BOOTLE CONTAINERS LIMITED

Unit 1 Pickerings Road Unit 1 Pickerings Road, Widnes, WA8 8XW, England
StatusACTIVE
Company No.01299127
CategoryPrivate Limited Company
Incorporated18 Feb 1977
Age47 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

BOOTLE CONTAINERS LIMITED is an active private limited company with number 01299127. It was incorporated 47 years, 4 months, 1 day ago, on 18 February 1977. The company address is Unit 1 Pickerings Road Unit 1 Pickerings Road, Widnes, WA8 8XW, England.



People

RICHARDS, Leslie

Secretary

ACTIVE

Assigned on 09 Feb 2022

Current time on role 2 years, 4 months, 10 days

RICHARDS, Leslie Paul

Director

Company Director

ACTIVE

Assigned on

Current time on role

THOMPSON, Paul

Director

Technical Design Consultant

ACTIVE

Assigned on 01 Apr 2000

Current time on role 24 years, 2 months, 18 days

DALY, Hugh

Secretary

Manager

RESIGNED

Assigned on 09 Feb 2005

Resigned on 01 Feb 2010

Time on role 4 years, 11 months, 20 days

MCPARLAND, Robert James

Secretary

Accountant

RESIGNED

Assigned on 06 Feb 2001

Resigned on 09 Feb 2005

Time on role 4 years, 3 days

MOFFAT, Frederick James

Secretary

RESIGNED

Assigned on

Resigned on 21 Oct 1996

Time on role 27 years, 7 months, 29 days

MORRIS, James Gerard

Secretary

RESIGNED

Assigned on

Resigned on 26 Dec 1992

Time on role 31 years, 5 months, 24 days

WARING, David

Secretary

RESIGNED

Assigned on 19 Jul 2010

Resigned on 09 Feb 2022

Time on role 11 years, 6 months, 21 days

WOODS, Nicholas Brian

Secretary

RESIGNED

Assigned on 21 Apr 1998

Resigned on 06 Feb 2001

Time on role 2 years, 9 months, 15 days

GLOBAL SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Oct 1996

Resigned on 21 Oct 1997

Time on role 1 year

DALY, Hugh

Director

Manager

RESIGNED

Assigned on 01 May 2009

Resigned on 18 Jan 2011

Time on role 1 year, 8 months, 17 days

DALY, Hugh

Director

Manager

RESIGNED

Assigned on 09 Feb 2005

Resigned on 01 Mar 2009

Time on role 4 years, 20 days

DEMPSTER, Catherine

Director

Director

RESIGNED

Assigned on 11 Nov 2022

Resigned on 04 Jul 2023

Time on role 7 months, 23 days

DEMPSTER, Catherine Lisa

Director

Commercial Director

RESIGNED

Assigned on 11 May 2021

Resigned on 31 May 2022

Time on role 1 year, 20 days

MOFFAT, Frederick James

Director

Company Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 21 Oct 1996

Time on role 2 years, 3 months, 20 days

RICHARDS, Leslie

Director

Container Manufacturer

RESIGNED

Assigned on

Resigned on 08 Jun 1994

Time on role 30 years, 11 days

RICHARDS, Winifred Margaret

Director

Container Manufacturer

RESIGNED

Assigned on

Resigned on 08 Jun 1994

Time on role 30 years, 11 days


Some Companies

501 ESTATES LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:11422925
Status:ACTIVE
Category:Private Limited Company

BEAUMONT NATHAN ART ADVISORY LIMITED

EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ

Number:08747574
Status:ACTIVE
Category:Private Limited Company

ELIZABEL LIMITED

FLAT 26 BISSEXTILE HOUSE FLAT 26 BISSEXTILE HOUSE,LONDON,SE13 7RH

Number:10256606
Status:ACTIVE
Category:Private Limited Company

GREENWAY CONSULTANCY LIMITED

5 RESOLUTION CLOSE,BOSTON,PE21 7TT

Number:11172164
Status:ACTIVE
Category:Private Limited Company

MAIN REALISATIONS LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:05870206
Status:LIQUIDATION
Category:Private Limited Company

TOM HARRINGTON FILMS LTD

17 THURLEIGH ROAD,MANCHESTER,M20 2DF

Number:07828136
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