TREEHOUSE GROUP LIMITED
WELWYN GARDEN CITY ROMEO TOPCO LIMITED DE FACTO 1681 LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 3BQ

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

Director
PRICE, Richard
Appointed Date: 01 May 2014
42 years old

Director
RITCHIE, Alexander George Malcolm
Appointed Date: 12 February 2010
71 years old

Director
SWALES, Tim
Appointed Date: 26 March 2009
47 years old

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
BESWETHERICK, Ian James
Resigned: 25 September 2013
Appointed Date: 01 June 2009
53 years old

Director
BRACKEN, Ruth
Resigned: 26 March 2009
Appointed Date: 14 January 2009
74 years old

Director
FISHER, Carl John
Resigned: 30 April 2010
Appointed Date: 01 June 2009
57 years old

Director
MYERS, Robert William
Resigned: 24 November 2014
Appointed Date: 26 March 2009
56 years old

Director
TAYLOR, Stephen
Resigned: 31 October 2013
Appointed Date: 01 June 2009
72 years old

Director
TIBELL, Zoe Evette
Resigned: 25 February 2014
Appointed Date: 01 June 2009
53 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
  • GBP 51,074.71

07 Sep 2016
Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 50,074.71

21 Mar 2016
Statement of capital following an allotment of shares on 8 March 2016
  • GBP 57,471.0
  • 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

TREEHOUSE GROUP LIMITED Charges

30 June 2015
Charge code 0679 0731 0002
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 March 2009
Composite debenture
Delivered: 7 April 2009
Status: Satisfied on 14 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…