BOOMTILL LIMITED
SUSSEX

Hellopages » West Sussex » Mid Sussex » RH16 2NY

Company number 03642934
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address 9 SAVILL ROAD, HAYWARDS HEATH, SUSSEX, RH16 2NY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 10 . The most likely internet sites of BOOMTILL LIMITED are www.boomtill.co.uk, and www.boomtill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Wivelsfield Rail Station is 4 miles; to Burgess Hill Rail Station is 4.7 miles; to Three Bridges Rail Station is 7.6 miles; to Crawley Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boomtill Limited is a Private Limited Company. The company registration number is 03642934. Boomtill Limited has been working since 01 October 1998. The present status of the company is Active. The registered address of Boomtill Limited is 9 Savill Road Haywards Heath Sussex Rh16 2ny. . BUCHAN, Caroline Venetia is a Secretary of the company. QUADRI, Sayyid Simon Junaid, Dr is a Director of the company. Secretary BUCHAN, Charles James has been resigned. Secretary COMPASS, Joy has been resigned. Secretary DOWNHAM, Clare has been resigned. Secretary HALE, Philip John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AIRD, Samantha has been resigned. Director BROWN, Dwight Emile has been resigned. Director CLARK, Andrew Peter has been resigned. Director FRADE, Luis Filipe has been resigned. Director HALE, Philip John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEEK, Reginald Alexander has been resigned. Director LEONARD, Clare has been resigned. Director MABEY, Kathryn has been resigned. Director MABEY, Kathryn has been resigned. Director SALLIS, Caroline Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUCHAN, Caroline Venetia
Appointed Date: 09 December 2010

Director
QUADRI, Sayyid Simon Junaid, Dr
Appointed Date: 16 September 2001
62 years old

Resigned Directors

Secretary
BUCHAN, Charles James
Resigned: 08 December 2010
Appointed Date: 20 April 2004

Secretary
COMPASS, Joy
Resigned: 23 February 2001
Appointed Date: 09 October 1998

Secretary
DOWNHAM, Clare
Resigned: 16 September 2001
Appointed Date: 23 February 2001

Secretary
HALE, Philip John
Resigned: 14 April 2004
Appointed Date: 16 September 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 October 1998
Appointed Date: 01 October 1998

Director
AIRD, Samantha
Resigned: 03 February 2013
Appointed Date: 05 December 2006
48 years old

Director
BROWN, Dwight Emile
Resigned: 08 February 2001
Appointed Date: 09 October 1998
65 years old

Director
CLARK, Andrew Peter
Resigned: 13 June 2001
Appointed Date: 08 February 2001
52 years old

Director
FRADE, Luis Filipe
Resigned: 29 June 2007
Appointed Date: 14 April 2004
49 years old

Director
HALE, Philip John
Resigned: 14 May 2004
Appointed Date: 16 September 2001
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 October 1998
Appointed Date: 01 October 1998

Director
LEEK, Reginald Alexander
Resigned: 30 December 2014
Appointed Date: 20 September 2013
54 years old

Director
LEONARD, Clare
Resigned: 31 December 2012
Appointed Date: 09 July 2007
72 years old

Director
MABEY, Kathryn
Resigned: 08 October 2005
Appointed Date: 14 April 2004
54 years old

Director
MABEY, Kathryn
Resigned: 16 September 2001
Appointed Date: 19 June 2001
54 years old

Director
SALLIS, Caroline Jane
Resigned: 05 December 2006
Appointed Date: 08 October 2005
48 years old

BOOMTILL LIMITED Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Jul 2015
Termination of appointment of Reginald Alexander Leek as a director on 30 December 2014
...
... and 67 more events
31 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Oct 1998
Registered office changed on 13/10/98 from: 120 east road london N1 6AA
01 Oct 1998
Incorporation