TREETOPS NURSERIES LIMITED

6 officers / 15 resignations

FOSTER, Paul Martin

Correspondence address
Little Knowle, Nether Lane, Hazelwood, Derbyshire, DE56 4AP
Role ACTIVE
director
Date of birth
December 1957
Appointed on
4 August 2025
Resigned on
10 September 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode DE56 4AP £1,482,000

DAVIES, Matthew Gordon Philip

Correspondence address
St Mathews Shaftesbury Drive, Burntwood, England, WS7 9QP
Role ACTIVE
director
Date of birth
February 1974
Appointed on
4 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS7 9QP £307,000

MULLER, Matthew Peter

Correspondence address
St Mathews Shaftesbury Drive, Burntwood, England, WS7 9QP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
6 October 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode WS7 9QP £307,000

RANDLES, Margaret Josephine

Correspondence address
St Mathews Shaftesbury Drive, Burntwood, England, WS7 9QP
Role ACTIVE
director
Date of birth
February 1957
Appointed on
2 May 2017
Resigned on
4 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WS7 9QP £307,000

PHIZACKLEA, Clare

Correspondence address
St Mathews Shaftesbury Drive, Burntwood, England, WS7 9QP
Role ACTIVE
director
Date of birth
September 1961
Appointed on
2 May 2017
Resigned on
4 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WS7 9QP £307,000

IRONS, Simon Andrew

Correspondence address
St Mathews Shaftesbury Drive, Burntwood, England, WS7 9QP
Role ACTIVE
director
Date of birth
November 1962
Appointed on
2 May 2017
Resigned on
4 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WS7 9QP £307,000


EGGLESTON, CHARLES EDMUND PATRICK

Correspondence address
ST MATHEWS SHAFTESBURY DRIVE, BURNTWOOD, ENGLAND, WS7 9QP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 June 2013
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS7 9QP £307,000

WILSON, CLARE ELIZABETH

Correspondence address
ST MATHEWS SHAFTESBURY DRIVE, BURNTWOOD, ENGLAND, WS7 9QP
Role RESIGNED
Secretary
Appointed on
9 January 2012
Resigned on
2 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WS7 9QP £307,000

WILSON, CLARE ELIZABETH

Correspondence address
ST MATHEWS SHAFTESBURY DRIVE, BURNTWOOD, ENGLAND, WS7 9QP
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
2 February 2010
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WS7 9QP £307,000

HANCOCK, DAVID

Correspondence address
1 ST. JAMES COURT, FRIAR GATE, DERBY, UNITED KINGDOM, DE1 1BT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
20 March 2008
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode DE1 1BT £554,000

BECK, BRYONY

Correspondence address
23 MAPLE CLOSE, ASH VALE, ALDERSHOT, HAMPSHIRE, GU12 5JZ
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
20 March 2008
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU12 5JZ £349,000

NEXUS MANAGEMENT SERVICES LIMITED

Correspondence address
2ND FLOOR GRIFFIN HOUSE, WEST STREET, WOKING, SURREY, UNITED KINGDOM, GU21 6BS
Role RESIGNED
Secretary
Appointed on
25 September 2007
Resigned on
9 January 2012
Nationality
BRITISH

Average house price in the postcode GU21 6BS £5,068,000

TLT SECRETARIES LIMITED

Correspondence address
ONE REDCLIFF STREET, BRISTOL, BS1 6TP
Role RESIGNED
Secretary
Appointed on
10 September 2007
Resigned on
25 September 2007
Nationality
BRITISH

PROTO, ALAN JAMES

Correspondence address
1 ST. JAMES COURT, FRIAR GATE, DERBY, UNITED KINGDOM, DE1 1BT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
10 September 2007
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode DE1 1BT £554,000

FINNITY, JANET ELIZABETH

Correspondence address
CHESTNUT HOUSE, HOLLINGTON ASHBOURNE, DERBY, DE6 3GB
Role RESIGNED
Secretary
Appointed on
1 June 2003
Resigned on
10 September 2007
Nationality
BRITISH

Average house price in the postcode DE6 3GB £728,000

WINTERBOTHAM, DAVID MARK

Correspondence address
1 MULBERRIES COURT, ALLESTREE, DERBY, DE22 2HL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 September 2001
Resigned on
10 September 2007
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

Average house price in the postcode DE22 2HL £612,000

FOSTER, CAROLINE ANN

Correspondence address
LITTLE KNOWLE, NETHER LANE, HAZELWOOD, DERBYSHIRE, DE56 4AP
Role RESIGNED
Secretary
Appointed on
1 October 1997
Resigned on
1 June 2003
Nationality
BRITISH

Average house price in the postcode DE56 4AP £1,482,000

DUCKITT, DAVID NICHOLAS

Correspondence address
12 EARLS CRESCENT, OAKWOOD, DERBY, DERBYSHIRE, DE21 2QB
Role RESIGNED
Secretary
Appointed on
1 October 1993
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
SILICITOR

Average house price in the postcode DE21 2QB £344,000

FOSTER, PAUL MARTIN

Correspondence address
LITTLE KNOWLE, NETHER LANE, HAZELWOOD, DERBYSHIRE, DE56 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
6 September 1991
Resigned on
10 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE56 4AP £1,482,000

FOSTER, PAUL MARTIN

Correspondence address
DUNMAR HOUSE, CLOVES HILL, MORLEY, DERBYSHIRE, DE7 6DH
Role RESIGNED
Secretary
Appointed on
6 September 1991
Resigned on
1 October 1993
Nationality
BRITISH

Average house price in the postcode DE7 6DH £690,000

FOSTER, JACQUELINE

Correspondence address
DUNMAR HOUSE, CLOVES HILL, MORLEY, DERBYSHIRE, DE7 6DH
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
6 September 1991
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
NURSERY MANAGER

Average house price in the postcode DE7 6DH £690,000


More Company Information