Based in Abingdon, Oxfordfordshire, Emerald Trees (UK) Ltd was established in 1994, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Williams, Neil John, Godwin, John Howard, Hasslacher, David, Mcmurrough-kavanagh, Andrew, Ray, Karina, Ray, Karina for this business in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Neil John | 29 September 1994 | - | 1 |
GODWIN, John Howard | 29 September 1994 | 30 September 1994 | 1 |
HASSLACHER, David | 29 September 1994 | 14 November 2002 | 1 |
MCMURROUGH-KAVANAGH, Andrew | 29 September 1994 | 19 February 2004 | 1 |
RAY, Karina | 07 April 1997 | 01 March 2006 | 1 |
RAY, Karina | 16 February 1994 | 29 September 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 21 November 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 11 November 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AUD - Auditor's letter of resignation | 15 April 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 10 September 2008 | |
363a - Annual Return | 10 September 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 04 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 25 February 2003 | |
288b - Notice of resignation of directors or secretaries | 31 December 2002 | |
AA - Annual Accounts | 21 November 2002 | |
RESOLUTIONS - N/A | 24 October 2002 | |
MEM/ARTS - N/A | 24 October 2002 | |
363s - Annual Return | 06 March 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 13 March 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 03 March 2000 | |
AA - Annual Accounts | 05 December 1999 | |
363s - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 09 February 1999 | |
225 - Change of Accounting Reference Date | 11 March 1998 | |
363s - Annual Return | 25 February 1998 | |
AA - Annual Accounts | 13 October 1997 | |
395 - Particulars of a mortgage or charge | 12 August 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
363s - Annual Return | 03 March 1997 | |
AA - Annual Accounts | 02 October 1996 | |
363s - Annual Return | 18 February 1996 | |
AA - Annual Accounts | 23 August 1995 | |
363b - Annual Return | 23 April 1995 | |
288 - N/A | 27 March 1995 | |
395 - Particulars of a mortgage or charge | 15 November 1994 | |
RESOLUTIONS - N/A | 07 November 1994 | |
RESOLUTIONS - N/A | 07 November 1994 | |
288 - N/A | 07 November 1994 | |
288 - N/A | 07 November 1994 | |
288 - N/A | 07 November 1994 | |
288 - N/A | 07 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 November 1994 | |
287 - Change in situation or address of Registered Office | 07 November 1994 | |
123 - Notice of increase in nominal capital | 07 November 1994 | |
288 - N/A | 02 November 1994 | |
395 - Particulars of a mortgage or charge | 10 September 1994 | |
287 - Change in situation or address of Registered Office | 12 March 1994 | |
287 - Change in situation or address of Registered Office | 03 March 1994 | |
288 - N/A | 03 March 1994 | |
288 - N/A | 03 March 1994 | |
NEWINC - New incorporation documents | 16 February 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 March 2007 | Outstanding |
N/A |
Legal charge | 30 July 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 November 1994 | Fully Satisfied |
N/A |
Legal charge | 08 September 1994 | Fully Satisfied |
N/A |