BOOKER CASH & CARRY LIMITED
WELLINGBOROUGH BOOKER LIMITED ALNERY NO. 2491 LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 1LT

Company number 05355306
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Lauren Katie House as a director on 23 May 2016. The most likely internet sites of BOOKER CASH & CARRY LIMITED are www.bookercashcarry.co.uk, and www.booker-cash-carry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Booker Cash Carry Limited is a Private Limited Company. The company registration number is 05355306. Booker Cash Carry Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Booker Cash Carry Limited is Equity House Irthlingborough Road Wellingborough Northamptonshire Nn8 1lt. . CHILTON, Mark is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary CHILTON, Mark has been resigned. Secretary PRENTIS, Jonathan Paul has been resigned. Secretary SIGURDSSON, Gunnar has been resigned. Secretary TAYLOR, Laura has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director HOUSE, Lauren Katie has been resigned. Director HUSTAD, Hans Kristian has been resigned. Director JOHANNESSON, Jon Asgeir has been resigned. Director PRENTIS, Jonathan Paul has been resigned. Director SANDERSON, Lynne has been resigned. Director SIGURDSSON, Gunnar has been resigned. Director TAYLOR, Laura has been resigned. Director WILSON, Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CHILTON, Mark
Appointed Date: 23 May 2016
62 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 18 February 2005
Appointed Date: 07 February 2005

Secretary
CHILTON, Mark
Resigned: 15 November 2010
Appointed Date: 10 May 2006

Secretary
PRENTIS, Jonathan Paul
Resigned: 10 May 2006
Appointed Date: 18 August 2005

Secretary
SIGURDSSON, Gunnar
Resigned: 18 August 2005
Appointed Date: 18 February 2005

Secretary
TAYLOR, Laura
Resigned: 04 December 2013
Appointed Date: 15 November 2010

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 18 February 2005
Appointed Date: 07 February 2005

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 18 February 2005
Appointed Date: 07 February 2005

Director
HOUSE, Lauren Katie
Resigned: 23 May 2016
Appointed Date: 10 December 2015
37 years old

Director
HUSTAD, Hans Kristian
Resigned: 04 June 2007
Appointed Date: 22 February 2005
76 years old

Director
JOHANNESSON, Jon Asgeir
Resigned: 27 March 2006
Appointed Date: 22 February 2005
57 years old

Director
PRENTIS, Jonathan Paul
Resigned: 15 November 2010
Appointed Date: 08 June 2005
64 years old

Director
SANDERSON, Lynne
Resigned: 10 December 2015
Appointed Date: 04 December 2013
58 years old

Director
SIGURDSSON, Gunnar
Resigned: 22 March 2006
Appointed Date: 18 February 2005
55 years old

Director
TAYLOR, Laura
Resigned: 04 December 2013
Appointed Date: 15 November 2010
45 years old

Director
WILSON, Charles
Resigned: 15 November 2010
Appointed Date: 04 June 2007
60 years old

Persons With Significant Control

Giant Booker Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOOKER CASH & CARRY LIMITED Events

08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
15 Aug 2016
Accounts for a dormant company made up to 31 March 2016
23 May 2016
Termination of appointment of Lauren Katie House as a director on 23 May 2016
23 May 2016
Appointment of Mr Mark Chilton as a director on 23 May 2016
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

...
... and 58 more events
23 Feb 2005
Registered office changed on 23/02/05 from: 9 cheapside london EC2V 6AD
23 Feb 2005
Director resigned
23 Feb 2005
Secretary resigned;director resigned
18 Feb 2005
Company name changed alnery no. 2491 LIMITED\certificate issued on 18/02/05
07 Feb 2005
Incorporation

BOOKER CASH & CARRY LIMITED Charges

25 February 2005
Deed of accession to a debenture
Delivered: 4 March 2005
Status: Satisfied on 29 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…