WILLY BOOTHS PUB CO LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3NA

Company number 03452551
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address 40 LORD STREET, STOCKPORT, CHESHIRE, SK1 3NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of WILLY BOOTHS PUB CO LIMITED are www.willyboothspubco.co.uk, and www.willy-booths-pub-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Willy Booths Pub Co Limited is a Private Limited Company. The company registration number is 03452551. Willy Booths Pub Co Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Willy Booths Pub Co Limited is 40 Lord Street Stockport Cheshire Sk1 3na. . MCCONVILLE, David Austin is a Secretary of the company. MCCONVILLE, David Austin is a Director of the company. WALSH, Steven is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MCCONVILLE, Julie Carmel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCONVILLE, David Austin
Appointed Date: 08 September 1998

Director
MCCONVILLE, David Austin
Appointed Date: 08 September 1998
69 years old

Director
WALSH, Steven
Appointed Date: 23 July 2001
69 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 September 1998
Appointed Date: 20 October 1997

Director
MCCONVILLE, Julie Carmel
Resigned: 04 July 2002
Appointed Date: 08 September 1998
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 September 1998
Appointed Date: 20 October 1997

Persons With Significant Control

Mr Steven Walsh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLY BOOTHS PUB CO LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100

...
... and 62 more events
15 Oct 1998
New secretary appointed;new director appointed
15 Oct 1998
Registered office changed on 15/10/98 from: 12 york place leeds west yorkshire LS1 2DS
11 Sep 1998
Secretary resigned
11 Sep 1998
Director resigned
20 Oct 1997
Incorporation

WILLY BOOTHS PUB CO LIMITED Charges

9 July 2004
Legal charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 143/145 stamford street ashton under lyne. By way of fixed…
2 July 2004
Debenture
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Debenture
Delivered: 7 October 2002
Status: Satisfied on 24 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 24 August 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 143-145 stamford street…