This company is commonly known as Burnt Tree Group Limited. The company was founded 35 years ago and was given the registration number 02384046. The firm's registered office is in EGHAM. You can find them at Enterprise House, Vicarage Road, Egham, Surrey. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | BURNT TREE GROUP LIMITED |
---|---|---|
Company Number | : | 02384046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 May 1989 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Vicarage Road, Egham, Surrey, TW20 9FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Vicarage Road, Egham, TW20 9FB | Director | 31 July 2016 | Active |
Overdale, Clive Avenue, Church Stretton, SY6 7BL | Secretary | 29 June 1998 | Active |
Overdale, Clive Avenue, Church Stretton, SY6 7BL | Secretary | - | Active |
Oakfield Hope Valley, Minsterley, Shrewsbury, SY5 0JX | Secretary | 01 February 1996 | Active |
10 Borrowdale Close, Brierley Hill, DY5 3RW | Secretary | 01 June 1999 | Active |
Enterprise House, Vicarage Road, Egham, TW20 9FB | Secretary | 31 July 2016 | Active |
Enterprise House, Vicarage Road, Egham, England, TW20 9FB | Secretary | 07 August 2014 | Active |
Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB | Secretary | 22 May 2012 | Active |
Severn View, Berwick Road, Shrewsbury, SY1 2LP | Director | - | Active |
10 Borrowdale Close, Brierley Hill, DY5 3RW | Director | 01 June 1999 | Active |
1, The Briars, 36 Catisfield Road, Fareham, England, PO15 5LP | Director | 14 March 2013 | Active |
105 Braithwell Road, Ravenfield, Rotherham, S65 4LP | Director | 29 November 1999 | Active |
1 Whitfield Crescent, Newhey, OL16 4NA | Director | 04 January 2005 | Active |
24, Chapel Lane, Cronton, Widnes, United Kingdom, WA8 4NX | Director | 15 August 2005 | Active |
Enterprise House, Vicarage Road, Egham, England, TW20 9FB | Director | 07 August 2014 | Active |
Enterprise House, Vicarage Road, Egham, England, TW20 9FB | Director | 07 August 2014 | Active |
Hillock House, Hillock Lane, Dalton, Wigan, WN8 7RJ | Director | 06 June 2005 | Active |
Plas Y Bryn, Cardington Moor Cardington, Church Stretton, SY6 7LL | Director | 01 August 1999 | Active |
Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB | Director | 01 May 2012 | Active |
Little Manor House, Manor Lane, Claverdon, CV35 8NH | Director | 01 July 2003 | Active |
8 North Hermitage, Shrewsbury, SY3 7JW | Director | 01 June 1999 | Active |
The Old School House, Minsterley, SY5 0DU | Director | 17 January 2005 | Active |
Enterprise House, Vicarage Road, Egham, England, TW20 9FB | Director | 07 August 2014 | Active |
Lakeside House, Allfield, Church Stretton, SY5 7AP | Director | - | Active |
Enterprise Rent-A-Car Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Steve Young, Enterprise House, Vicarage Road, Egham, England, TW20 9FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-05-05 | Officers | Termination secretary company with name termination date. | Download |
2020-05-05 | Gazette | Gazette notice voluntary. | Download |
2020-04-23 | Dissolution | Dissolution application strike off company. | Download |
2020-03-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-03-17 | Accounts | Legacy. | Download |
2020-03-17 | Other | Legacy. | Download |
2020-03-17 | Other | Legacy. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-05-08 | Accounts | Legacy. | Download |
2019-05-08 | Other | Legacy. | Download |
2019-05-08 | Other | Legacy. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-05-01 | Accounts | Legacy. | Download |
2018-05-01 | Other | Legacy. | Download |
2018-05-01 | Other | Legacy. | Download |
2017-06-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-06-14 | Other | Legacy. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Legacy. | Download |
2017-04-25 | Other | Legacy. | Download |
2016-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.