WOODCOCK & BOOTH LIMITED

Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom
StatusACTIVE
Company No.02619517
CategoryPrivate Limited Company
Incorporated12 Jun 1991
Age32 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

WOODCOCK & BOOTH LIMITED is an active private limited company with number 02619517. It was incorporated 32 years, 11 months, 5 days ago, on 12 June 1991. The company address is Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom.



People

HUTCHINSON, Eric George

Director

Company Director

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 27 days

COLE, Richard Andrew

Secretary

RESIGNED

Assigned on 30 Aug 2019

Resigned on 04 Oct 2019

Time on role 1 month, 5 days

COOK, Eric

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 31 Mar 2015

Time on role 17 years, 9 months, 1 day

CUERDEN, Alan

Secretary

Fca

RESIGNED

Assigned on 01 Oct 1991

Resigned on 30 Jun 1997

Time on role 5 years, 8 months, 29 days

OTTAWAY, Richard John

Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

WAKES, Angela

Secretary

RESIGNED

Assigned on 04 Oct 2019

Resigned on 20 Jun 2023

Time on role 3 years, 8 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jun 1991

Resigned on 01 Oct 1991

Time on role 3 months, 19 days

ADAM, David William

Director

Group Financial Director

RESIGNED

Assigned on 01 Oct 1991

Resigned on 30 Jul 1999

Time on role 7 years, 9 months, 29 days

BEDFORD, David Michael

Director

Director

RESIGNED

Assigned on 14 Nov 2022

Resigned on 21 Aug 2023

Time on role 9 months, 7 days

COOK, Eric

Director

Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 31 Mar 2015

Time on role 17 years, 9 months, 1 day

CUERDEN, Alan

Director

Fca

RESIGNED

Assigned on 01 Oct 1991

Resigned on 30 Jun 1997

Time on role 5 years, 8 months, 29 days

MAWE, Christopher

Director

Finance Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 29 Feb 2004

Time on role 4 years, 5 months, 26 days

OTTAWAY, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

ROTHERY, Darren Keith

Director

Accountant

RESIGNED

Assigned on 29 Feb 2004

Resigned on 30 Jun 2011

Time on role 7 years, 4 months, 1 day

WESTGARTH, Lee George

Director

Chartered Accountant

RESIGNED

Assigned on 30 Aug 2019

Resigned on 12 May 2023

Time on role 3 years, 8 months, 13 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jun 1991

Resigned on 01 Oct 1991

Time on role 3 months, 19 days


Some Companies

2 SYDENHAM ROAD MANAGEMENT LIMITED

2 SYDENHAM ROAD,BRISTOL,BS6 5SH

Number:01775002
Status:ACTIVE
Category:Private Limited Company

EVONASA LTD

23 MCCONNELL HOUSE,LONDON,SW8 4XE

Number:07220120
Status:ACTIVE
Category:Private Limited Company

GABOR AND SONS LIMITED

41 SKYLINES VILLAGE, LIMEHARBOUR,LONDON,E14 9TS

Number:09303779
Status:ACTIVE
Category:Private Limited Company

GWYNN BEAUTY LIMITED

1A NEEDLERS END LANE,COVENTRY,CV7 7AF

Number:10889589
Status:ACTIVE
Category:Private Limited Company

SUNBED CITY (SURREY) LTD

256 MARTIN WAY,MORDEN,SM4 4AW

Number:05858974
Status:ACTIVE
Category:Private Limited Company

THE MENOPAUSAL SKIN CLINIC LIMITED

UNIT F WHITEACRES, CAMBRIDGE ROAD,LEICESTER,LE8 6ZG

Number:11121481
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