BOOKER UNAPPROVED SCHEME TRUSTEES LTD

Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire
StatusACTIVE
Company No.03444194
Category
Incorporated03 Oct 1997
Age26 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

BOOKER UNAPPROVED SCHEME TRUSTEES LTD is an active with number 03444194. It was incorporated 26 years, 7 months, 18 days ago, on 03 October 1997. The company address is Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire.



People

GOODCHILD, Robert

Secretary

ACTIVE

Assigned on 24 Jun 2005

Current time on role 18 years, 10 months, 27 days

BANDEV, Veselin

Director

Finance Director

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 26 days

YAXLEY, Andrew David

Director

Director

ACTIVE

Assigned on 26 Feb 2021

Current time on role 3 years, 2 months, 23 days

LEACH, Christopher Bruce

Secretary

RESIGNED

Assigned on 01 Aug 2002

Resigned on 24 Jun 2005

Time on role 2 years, 10 months, 23 days

MEREDITH, Lesley Annis

Secretary

RESIGNED

Assigned on 07 Mar 1999

Resigned on 18 Apr 2001

Time on role 2 years, 1 month, 11 days

MILLER, Andrew Charles

Secretary

RESIGNED

Assigned on 03 Oct 1997

Resigned on 06 Mar 1999

Time on role 1 year, 5 months, 3 days

SANDERS, Lesley Carol

Secretary

Manager

RESIGNED

Assigned on 17 Apr 2001

Resigned on 31 Aug 2002

Time on role 1 year, 4 months, 14 days

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Oct 1997

Resigned on 03 Oct 1997

Time on role

BERRY, John Graham

Director

Co Secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 04 Sep 2001

Time on role 1 year, 3 days

CHASE, Suzanne Gabrielle

Director

Company Director

RESIGNED

Assigned on 04 Sep 2001

Resigned on 04 Mar 2005

Time on role 3 years, 6 months

HOSKINS, William John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2001

Resigned on 08 Jun 2005

Time on role 4 years, 4 months, 8 days

HUDSON, Philip John

Director

Solicitor

RESIGNED

Assigned on 01 Dec 1999

Resigned on 13 Oct 2000

Time on role 10 months, 12 days

HUSTAD, Hans Kristian

Director

Company Director

RESIGNED

Assigned on 07 Mar 2005

Resigned on 04 Jun 2007

Time on role 2 years, 2 months, 28 days

KERSLAKE, Rosaleen Clare

Director

Solicitor

RESIGNED

Assigned on 03 Oct 1997

Resigned on 21 Dec 1999

Time on role 2 years, 2 months, 18 days

NAPIER, John Alan

Director

Director

RESIGNED

Assigned on 11 Jan 1999

Resigned on 31 Aug 2000

Time on role 1 year, 7 months, 20 days

PRENTIS, Jonathan Paul

Director

Finance Director

RESIGNED

Assigned on 08 Jun 2005

Resigned on 26 Oct 2018

Time on role 13 years, 4 months, 18 days

PRITCHARD, Andrew Simon

Director

Director

RESIGNED

Assigned on 14 Oct 2000

Resigned on 18 Apr 2001

Time on role 6 months, 4 days

TAYLOR, Jonathan Francis

Director

Chairman

RESIGNED

Assigned on 03 Oct 1997

Resigned on 11 Jan 1999

Time on role 1 year, 3 months, 8 days

WILSON, Charles

Director

Director

RESIGNED

Assigned on 04 Jun 2007

Resigned on 26 Feb 2021

Time on role 13 years, 8 months, 22 days


Some Companies

AGES PAST LIMITED

THE BARN QUEEN CATHERINE ROAD,BUCKINGHAM,MK18 2PZ

Number:03322391
Status:ACTIVE
Category:Private Limited Company

CAR CARE PENSION TRUSTEES LIMITED

JUBILEE HOUSE,THORNBURY BRADFORD,BD3 7AG

Number:05894458
Status:ACTIVE
Category:Private Limited Company

CHEN FENG LTD

C/O M C ACCOUNTANTS,SANDBACH,CW11 1AT

Number:09687655
Status:ACTIVE
Category:Private Limited Company

HALSGROVE LIMITED

HALSGROVE HOUSE RYELANDS INDUSTRIAL ESTATE,WELLINGTON,TA21 9PZ

Number:06029724
Status:ACTIVE
Category:Private Limited Company

S B PAPER CONSULTANCY LIMITED

APARTMENT 53,BURY,BL9 0QW

Number:08398630
Status:ACTIVE
Category:Private Limited Company

T MERRIN IR LIMITED

30 WESTGATE,OTLEY,LS21 3AS

Number:11758495
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