CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TREEHOUSE PR LIMITED
Company
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 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Barnet
Company name
TREEHOUSE PR LIMITED
Company number
02301721
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 1988
Age - 37 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
TREEHAB LIMITED
TREEHOUSE PARTNERS LTD
TREEHOUSE PROJECT MANAGEMENT LTD
TREEINCARNATED LIMITED
TREES DIRECT LTD
TREESCAPE ARBORISTS LTD
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
70
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
74
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
84
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
57
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.