Check the

TREEHOUSE PR LIMITED

Company
TREEHOUSE PR LIMITED (02301721)

TREEHOUSE PR

Phone: +44 (0)7860 492 914
A⁺ rating

KEY FINANCES

Year
2016
Assets
£10.97k ▼ £-8.79k (-44.47 %)
Cash
£3.15k ▲ £2.98k (1,772.62 %)
Liabilities
£9.76k ▲ £3.9k (66.62 %)
Net Worth
£1.21k ▼ £-12.69k (-91.28 %)

REGISTRATION INFO

Company name
TREEHOUSE PR LIMITED
Company number
02301721
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
treehousepr.co.uk
Phones
+44 (0)7860 492 914
07860 492 914
Registered Address
35 BALLARDS LANE,
LONDON,
N3 1XW

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

13 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 May 2016
Total exemption small company accounts made up to 31 October 2015
15 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 643

CHARGES

30 January 2004
Status
Outstanding
Delivered
12 February 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TREEHOUSE PR LIMITED DIRECTORS

Roy Henry William Seger

  Acting
Appointed
01 April 2012
Role
Secretary
Address
35 Ballards Lane, London, N3 1XW
Name
SEGER, Roy Henry William

Angela Diane Oakes

  Acting
Occupation
Public Relations
Role
Director
Age
69
Nationality
British
Address
59 Abbots Gardens, Hampstead Garden Suburb, London, N2 0JG
Country Of Residence
England
Name
OAKES, Angela Diane

Roy Henry William Seger

  Acting
Appointed
19 October 2012
Occupation
Finance Director
Role
Director
Age
73
Nationality
British
Address
59 Abbots Gardens, London, United Kingdom, N2 0JG
Country Of Residence
England
Name
SEGER, Roy Henry William

Andrew Paul Carney

  Resigned
Appointed
30 January 2004
Resigned
01 April 2012
Role
Secretary
Address
24 Napoleon Drive, Marden, Tonbridge, Kent, United Kingdom, TN12 9TR
Name
CARNEY, Andrew Paul

Angela Diane Oakes

  Resigned PSC
Resigned
30 January 2004
Role
Secretary
Nationality
British
Address
59 Abbots Gardens, Hampstead Garden Suburb, London, N2 0JG
Name
OAKES, Angela Diane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Eugene Reginald Bacot

  Resigned
Resigned
30 January 2004
Occupation
Public Relations
Role
Director
Age
83
Nationality
British
Address
29 Upper Grotto Road, Strawberry Hill, Twickenham, Middlesex, TW1 4NG
Country Of Residence
United Kingdom
Name
BACOT, Eugene Reginald

Andrew Paul Carney

  Resigned
Appointed
21 January 2005
Resigned
01 April 2012
Occupation
Public Relations Consultant
Role
Director
Age
56
Nationality
British
Address
24 Napoleon Drive, Marden, Tonbridge, Kent, United Kingdom, TN12 9TR
Country Of Residence
United Kingdom
Name
CARNEY, Andrew Paul

REVIEWS


Check The Company
Excellent according to the company’s financial health.