BOOTS DELIVERY SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG2 3AA

Company number 08341619
Status Active
Incorporation Date 27 December 2012
Company Type Private Limited Company
Address 1 THANE ROAD WEST, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 3AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Full accounts made up to 31 August 2015; Termination of appointment of Minne De Vries as a director on 1 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 10,000 . The most likely internet sites of BOOTS DELIVERY SERVICES LIMITED are www.bootsdeliveryservices.co.uk, and www.boots-delivery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Boots Delivery Services Limited is a Private Limited Company. The company registration number is 08341619. Boots Delivery Services Limited has been working since 27 December 2012. The present status of the company is Active. The registered address of Boots Delivery Services Limited is 1 Thane Road West Nottingham Nottinghamshire Ng2 3aa. . THOMPSON, Andrew Richard is a Secretary of the company. COUNSELL, Rosemary Frances is a Director of the company. MURPHY, Ken is a Director of the company. Secretary FOSTER, David Charles Geoffrey has been resigned. Director BOUVET, Cedric Nicolas has been resigned. Director DE VRIES, Minne has been resigned. Director FAGAN, Elizabeth has been resigned. Director FARQUHAR, Gordon Hillocks has been resigned. Director FIZESAN, Marius has been resigned. Director THOMPSON, Dean has been resigned. Director WILKINSON, Andrew John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMPSON, Andrew Richard
Appointed Date: 02 October 2015

Director
COUNSELL, Rosemary Frances
Appointed Date: 09 May 2016
62 years old

Director
MURPHY, Ken
Appointed Date: 09 May 2016
59 years old

Resigned Directors

Secretary
FOSTER, David Charles Geoffrey
Resigned: 02 October 2015
Appointed Date: 27 December 2012

Director
BOUVET, Cedric Nicolas
Resigned: 09 May 2016
Appointed Date: 25 September 2013
51 years old

Director
DE VRIES, Minne
Resigned: 01 June 2016
Appointed Date: 23 July 2013
52 years old

Director
FAGAN, Elizabeth
Resigned: 09 May 2016
Appointed Date: 15 September 2015
68 years old

Director
FARQUHAR, Gordon Hillocks
Resigned: 29 July 2013
Appointed Date: 27 December 2012
62 years old

Director
FIZESAN, Marius
Resigned: 28 June 2013
Appointed Date: 27 December 2012
54 years old

Director
THOMPSON, Dean
Resigned: 15 September 2015
Appointed Date: 23 July 2013
58 years old

Director
WILKINSON, Andrew John
Resigned: 29 July 2013
Appointed Date: 27 December 2012
60 years old

BOOTS DELIVERY SERVICES LIMITED Events

08 Jun 2016
Full accounts made up to 31 August 2015
07 Jun 2016
Termination of appointment of Minne De Vries as a director on 1 June 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000

10 May 2016
Appointment of Mrs Rosemary Frances Counsell as a director on 9 May 2016
10 May 2016
Appointment of Mr Ken Murphy as a director on 9 May 2016
...
... and 20 more events
29 Jul 2013
Appointment of Mr Dean Thompson as a director
24 Jul 2013
Appointment of Mr Minne De Vries as a director
03 Jul 2013
Termination of appointment of Marius Fizesan as a director
04 Feb 2013
Current accounting period extended from 31 December 2013 to 31 March 2014
27 Dec 2012
Incorporation