BOOTH STEAMSHIP COMPANY LIMITED(THE)

30 Finsbury Square, London, EC2A 1AG
StatusLIQUIDATION
Company No.00069556
CategoryPrivate Limited Company
Incorporated12 Mar 1901
Age123 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

BOOTH STEAMSHIP COMPANY LIMITED(THE) is an liquidation private limited company with number 00069556. It was incorporated 123 years, 2 months, 3 days ago, on 12 March 1901. The company address is 30 Finsbury Square, London, EC2A 1AG.



People

HARRIS, David Jeffrey

Director

Managing Director

ACTIVE

Assigned on 08 Nov 2018

Current time on role 5 years, 6 months, 7 days

CHEESEMAN, Guy Robert

Secretary

RESIGNED

Assigned on 22 May 1998

Resigned on 18 Apr 2005

Time on role 6 years, 10 months, 27 days

CRAWFORD, Danielle

Secretary

RESIGNED

Assigned on 08 Nov 2018

Resigned on 31 Aug 2022

Time on role 3 years, 9 months, 23 days

KILBY, John, Mr.

Secretary

RESIGNED

Assigned on 15 Mar 2006

Resigned on 08 Nov 2018

Time on role 12 years, 7 months, 24 days

MAGRI, Anna

Secretary

RESIGNED

Assigned on 01 Sep 2022

Resigned on 07 Sep 2023

Time on role 1 year, 6 days

MCGEOCH, Christopher

Secretary

RESIGNED

Assigned on 30 Sep 1994

Resigned on 22 May 1998

Time on role 3 years, 7 months, 22 days

WALKERLEY, Dennis John

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 15 days

ZIMMER, Kaarina Ann

Secretary

RESIGNED

Assigned on 18 Apr 2005

Resigned on 15 Mar 2006

Time on role 10 months, 27 days

ALLEN, Martyn Clive

Director

Accountant

RESIGNED

Assigned on 01 Aug 2010

Resigned on 01 Jul 2011

Time on role 10 months, 30 days

ALLEN, Martyn Clive

Director

Accountant

RESIGNED

Assigned on 08 Dec 2006

Resigned on 01 Feb 2009

Time on role 2 years, 1 month, 24 days

BURRIDGE, James George Thomas

Director

Company Director

RESIGNED

Assigned on 01 Feb 2009

Resigned on 01 Aug 2010

Time on role 1 year, 5 months, 31 days

CARR, Robert Andrew

Director

General Manager

RESIGNED

Assigned on

Resigned on 01 Apr 1998

Time on role 26 years, 1 month, 13 days

CHEESEMAN, Guy Robert

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1998

Resigned on 18 Apr 2005

Time on role 7 years, 17 days

CHRISTENSEN, Sune Norup

Director

Cfo

RESIGNED

Assigned on 01 Jul 2011

Resigned on 29 Mar 2013

Time on role 1 year, 8 months, 28 days

CORNICK, Terence Eric

Director

Managing Director

RESIGNED

Assigned on 29 Mar 2013

Resigned on 28 May 2014

Time on role 1 year, 1 month, 30 days

CORNTHWAITE, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 11 Apr 1996

Resigned on 25 May 2000

Time on role 4 years, 1 month, 14 days

HABGOOD, David John Cecil

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Apr 1998

Time on role 26 years, 1 month, 13 days

KILBY, John, Mr.

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 2009

Resigned on 08 Nov 2018

Time on role 9 years, 9 months, 7 days

LEHMANN-TAYLOR, Nigel Edmund

Director

Director

RESIGNED

Assigned on 28 May 2014

Resigned on 08 Nov 2018

Time on role 4 years, 5 months, 11 days

MAGRI, Anna Louise Emily

Director

Chartered Accountant

RESIGNED

Assigned on 08 Nov 2018

Resigned on 07 Sep 2023

Time on role 4 years, 9 months, 29 days

MONEY, Timothy John

Director

Chartered Accountant

RESIGNED

Assigned on 18 Apr 2005

Resigned on 08 Dec 2006

Time on role 1 year, 7 months, 20 days

O'BRIEN, Bernadette Mary

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 01 Feb 2009

Time on role 2 years, 8 months

PUSEY, Nigel Simon

Director

Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 01 Jun 2004

Time on role 1 year, 11 months, 1 day

ROBBIE, David Andrew

Director

Accountant & Director

RESIGNED

Assigned on 24 May 2004

Resigned on 11 Aug 2005

Time on role 1 year, 2 months, 18 days

VESTEY, Edmund Hoyle

Director

Merchant

RESIGNED

Assigned on

Resigned on 11 Aug 1995

Time on role 28 years, 9 months, 4 days

VESTEY, Samuel George Armstrong, Lord

Director

Merchant

RESIGNED

Assigned on

Resigned on 11 Aug 1995

Time on role 28 years, 9 months, 4 days

WALKER, Peter Arthur

Director

Finance Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 01 Jul 2002

Time on role 4 years, 2 months, 30 days

WHINYATES, Stanley

Director

Retired

RESIGNED

Assigned on

Resigned on 06 Mar 1993

Time on role 31 years, 2 months, 9 days


Some Companies

Number:08559260
Status:ACTIVE
Category:Private Limited Company

BREWSTAR BEVERAGES LIMITED

VICTORIA BRIDGE,,EH41 4BD

Number:SC254337
Status:ACTIVE
Category:Private Limited Company

IBV LASBELA HOLD CO 1 LIMITED

14 HIGH CROSS,TRURO,TR1 2AJ

Number:11395345
Status:ACTIVE
Category:Private Limited Company

JAMTECH IOT LIMITED

6 MOSSLEY COURT,CONGLETON,CW12 3BW

Number:10555892
Status:ACTIVE
Category:Private Limited Company

LUEGO LTD

WALLSCOURT 309 COLDHARBOUR LANE,BRISTOL,BS16 1ZX

Number:11349455
Status:ACTIVE
Category:Private Limited Company

M S HEALTH & CARE LTD

82 SILVER LONNEN,NEWCASTLE-UPON-TYNE,NE5 2HD

Number:11927688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source