BOOKER UNAPPROVED SCHEME TRUSTEES LTD
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 1LT

Company number 03444194
Status Active
Incorporation Date 3 October 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 October 2015 no member list. The most likely internet sites of BOOKER UNAPPROVED SCHEME TRUSTEES LTD are www.bookerunapprovedschemetrustees.co.uk, and www.booker-unapproved-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Booker Unapproved Scheme Trustees Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03444194. Booker Unapproved Scheme Trustees Ltd has been working since 03 October 1997. The present status of the company is Active. The registered address of Booker Unapproved Scheme Trustees Ltd is Equity House Irthlingborough Road Wellingborough Northamptonshire Nn8 1lt. . GOODCHILD, Robert is a Secretary of the company. PRENTIS, Jonathan Paul is a Director of the company. WILSON, Charles is a Director of the company. Secretary LEACH, Christopher Bruce has been resigned. Secretary MEREDITH, Lesley Annis has been resigned. Secretary MILLER, Andrew Charles has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SANDERS, Lesley Carol has been resigned. Director BERRY, John Graham has been resigned. Director CHASE, Suzanne Gabrielle has been resigned. Director HOSKINS, William John has been resigned. Director HUDSON, Philip John has been resigned. Director HUSTAD, Hans Kristian has been resigned. Director KERSLAKE, Rosaleen Clare has been resigned. Director NAPIER, John Alan has been resigned. Director PRITCHARD, Andrew Simon has been resigned. Director TAYLOR, Jonathan Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOODCHILD, Robert
Appointed Date: 24 June 2005

Director
PRENTIS, Jonathan Paul
Appointed Date: 08 June 2005
64 years old

Director
WILSON, Charles
Appointed Date: 04 June 2007
60 years old

Resigned Directors

Secretary
LEACH, Christopher Bruce
Resigned: 24 June 2005
Appointed Date: 01 August 2002

Secretary
MEREDITH, Lesley Annis
Resigned: 18 April 2001
Appointed Date: 07 March 1999

Secretary
MILLER, Andrew Charles
Resigned: 06 March 1999
Appointed Date: 03 October 1997

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 03 October 1997
Appointed Date: 03 October 1997

Secretary
SANDERS, Lesley Carol
Resigned: 31 August 2002
Appointed Date: 17 April 2001

Director
BERRY, John Graham
Resigned: 04 September 2001
Appointed Date: 01 September 2000
73 years old

Director
CHASE, Suzanne Gabrielle
Resigned: 04 March 2005
Appointed Date: 04 September 2001
63 years old

Director
HOSKINS, William John
Resigned: 08 June 2005
Appointed Date: 31 January 2001
72 years old

Director
HUDSON, Philip John
Resigned: 13 October 2000
Appointed Date: 01 December 1999
65 years old

Director
HUSTAD, Hans Kristian
Resigned: 04 June 2007
Appointed Date: 07 March 2005
76 years old

Director
KERSLAKE, Rosaleen Clare
Resigned: 21 December 1999
Appointed Date: 03 October 1997
68 years old

Director
NAPIER, John Alan
Resigned: 31 August 2000
Appointed Date: 11 January 1999
83 years old

Director
PRITCHARD, Andrew Simon
Resigned: 18 April 2001
Appointed Date: 14 October 2000
67 years old

Director
TAYLOR, Jonathan Francis
Resigned: 11 January 1999
Appointed Date: 03 October 1997
90 years old

Persons With Significant Control

Mr Charles Wilson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Jonathan Paul Prentis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

BOOKER UNAPPROVED SCHEME TRUSTEES LTD Events

07 Nov 2016
Confirmation statement made on 3 October 2016 with updates
15 Aug 2016
Accounts for a dormant company made up to 31 March 2016
24 Nov 2015
Annual return made up to 3 October 2015 no member list
27 Jul 2015
Accounts for a dormant company made up to 31 March 2015
16 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 65 more events
27 Jan 1999
Director resigned
21 Oct 1998
Annual return made up to 03/10/98
14 Jan 1998
Accounting reference date extended from 31/10/98 to 31/12/98
18 Nov 1997
Secretary resigned
03 Oct 1997
Incorporation