This company is commonly known as Trees For Cities. The company was founded 30 years ago and was given the registration number 02874642. The firm's registered office is in LONDON. You can find them at Prince Consort Lodge, Kennington Park Place, London, . This company's SIC code is 81300 - Landscape service activities.
Name | : | TREES FOR CITIES |
---|---|---|
Company Number | : | 02874642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prince Consort Lodge, Kennington Park Place, London, SE11 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oat House, Mathon, Malvern, England, WR13 5PW | Director | 19 April 2022 | Active |
9, Eddiscombe Road, Parsons Green, London, England, SW6 4TZ | Director | 09 March 2015 | Active |
Whitewood Lodge, Norton Lane, Whitchurch, Bristol, England, BS14 0BU | Director | 03 January 2017 | Active |
40, Pickwick Road, London, England, SE21 7JW | Director | 12 January 2021 | Active |
Breeches Field Oast, New Road, Egerton, Kent, England, TN27 9HA | Director | 22 September 2017 | Active |
24, Thornwood Road, London, United Kingdom, SE13 5RG | Director | 12 January 2021 | Active |
Five Acre Barn, Aldeburgh Road, Aldringham, Leiston, England, IP16 4QH | Director | 04 March 2020 | Active |
Prince Consort Lodge, Kennington Park Place, London, SE11 4AS | Director | 11 July 2017 | Active |
Town Farm, High Street, Tibshelf, Uk, DE55 5NY | Secretary | 24 November 1993 | Active |
Ccla Investment Management Ltd, Queen Victoria Street, London, England, EC4V 4ET | Director | 20 May 2015 | Active |
81, Morland Estate, Richmond Road, London, E8 3EQ | Director | 24 November 1993 | Active |
48, Crayford Road, London, N7 0ND | Director | 24 November 1993 | Active |
9, Horsley Road, Rochester, England, ME1 1UW | Director | 14 March 2020 | Active |
Prince Consort Lodge, Kennington Park Place, London, SE11 4AS | Director | 03 July 2012 | Active |
40, Schoolbell Mews, Arbery Road, London, England, E3 5BZ | Director | 20 May 2015 | Active |
8, Walsingham Road, Hove, Uk, BN3 4FF | Director | 11 December 1998 | Active |
31 Tivoli Road, London, N8 8RE | Director | 15 January 1998 | Active |
18, Lanercost Road, London, England, SW2 3DN | Director | 20 May 2015 | Active |
79 Eleanor Road, London, E8 1DN | Director | 28 July 1999 | Active |
Flat 805, Moro Apartments, 22 New Festival Avenue, London, United Kingdom, E14 6FT | Director | 20 May 2015 | Active |
2, De Bohun Avenue, London, England, N14 4PX | Director | 02 October 2017 | Active |
Garden Flat 15, Northbourne Road, London, England, SW4 7DR | Director | 10 February 2010 | Active |
Orchard View, Orchard Lane, East Molesey, England, KT8 0BN | Director | 11 October 2006 | Active |
Town Farm, High Street, Tibshelf, Uk, DE55 5NY | Director | 24 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-04-25 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Resolution | Resolution. | Download |
2020-04-23 | Incorporation | Memorandum articles. | Download |
2020-04-22 | Change of constitution | Statement of companys objects. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Accounts | Accounts amended with accounts type small. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.