BOOTHBY TAYLOR LIMITED
CHELMSFORD BOOTHBY TAYLOR LTD

Hellopages » Essex » Chelmsford » CM2 0HY

Company number 03667620
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address SUITE 2 SECOND FLOOR 35-37, MOULSHAM STREET, CHELMSFORD, ESSEX, CM2 0HY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Lee Francis Masters as a director on 25 April 2017; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of BOOTHBY TAYLOR LIMITED are www.boothbytaylor.co.uk, and www.boothby-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Boothby Taylor Limited is a Private Limited Company. The company registration number is 03667620. Boothby Taylor Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of Boothby Taylor Limited is Suite 2 Second Floor 35 37 Moulsham Street Chelmsford Essex Cm2 0hy. . BOOTH, Elaine Marie is a Secretary of the company. BOOTH, Elaine Marie is a Director of the company. BOOTH, Michael Anthony is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BINES, Ian Paul has been resigned. Director BOOTH, Elaine Marie has been resigned. Director CRAIG, Paul Stephen has been resigned. Director MASTERS, Lee Francis has been resigned. Director O'KEEFFE, Stephen John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BOOTH, Elaine Marie
Appointed Date: 01 April 1999

Director
BOOTH, Elaine Marie
Appointed Date: 01 October 2009
61 years old

Director
BOOTH, Michael Anthony
Appointed Date: 01 April 1999
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Director
BINES, Ian Paul
Resigned: 31 July 2001
Appointed Date: 18 April 2001
55 years old

Director
BOOTH, Elaine Marie
Resigned: 14 August 2009
Appointed Date: 01 April 1999
61 years old

Director
CRAIG, Paul Stephen
Resigned: 31 October 2008
Appointed Date: 01 June 2006
57 years old

Director
MASTERS, Lee Francis
Resigned: 25 April 2017
Appointed Date: 01 September 2014
45 years old

Director
O'KEEFFE, Stephen John
Resigned: 31 July 2001
Appointed Date: 26 March 2001
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Persons With Significant Control

Mr Michael Anthony Booth
Notified on: 1 May 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Marie Booth
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOTHBY TAYLOR LIMITED Events

26 Apr 2017
Termination of appointment of Lee Francis Masters as a director on 25 April 2017
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
24 Nov 2015
Total exemption small company accounts made up to 30 April 2015
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 11,000

...
... and 55 more events
18 Apr 1999
Ad 02/04/99--------- £ si 1@1=1 £ ic 1/2
18 Apr 1999
New secretary appointed;new director appointed
24 Nov 1998
Director resigned
24 Nov 1998
Secretary resigned
13 Nov 1998
Incorporation

BOOTHBY TAYLOR LIMITED Charges

2 May 2012
Rent deposit deed
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Trigina Limited
Description: £2,500.