BOOKER & BEST LIMITED
ST. LEONARDS ON SEA

Hellopages » East Sussex » Hastings » TN38 9BY

Company number 03932673
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address WINDMILL HOUSE, WINDMILL ROAD, ST. LEONARDS ON SEA, EAST SUSSEX, TN38 9BY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 60,000 . The most likely internet sites of BOOKER & BEST LIMITED are www.bookerbest.co.uk, and www.booker-best.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Three Oaks Rail Station is 3.6 miles; to Battle Rail Station is 4.1 miles; to Cooden Beach Rail Station is 5.9 miles; to Robertsbridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Booker Best Limited is a Private Limited Company. The company registration number is 03932673. Booker Best Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Booker Best Limited is Windmill House Windmill Road St Leonards On Sea East Sussex Tn38 9by. . BOOKER, Nicholas Paul is a Secretary of the company. BEST, Trevor John is a Director of the company. BOOKER, Nicholas Paul is a Director of the company. BOOKER, Tony is a Director of the company. COBB, Lee William is a Director of the company. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director SILVERMACE SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BOOKER, Nicholas Paul
Appointed Date: 09 March 2000

Director
BEST, Trevor John
Appointed Date: 09 March 2000
61 years old

Director
BOOKER, Nicholas Paul
Appointed Date: 09 March 2000
63 years old

Director
BOOKER, Tony
Appointed Date: 09 March 2000
65 years old

Director
COBB, Lee William
Appointed Date: 31 March 2004
57 years old

Resigned Directors

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 09 March 2000
Appointed Date: 24 February 2000

Director
SILVERMACE SERVICES LIMITED
Resigned: 09 March 2000
Appointed Date: 24 February 2000
30 years old

Persons With Significant Control

Mr Nicholas Paul Booker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor John Best
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tony Booker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOKER & BEST LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
20 Jan 2017
Full accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 60,000

05 Feb 2016
Accounts for a medium company made up to 30 April 2015
24 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 60,000

...
... and 55 more events
21 Mar 2000
New secretary appointed;new director appointed
21 Mar 2000
Director resigned
21 Mar 2000
Secretary resigned;director resigned
21 Mar 2000
New director appointed
24 Feb 2000
Incorporation

BOOKER & BEST LIMITED Charges

4 February 2011
Legal mortgage
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at windmill house windmill road st…
5 December 2007
Legal mortgage
Delivered: 14 December 2007
Status: Satisfied on 25 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 33 st anthonys avenue eastbourne. With the…
25 July 2000
Debenture
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…