BOOTH INDUSTRIES GROUP LIMITED

Unit 3 Calder Close, Wakefield, WF4 3BA, West Yorkshire, England
StatusDISSOLVED
Company No.04242686
CategoryPrivate Limited Company
Incorporated28 Jun 2001
Age22 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 4 months, 24 days

SUMMARY

BOOTH INDUSTRIES GROUP LIMITED is an dissolved private limited company with number 04242686. It was incorporated 22 years, 10 months, 19 days ago, on 28 June 2001 and it was dissolved 4 years, 4 months, 24 days ago, on 24 December 2019. The company address is Unit 3 Calder Close, Wakefield, WF4 3BA, West Yorkshire, England.



People

COMER, Simon Philip

Secretary

ACTIVE

Assigned on 02 Jul 2018

Current time on role 5 years, 10 months, 15 days

COMER, Simon Philip

Director

Director

ACTIVE

Assigned on 02 Jul 2018

Current time on role 5 years, 10 months, 15 days

HAWORTH, Russell David

Director

Director

ACTIVE

Assigned on 03 Nov 2018

Current time on role 5 years, 6 months, 14 days

KELLY, Christopher John

Secretary

RESIGNED

Assigned on 02 May 2014

Resigned on 01 Jul 2018

Time on role 4 years, 1 month, 29 days

LEWIS JONES, Christopher

Secretary

Director

RESIGNED

Assigned on 19 Oct 2005

Resigned on 02 May 2014

Time on role 8 years, 6 months, 14 days

ROBSON, William

Secretary

Finance Director

RESIGNED

Assigned on 06 Jul 2001

Resigned on 19 Oct 2005

Time on role 4 years, 3 months, 13 days

PHILSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jun 2001

Resigned on 06 Jul 2001

Time on role 8 days

BRIERLEY, Philip

Director

Chief Executive

RESIGNED

Assigned on 02 May 2014

Resigned on 31 Mar 2018

Time on role 3 years, 10 months, 29 days

FOSTER, Robert Simon

Director

Director

RESIGNED

Assigned on 18 Nov 2005

Resigned on 31 Mar 2011

Time on role 5 years, 4 months, 13 days

JORDAN, Roy Gregory

Director

Chief Executive

RESIGNED

Assigned on 06 Jul 2001

Resigned on 16 Oct 2003

Time on role 2 years, 3 months, 10 days

KELLY, Christopher John

Director

Group Finance Director

RESIGNED

Assigned on 06 Jun 2014

Resigned on 29 Jun 2018

Time on role 4 years, 23 days

LEWIS JONES, Christopher

Director

Finance Director

RESIGNED

Assigned on 12 Dec 2003

Resigned on 02 May 2014

Time on role 10 years, 4 months, 21 days

O'KANE, John Peter

Director

Director

RESIGNED

Assigned on 31 Mar 2011

Resigned on 13 Sep 2012

Time on role 1 year, 5 months, 13 days

PEARSON, Wayne

Director

Director

RESIGNED

Assigned on 19 Mar 2018

Resigned on 03 Nov 2018

Time on role 7 months, 15 days

ROBSON, William

Director

Director

RESIGNED

Assigned on 06 Jul 2001

Resigned on 18 Nov 2005

Time on role 4 years, 4 months, 12 days

SHUTTLEWORTH, Richard Peter

Director

Director

RESIGNED

Assigned on 13 Sep 2012

Resigned on 06 Jun 2014

Time on role 1 year, 8 months, 23 days

MEAUJO INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jun 2001

Resigned on 06 Jul 2001

Time on role 8 days


Some Companies

ABBOTTS LILLY LTD

90 BRACKEN DRIVE,ESSEX,IG7 5RD

Number:11867220
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL & MECHANICAL SERVICES LIMITED

ICON ENVIRONMENTAL INNOVATION CENTRE,DAVENTRY,NN11 0QB

Number:03373448
Status:ACTIVE
Category:Private Limited Company

FLEXIBLE SOLUTIONZ LTD

SPRINGFIELD HOUSE,WILMSLOW,SK9 5BG

Number:04474027
Status:ACTIVE
Category:Private Limited Company

GAS APPLIANCE SUPERSTORE LIMITED

186 ALDER ROAD,DORSET,BH12 4AX

Number:03593282
Status:ACTIVE
Category:Private Limited Company

KRYSTALS EXPRESS (WANDSWORTH) LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08321258
Status:ACTIVE
Category:Private Limited Company

MINEHEAD BID COMPANY LIMITED

22 THE PARKS,MINEHEAD,TA24 8BT

Number:11532338
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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