ADVANCED TREE SERVICES LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5AJ

Company number 03358569
Status Active
Incorporation Date 23 April 1997
Company Type Private Limited Company
Address 30 CHERTSEY ROAD, WOKING, SURREY, GU21 5AJ
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities, 02200 - Logging
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 5,003 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of ADVANCED TREE SERVICES LIMITED are www.advancedtreeservices.co.uk, and www.advanced-tree-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Sunnymeads Rail Station is 10.4 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Tree Services Limited is a Private Limited Company. The company registration number is 03358569. Advanced Tree Services Limited has been working since 23 April 1997. The present status of the company is Active. The registered address of Advanced Tree Services Limited is 30 Chertsey Road Woking Surrey Gu21 5aj. . MITCHELL, Yvonne Louise is a Secretary of the company. MITCHELL, Daron Gilliatt is a Director of the company. Secretary CORMACK, Alastair Duncan Bissett has been resigned. Secretary WHITE, Yvonne Louise has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CORMACK, Alastair Duncan Bissett has been resigned. Director EDWARDS, Dale has been resigned. Director MITCHELL, Yvonne Louise has been resigned. Director SAWYER, Robert has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
MITCHELL, Yvonne Louise
Appointed Date: 06 March 2003

Director
MITCHELL, Daron Gilliatt
Appointed Date: 16 May 1997
58 years old

Resigned Directors

Secretary
CORMACK, Alastair Duncan Bissett
Resigned: 06 March 2003
Appointed Date: 06 April 2001

Secretary
WHITE, Yvonne Louise
Resigned: 06 April 2001
Appointed Date: 16 May 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 16 May 1997
Appointed Date: 23 April 1997

Director
CORMACK, Alastair Duncan Bissett
Resigned: 06 March 2003
Appointed Date: 14 May 1997
59 years old

Director
EDWARDS, Dale
Resigned: 20 February 2007
Appointed Date: 07 April 2004
65 years old

Director
MITCHELL, Yvonne Louise
Resigned: 20 February 2007
Appointed Date: 07 April 2004
56 years old

Director
SAWYER, Robert
Resigned: 20 February 2007
Appointed Date: 07 April 2004
44 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 May 1997
Appointed Date: 23 April 1997

ADVANCED TREE SERVICES LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,003

27 Jan 2016
Total exemption full accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,003

02 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 63 more events
13 Jun 1997
New director appointed
13 Jun 1997
New secretary appointed
11 Jun 1997
Registered office changed on 11/06/97 from: 110 whitchurch road cardiff CF4 3LY
15 May 1997
Company name changed gatesign LIMITED\certificate issued on 16/05/97
23 Apr 1997
Incorporation

ADVANCED TREE SERVICES LIMITED Charges

15 February 2007
Charge of deposit
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 August 1997
Mortgage debenture
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…