TREES, WOODS AND HEDGES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 12516220. The registration start date is March 13, 2020. The current status is Active.
Company Number | 12516220 |
Company Name | TREES, WOODS AND HEDGES LIMITED |
Registered Address |
The Bunker Offices Browns Golf Course Yaverland Isle of Wight PO36 8QA United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2020-03-13 |
Account Category | NO ACCOUNTS FILED |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-13 |
Returns Due Date | 2021-04-10 |
Confirmation Statement Due Date | 2021-04-23 |
Information Source | source link |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
THE BUNKER OFFICES BROWNS GOLF COURSE YAVERLAND |
Post Town | ISLE OF WIGHT |
Post Code | PO36 8QA |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
THE NATIONAL POO MUSEUM LTD | The Bunker Culver Parade, Brown’s Golf Course, Sandown, Isle of Wight, PO36 8QA, England |
ARTECOLOGY LTD | The Bunker Offices At Browns Golf Course, Yaverland, Sandown, Isle of Wight, PO36 8QA, England |
THE COMMON SPACE | The Bunker Offices At Browns Golf Course, Culver Parade, Yaverland, Isle of Wight, PO36 8QA, England |
Entity Name | Office Address |
---|---|
MANAGEMENT55 LIMITED | 55 Union Street, Ryde, Isle of Wight, PO33 2LG, United Kingdom |
DENIZ DILAN LIMITED | 26 York Avenue, East Cowes, Isle of Wight, PO32 6RU, United Kingdom |
MAXX CAR VALETING LTD | Unit 1 16b Riverway, Newport, Isle of Wight, PO30 5UX, United Kingdom |
THE REBUILD COACH LIMITED | Unit 3 Three Gates Road, Cowes, Isle of Wight, PO31 7UT, United Kingdom |
STOP ONE ENGINEERING LTD | 2 Diamond Cottage Norton Green, Freshwater, Isle of Wight, Hampshare, PO40 9RX, United Kingdom |
ALVERSTONE HEALTHCARE LIMITED | 12 Catherine Terrace, Newport, Isle of Wight, PO30 5HW, United Kingdom |
BLUE SEAS PROTECTION COMMUNITY INTEREST COMPANY | 29 Fort, Sandown, Isle of Wight, PO36 8BA, United Kingdom |
YUMMY TUMMY IOW LTD | 23 Regent Street, Shanklin, Isle of Wight, PO37 7AF, England |
AARON FAULKNER LTD | 69 69 Bellevue Road, Cowes, Isle of Wight, PO31 7JR, England |
KJML LIMITED | 15 The Limes, Newport, Isle of Wight, PO30 5FT, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BUCK, Samantha | Secretary (Active) | The Bunker Offices, Browns Golf Course, Yaverland, Isle Of Wight, United Kingdom, PO36 8QA | / 13 March 2020 |
/ |
|
BLOOM, Desmond | Director (Active) | The Bunker Offices, Browns Golf Course, Yaverland, Isle Of Wight, United Kingdom, PO36 8QA | April 1946 / 13 March 2020 |
British / United Kingdom |
Director |
BOYD, Ian | Director (Active) | The Bunker Offices, Browns Golf Course, Yaverland, Isle Of Wight, United Kingdom, PO36 8QA | November 1965 / 13 March 2020 |
British / United Kingdom |
Director |
BUCK, Samantha | Director (Active) | The Bunker Offices, Browns Golf Course, Yaverland, Isle Of Wight, United Kingdom, PO36 8QA | April 1980 / 13 March 2020 |
British / United Kingdom |
Director |
GEORGE, Nigel | Director (Active) | The Bunker Offices, Browns Golf Course, Yaverland, Isle Of Wight, United Kingdom, PO36 8QA | July 1966 / 13 March 2020 |
British / United Kingdom |
Director |
HECTOR, Claire | Director (Active) | 201 Mill Hill Road Cowes, Isle Of Wight, United Kingdom, PO31 7EN | November 1967 / 13 March 2020 |
British / United Kingdom |
Director |
Post Town | ISLE OF WIGHT |
Post Code | PO36 8QA |
SIC Code | 96090 - Other service activities n.e.c. |
Please provide details on TREES, WOODS AND HEDGES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.