Old Trafford
Manchester
M16 0PG
Secretary Name | Mr Gregory Francis Cox |
---|---|
Status | Closed |
Appointed | 10 August 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 100 Talbot Road Old Trafford Manchester M16 0PG |
Director Name | Mr Paul Alan Latham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Eaves Green Lane Goosnargh Preston PR3 2FE |
Director Name | Mr Derek John Oakley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Mr Andrew Redmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Helmshore Road Holcombe Bury Lancashire BL8 4PQ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mr Paul Alan Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Eaves Green Lane Goosnargh Preston PR3 2FE |
Director Name | Andrew James Heath |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Christopher Moat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Secretary Name | Andrew James Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Lancashire PR7 4EX |
Secretary Name | John Anthony Gittins |
---|---|
Status | Resigned |
Appointed | 01 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Fairclough House Church Street Adlington Lancashire PR7 4EX |
Director Name | Mr David Edward Spencer Broadbent |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR7 4EX |
Secretary Name | Mr David Edward Spencer Broadbent |
---|---|
Status | Resigned |
Appointed | 30 September 2016(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2017) |
Role | Company Director |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR7 4EX |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | debtadvicetrust.org |
---|
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2012 | Delivered on: 27 April 2012 Satisfied on: 23 May 2014 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
12 January 2009 | Delivered on: 27 January 2009 Satisfied on: 23 May 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 August 2017 | Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 (2 pages) |
---|---|
14 August 2017 | Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page) |
10 August 2017 | Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 May 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2014 | Satisfaction of charge 2 in full (4 pages) |
6 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
14 April 2014 | Register inspection address has been changed (1 page) |
18 November 2013 | Registered office address changed from Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom on 18 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 May 2013 | Annual return made up to 30 April 2013 no member list (4 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Termination of appointment of Derek Oakley as a director (1 page) |
1 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 March 2012 | Director's details changed for Christopher Moat on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Christopher Moat on 1 March 2012 (2 pages) |
3 November 2011 | Termination of appointment of Andrew Heath as a secretary (1 page) |
3 November 2011 | Appointment of John Anthony Gittins as a director (2 pages) |
3 November 2011 | Termination of appointment of Andrew Heath as a director (1 page) |
3 November 2011 | Appointment of John Anthony Gittins as a secretary (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 May 2011 | Annual return made up to 30 April 2011 no member list (5 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
11 March 2010 | Director's details changed for Andrew James Heath on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page) |
11 March 2010 | Director's details changed for Andrew James Heath on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page) |
11 March 2010 | Director's details changed for Derek John Oakley on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Moat on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Derek John Oakley on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Moat on 1 January 2010 (2 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
29 May 2009 | Full accounts made up to 30 April 2008 (14 pages) |
27 May 2009 | Annual return made up to 30/04/09 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 January 2009 | Appointment terminated director andrew redmond (1 page) |
19 January 2009 | Appointment terminated secretary paul latham (1 page) |
19 January 2009 | Appointment terminated director paul latham (1 page) |
19 January 2009 | Director appointed christopher moat (2 pages) |
19 January 2009 | Director and secretary appointed andrew james heath (2 pages) |
19 September 2008 | Annual return made up to 30/04/08 (6 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
19 June 2007 | Company name changed treegrove LIMITED\certificate issued on 19/06/07 (2 pages) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New secretary appointed;new director appointed (3 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 April 2007 | Incorporation (22 pages) |