This company is commonly known as Treeview Trading Limited. The company was founded 30 years ago and was given the registration number 02850896. The firm's registered office is in . You can find them at 82 St John Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TREEVIEW TRADING LIMITED |
---|---|---|
Company Number | : | 02850896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Johnson Edge, Flitwick, United Kingdom, MK45 1GU | Secretary | 21 January 2010 | Active |
Suite 2, De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD | Secretary | 11 October 1994 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 19 December 2023 | Active |
Suite 2,, De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD | Director | 04 November 1993 | Active |
9 Buxted Road, St Francis Road, London, SE22 8DQ | Secretary | 19 May 1995 | Active |
82 St John Street, London, EC1M 4JN | Nominee Secretary | 06 September 1993 | Active |
108 Maldon Road, Tiptree, Colchester, CO5 0BN | Secretary | 04 November 1993 | Active |
82 St John Street, London, EC1M 4JN | Nominee Director | 06 September 1993 | Active |
6 Elm Tree Road, London, NW8 9JX | Director | 16 February 1994 | Active |
Mr Paul Rayden | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 2, De Walden Court, London, United Kingdom, W1W 6XD |
Nature of control | : |
|
Louise Ladenheim | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 2, De Walden Court, London, United Kingdom, W1W 6XD |
Nature of control | : |
|
Monsiuer Jean-Francois Sadi | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Change person secretary company with change date. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.