SERVICE BOOKING LIMITED
GLOUCESTER INTEL CONNECT LIMITED SERVICE BOOKING LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 2AQ

Company number 04871862
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address 17 WHEATSTONE COURT WHEATSTONE COURT, DAVY WAY, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SERVICE BOOKING LIMITED are www.servicebooking.co.uk, and www.service-booking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Service Booking Limited is a Private Limited Company. The company registration number is 04871862. Service Booking Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of Service Booking Limited is 17 Wheatstone Court Wheatstone Court Davy Way Waterwells Business Park Quedgeley Gloucester Gl2 2aq. . SCOBIE, Michelle Anne is a Secretary of the company. SCOBIE, David John is a Director of the company. Secretary ALLEN, Michael Charles has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLEN, Michael Charles has been resigned. Director ALLEN, Trevor Ronald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SCOBIE, Michelle Anne
Appointed Date: 31 May 2014

Director
SCOBIE, David John
Appointed Date: 31 May 2014
49 years old

Resigned Directors

Secretary
ALLEN, Michael Charles
Resigned: 31 May 2014
Appointed Date: 19 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Director
ALLEN, Michael Charles
Resigned: 31 May 2014
Appointed Date: 19 August 2003
60 years old

Director
ALLEN, Trevor Ronald
Resigned: 31 May 2014
Appointed Date: 19 August 2003
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Persons With Significant Control

Mr David John Scobie
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

SERVICE BOOKING LIMITED Events

24 Oct 2016
Confirmation statement made on 15 August 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
11 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1

19 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 37 more events
08 Jun 2004
Director resigned
08 Jun 2004
New director appointed
08 Jun 2004
New secretary appointed;new director appointed
08 Jun 2004
Accounting reference date extended from 31/08/04 to 31/12/04
19 Aug 2003
Incorporation