. Director MYERS, Robert William has been resigned. Director TAYLOR, Stephen has been resigned. Director TIBELL, Zoe Evette has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
TIBELL, Zoe
Resigned: 25 February 2014
Appointed Date: 29 July 2009
Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 March 2009
Appointed Date: 14 January 2009
Director
BRACKEN, Ruth
Resigned: 26 March 2009
Appointed Date: 14 January 2009
74 years old
Director
TAYLOR, Stephen
Resigned: 31 October 2013
Appointed Date: 01 June 2009
72 years old
Director
TRAVERS SMITH LIMITED
Resigned: 26 March 2009
Appointed Date: 14 January 2009
Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 March 2009
Appointed Date: 14 January 2009
Persons With Significant Control
Equistone Partners Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
TREEHOUSE GROUP LIMITED Events
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
21 Sep 2016
Statement of capital following an allotment of shares on 30 June 2016
07 Sep 2016
Second filing of a statement of capital following an allotment of shares on 8 March 2016
21 Mar 2016
Statement of capital following an allotment of shares on 8 March 2016
-
ANNOTATION
Clarification a second filed SH01 was registered on 07/09/2016.
...
... and 54 more events
08 Apr 2009
Director appointed tim swales
07 Apr 2009
Particulars of a mortgage or charge / charge no: 1
30 Mar 2009
Memorandum and Articles of Association
26 Mar 2009
Company name changed de facto 1681 LIMITED\certificate issued on 26/03/09
14 Jan 2009
Incorporation