BOOTLE DERBY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RA

Company number 04961043
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Mr Michael John Gregory on 31 January 2016; Full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 10,000 . The most likely internet sites of BOOTLE DERBY HOLDINGS LIMITED are www.bootlederbyholdings.co.uk, and www.bootle-derby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Bootle Derby Holdings Limited is a Private Limited Company. The company registration number is 04961043. Bootle Derby Holdings Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Bootle Derby Holdings Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. ANWER, Muhammad Ahmed is a Director of the company. FROST, Giles James is a Director of the company. GREGORY, Michael John is a Director of the company. Secretary DOWNS, Steven George has been resigned. Secretary LEES, David John has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANEY, Hugh Luke has been resigned. Director CAMPION, Peter Rumold has been resigned. Director COLBOURNE, Edward Jack has been resigned. Director DUNCAN, Timothy has been resigned. Director HOFBAUER, Peter Francis has been resigned. Director LEES, David John has been resigned. Director SINGLETON, Nicholas Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 10 January 2011

Director
ANWER, Muhammad Ahmed
Appointed Date: 30 June 2014
41 years old

Director
FROST, Giles James
Appointed Date: 25 November 2003
62 years old

Director
GREGORY, Michael John
Appointed Date: 25 November 2003
57 years old

Resigned Directors

Secretary
DOWNS, Steven George
Resigned: 31 October 2005
Appointed Date: 12 November 2003

Secretary
LEES, David John
Resigned: 10 January 2011
Appointed Date: 12 June 2009

Secretary
LEWIS, Neil Dewar
Resigned: 12 June 2009
Appointed Date: 31 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Director
BLANEY, Hugh Luke
Resigned: 30 September 2008
Appointed Date: 25 November 2003
61 years old

Director
CAMPION, Peter Rumold
Resigned: 31 July 2005
Appointed Date: 03 March 2004
56 years old

Director
COLBOURNE, Edward Jack
Resigned: 20 June 2007
Appointed Date: 12 November 2003
59 years old

Director
DUNCAN, Timothy
Resigned: 17 November 2008
Appointed Date: 25 November 2003
66 years old

Director
HOFBAUER, Peter Francis
Resigned: 30 September 2008
Appointed Date: 26 July 2005
65 years old

Director
LEES, David John
Resigned: 30 June 2011
Appointed Date: 30 September 2008
57 years old

Director
SINGLETON, Nicholas Raymond
Resigned: 18 July 2014
Appointed Date: 17 June 2011
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

BOOTLE DERBY HOLDINGS LIMITED Events

26 Sep 2016
Director's details changed for Mr Michael John Gregory on 31 January 2016
15 Aug 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000

01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000

17 Aug 2015
Full accounts made up to 31 December 2014
...
... and 66 more events
19 Nov 2003
New director appointed
19 Nov 2003
New secretary appointed
13 Nov 2003
Secretary resigned
13 Nov 2003
Director resigned
12 Nov 2003
Incorporation

BOOTLE DERBY HOLDINGS LIMITED Charges

28 January 2004
Debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for the Securedparties
Description: Fixed and floating charges over the undertaking and all…