BOOMSIGN LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.02305174
CategoryPrivate Limited Company
Incorporated13 Oct 1988
Age35 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution11 May 2019
Years5 years, 6 days

SUMMARY

BOOMSIGN LIMITED is an dissolved private limited company with number 02305174. It was incorporated 35 years, 7 months, 4 days ago, on 13 October 1988 and it was dissolved 5 years, 6 days ago, on 11 May 2019. The company address is 15 Canada Square, London, E14 5GL.



People

BELLAMY, Adam John Gordon

Secretary

ACTIVE

Assigned on 28 May 2015

Current time on role 8 years, 11 months, 20 days

BELLAMY, Adam John Gordon

Director

Director

ACTIVE

Assigned on 28 May 2015

Current time on role 8 years, 11 months, 20 days

COBBOLD, Humphrey Michael

Director

Director

ACTIVE

Assigned on 28 May 2015

Current time on role 8 years, 11 months, 20 days

DAVIES, Raymond Alan

Secretary

Director

RESIGNED

Assigned on 29 Nov 2000

Resigned on 06 Sep 2002

Time on role 1 year, 9 months, 7 days

GOSLING, Steven Paul

Secretary

Chief Financial Officer

RESIGNED

Assigned on 05 Sep 2007

Resigned on 24 Mar 2009

Time on role 1 year, 6 months, 19 days

JARVIS, Diane

Secretary

Finance Director

RESIGNED

Assigned on 06 Sep 2002

Resigned on 28 Jan 2005

Time on role 2 years, 4 months, 22 days

ROLLASON, Harry Ronald

Secretary

Company Director

RESIGNED

Assigned on 28 Mar 1997

Resigned on 29 Nov 2000

Time on role 3 years, 8 months, 1 day

ROLLASON, Michael Charles

Secretary

RESIGNED

Assigned on

Resigned on 28 Mar 1997

Time on role 27 years, 1 month, 19 days

STORR, Christopher James

Secretary

Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 05 Sep 2007

Time on role 9 months, 5 days

STORR, Christopher James

Secretary

Finance Director

RESIGNED

Assigned on 28 Jan 2005

Resigned on 28 Feb 2006

Time on role 1 year, 1 month

TAYLOR, Graham

Secretary

RESIGNED

Assigned on 31 Jul 2006

Resigned on 30 Nov 2006

Time on role 3 months, 30 days

TAYLOR, Richard

Secretary

Director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 31 Jul 2006

Time on role 5 months, 3 days

BROSTER, Stuart Paul

Director

Director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 21 Nov 2007

Time on role 1 year, 3 months, 21 days

BRUIN, Jacques De

Director

Director

RESIGNED

Assigned on 28 May 2015

Resigned on 30 Nov 2017

Time on role 2 years, 6 months, 2 days

CHESTER, Ross Steven

Director

Director

RESIGNED

Assigned on 24 Mar 2009

Resigned on 28 May 2015

Time on role 6 years, 2 months, 4 days

DAVIES, Raymond Alan

Director

Director

RESIGNED

Assigned on 29 Nov 2000

Resigned on 06 Sep 2002

Time on role 1 year, 9 months, 7 days

GOSLING, Steven Paul

Director

Chief Financial Officer

RESIGNED

Assigned on 05 Sep 2007

Resigned on 24 Mar 2009

Time on role 1 year, 6 months, 19 days

GREALEY, Martyn

Director

Chief Executive

RESIGNED

Assigned on 25 Mar 2002

Resigned on 28 Feb 2006

Time on role 3 years, 11 months, 3 days

JARVIS, Diane

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 28 Jan 2005

Time on role 3 years, 28 days

LONG, Martin

Director

Director

RESIGNED

Assigned on 14 Nov 2007

Resigned on 28 May 2015

Time on role 7 years, 6 months, 14 days

MCCOLL, Arthur

Director

Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 28 May 2015

Time on role 6 years, 1 month, 27 days

NIXON, Anthony John

Director

Sports And Leisure Management

RESIGNED

Assigned on

Resigned on 28 Mar 1997

Time on role 27 years, 1 month, 19 days

NIXON, Frank

Director

Company Director

RESIGNED

Assigned on 03 Feb 1997

Resigned on 29 Nov 2000

Time on role 3 years, 9 months, 26 days

PURSLOW, Christian Mark Cecil

Director

Director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 17 Mar 2006

Time on role 17 days

ROBERTS, Peter William Denby

Director

Director

RESIGNED

Assigned on 28 May 2015

Resigned on 30 Nov 2017

Time on role 2 years, 6 months, 2 days

ROLLASON, Harry Ronald

Director

Company Director

RESIGNED

Assigned on 03 Feb 1997

Resigned on 29 Nov 2000

Time on role 3 years, 9 months, 26 days

ROLLASON, Michael Charles

Director

Sport And Leisure Manager

RESIGNED

Assigned on 29 Jan 1992

Resigned on 28 Mar 1997

Time on role 5 years, 1 month, 30 days

STORR, Christopher James

Director

Director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 05 Sep 2007

Time on role 1 year, 1 month, 5 days

STORR, Christopher James

Director

Financial Director

RESIGNED

Assigned on 28 Jan 2005

Resigned on 28 Feb 2006

Time on role 1 year, 1 month

TAYLOR, Richard

Director

Director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 31 Jul 2006

Time on role 5 months, 3 days

TREHARNE, John Robert

Director

Director

RESIGNED

Assigned on 29 Nov 2000

Resigned on 25 Mar 2002

Time on role 1 year, 3 months, 26 days

TUROK, Frederick Oliver

Director

Director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 31 Jul 2006

Time on role 5 months, 3 days


Some Companies

AXTONE MUSIC PUBLISHING LIMITED

4TH FLOOR, EAST WING CHANCERY HOUSE,LONDON,WC2A 1QS

Number:07215768
Status:ACTIVE
Category:Private Limited Company

CHEEKY MONKEYS CHILDCARE LIMITED

ABBOTSVALE COMMUNITY CENTRE,BARROW IN FURNESS,LA13 9PA

Number:07054039
Status:ACTIVE
Category:Private Limited Company

LOG-WORLD LTD

1ST & 2ND FLOOR,ROMFORD,RM1 1TE

Number:05122407
Status:ACTIVE
Category:Private Limited Company

M.A.È EATLOVELISTEN LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11346228
Status:ACTIVE
Category:Private Limited Company

PROFECTUS EU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06887816
Status:ACTIVE
Category:Private Limited Company

THE NEXT LINK LIMITED

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:05048949
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