BOOTH TARMACADAM LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP2 0AJ

Company number 01201508
Status Active
Incorporation Date 25 February 1975
Company Type Private Limited Company
Address CRANE COURT, 302 LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AJ
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mrs Julie Booth on 31 July 2016; Director's details changed for Mr Larry John Booth on 31 July 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of BOOTH TARMACADAM LIMITED are www.boothtarmacadam.co.uk, and www.booth-tarmacadam.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Booth Tarmacadam Limited is a Private Limited Company. The company registration number is 01201508. Booth Tarmacadam Limited has been working since 25 February 1975. The present status of the company is Active. The registered address of Booth Tarmacadam Limited is Crane Court 302 London Road Ipswich Suffolk Ip2 0aj. . BOOTH, Larry John is a Secretary of the company. BOOTH, Julie is a Director of the company. BOOTH, Larry John is a Director of the company. BOOTH, Paul James is a Director of the company. BOOTH, Stella is a Director of the company. Secretary BOOTH, Patricia Ann has been resigned. Director BOOTH, David Winston has been resigned. Director BOOTH, John Anthony has been resigned. Director BOOTH, Joyce Olive has been resigned. Director BOOTH, Patricia Ann has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
BOOTH, Larry John
Appointed Date: 01 March 1999

Director
BOOTH, Julie
Appointed Date: 01 May 2001
61 years old

Director
BOOTH, Larry John
Appointed Date: 01 March 1999
56 years old

Director
BOOTH, Paul James
Appointed Date: 01 March 1999
57 years old

Director
BOOTH, Stella
Appointed Date: 01 May 2001
57 years old

Resigned Directors

Secretary
BOOTH, Patricia Ann
Resigned: 01 March 1999

Director
BOOTH, David Winston
Resigned: 01 March 1999
85 years old

Director
BOOTH, John Anthony
Resigned: 01 March 1999
85 years old

Director
BOOTH, Joyce Olive
Resigned: 01 March 1999
82 years old

Director
BOOTH, Patricia Ann
Resigned: 01 March 1999
85 years old

Persons With Significant Control

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

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

Mrs Stella Booth
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Booth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOTH TARMACADAM LIMITED Events

09 Dec 2016
Director's details changed for Mrs Julie Booth on 31 July 2016
09 Dec 2016
Director's details changed for Mr Larry John Booth on 31 July 2016
14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 28 February 2016
09 Jun 2016
Director's details changed for Mr Paul James Booth on 8 June 2016
...
... and 73 more events
18 Jan 1988
Accounts for a small company made up to 28 February 1987

07 Dec 1987
Registered office changed on 07/12/87 from: messrs ballam & partners 5 museum st ipswich suffolk

26 Aug 1987
Return made up to 15/06/87; full list of members

26 Jun 1986
Accounts for a small company made up to 28 February 1986

26 Jun 1986
Return made up to 25/06/86; full list of members