About

Registered Number: 03282896
Date of Incorporation: 22/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA,

 

The Community Tree Trust Ltd was registered on 22 November 1996, it has a status of "Active". Denton, Charles Richard, Halton, Stephen Francis, Myers, Alison, Bowman Shaw, George Andrew, Carpenter, Colin, Beat, Diane, Burnett, Ed, Day, Francis Martin, Feline, Judith Lesley, Giblin, Clive James, Giles, Amanda Lacey, Harries, Andrew James, Morwood, Robert Edward, Niles, John Richard Albert, Payne, Richard, Ridge, Janet, Russell, James Nicholas are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Charles Richard 16 May 2003 - 1
HALTON, Stephen Francis 12 August 2009 - 1
MYERS, Alison 10 December 2014 - 1
BEAT, Diane 20 September 2005 01 November 2006 1
BURNETT, Ed 15 July 2015 03 January 2018 1
DAY, Francis Martin 01 March 2002 28 October 2003 1
FELINE, Judith Lesley 01 March 2002 31 December 2002 1
GIBLIN, Clive James 11 January 2003 03 November 2003 1
GILES, Amanda Lacey 22 November 1996 31 March 2002 1
HARRIES, Andrew James 20 July 2010 17 November 2014 1
MORWOOD, Robert Edward 22 June 2004 01 December 2017 1
NILES, John Richard Albert 22 November 1996 14 May 2003 1
PAYNE, Richard 01 October 2001 19 July 2002 1
RIDGE, Janet 13 February 2003 16 April 2014 1
RUSSELL, James Nicholas 29 January 2003 27 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BOWMAN SHAW, George Andrew 22 November 1996 15 March 2002 1
CARPENTER, Colin 18 March 2002 31 March 2017 1

Filing History

Document Type Date
DS01 - Striking off application by a company 28 September 2020
CS01 - N/A 09 January 2020
AD01 - Change of registered office address 17 September 2019
AA - Annual Accounts 07 August 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
CS01 - N/A 15 March 2019
AD01 - Change of registered office address 15 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA01 - Change of accounting reference date 18 December 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 28 November 2017
TM02 - Termination of appointment of secretary 18 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
CH03 - Change of particulars for secretary 27 November 2014
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 11 November 2011
TM01 - Termination of appointment of director 28 October 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AP01 - Appointment of director 02 September 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 27 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 28 December 2006
225 - Change of Accounting Reference Date 10 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
287 - Change in situation or address of Registered Office 19 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 18 December 2001
225 - Change of Accounting Reference Date 18 December 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 24 January 2001
CERTNM - Change of name certificate 07 December 2000
363s - Annual Return 27 November 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 01 December 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 04 December 1997
225 - Change of Accounting Reference Date 30 September 1997
RESOLUTIONS - N/A 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.