BOOTHMAN STEWART LIMITED
LANCASHIRE

Hellopages » Lancashire » Chorley » PR6 0AU

Company number 04442679
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address 186 EAVES LANE, CHORLEY, LANCASHIRE, PR6 0AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Termination of appointment of Stephen Andrews & Co Limited as a secretary on 1 May 2016. The most likely internet sites of BOOTHMAN STEWART LIMITED are www.boothmanstewart.co.uk, and www.boothman-stewart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Boothman Stewart Limited is a Private Limited Company. The company registration number is 04442679. Boothman Stewart Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Boothman Stewart Limited is 186 Eaves Lane Chorley Lancashire Pr6 0au. . WALKER, Stewart is a Director of the company. Secretary GROUNDWATER, Stephen Ian has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary STEPHEN ANDREWS & CO LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WALKER, Stewart
Appointed Date: 20 May 2002
81 years old

Resigned Directors

Secretary
GROUNDWATER, Stephen Ian
Resigned: 01 January 2008
Appointed Date: 20 May 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Secretary
STEPHEN ANDREWS & CO LIMITED
Resigned: 01 May 2016
Appointed Date: 01 January 2008

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

BOOTHMAN STEWART LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

26 May 2016
Termination of appointment of Stephen Andrews & Co Limited as a secretary on 1 May 2016
07 Jul 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

07 Jul 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 34 more events
17 Jun 2002
Secretary resigned;director resigned
17 Jun 2002
Director resigned
17 Jun 2002
New secretary appointed
17 Jun 2002
New director appointed
20 May 2002
Incorporation

BOOTHMAN STEWART LIMITED Charges

8 August 2008
Legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property situate and k/a 58 bristol avenue leyland…
8 August 2008
Legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property situate and k/a 43 bentham road blackburn…
7 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 43 bentham road blackburn.
7 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 58 bristol avenue farington leyland.