IRTH (15) LIMITED
WELLINGBOROUGH BOOKER OVERSEAS TRADING LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 1LT
Company number 00652021
Status Active
Incorporation Date 9 March 1960
Company Type Private Limited Company
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 one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 25 March 2016; Termination of appointment of Lauren Katie House as a director on 23 May 2016; Appointment of Mr Mark Chilton as a director on 23 May 2016. The most likely internet sites of IRTH (15) LIMITED are www.irth15.co.uk, and www.irth-15.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Irth 15 Limited is a Private Limited Company. The company registration number is 00652021. Irth 15 Limited has been working since 09 March 1960. The present status of the company is Active. The registered address of Irth 15 Limited is Equity House Irthlingborough Road Wellingborough Northamptonshire Nn8 1lt. . CHILTON, Mark is a Director of the company. Secretary ATTWOOD, Paul Gerard has been resigned. Secretary BARRY, Carolyn has been resigned. Secretary CHASE, Suzanne Gabrielle has been resigned. Secretary CHILTON, Mark has been resigned. Secretary PRENTIS, Jonathan Paul has been resigned. Secretary TAYLOR, Laura has been resigned. Director ALEXANDER, Keith David Rennie has been resigned. Director BERRY, John Graham has been resigned. Director BOTTERILL, John Herbert Reginald has been resigned. Director CHASE, Suzanne Gabrielle has been resigned. Director FORSTER, Alan Roger has been resigned. Director HOSKINS, William John 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 LUCK, Allan Yardley has been resigned. Director MACDONALD, Donald Fraser Young has been resigned. Director MURRAY, John Antony Jerningham, Sir has been resigned. Director PRENTIS, Jonathan Paul has been resigned. Director ROBINSON, Edward Christopher 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 "Other business support service activities n.e.c.".


Current Directors

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

Resigned Directors

Secretary
ATTWOOD, Paul Gerard
Resigned: 30 June 2002
Appointed Date: 01 February 2002

Secretary
BARRY, Carolyn
Resigned: 01 February 2002

Secretary
CHASE, Suzanne Gabrielle
Resigned: 04 March 2005
Appointed Date: 30 June 2002

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

Secretary
PRENTIS, Jonathan Paul
Resigned: 10 May 2006
Appointed Date: 04 March 2005

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

Director
ALEXANDER, Keith David Rennie
Resigned: 30 July 1999
Appointed Date: 01 July 1997
70 years old

Director
BERRY, John Graham
Resigned: 04 September 2001
Appointed Date: 17 April 2001
74 years old

Director
BOTTERILL, John Herbert Reginald
Resigned: 31 December 1998
Appointed Date: 02 January 1994
90 years old

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

Director
FORSTER, Alan Roger
Resigned: 01 February 2002
92 years old

Director
HOSKINS, William John
Resigned: 08 June 2005
Appointed Date: 17 April 2001
73 years old

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

Director
HUSTAD, Hans Kristian
Resigned: 09 July 2008
Appointed Date: 24 February 2005
76 years old

Director
JOHANNESSON, Jon Asgeir
Resigned: 27 March 2006
Appointed Date: 24 February 2005
58 years old

Director
LUCK, Allan Yardley
Resigned: 01 February 2002
Appointed Date: 11 June 1993
93 years old

Director
MACDONALD, Donald Fraser Young
Resigned: 30 June 1993
95 years old

Director
MURRAY, John Antony Jerningham, Sir
Resigned: 28 December 1996
Appointed Date: 02 January 1994
105 years old

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

Director
ROBINSON, Edward Christopher
Resigned: 01 February 2002
Appointed Date: 10 October 1999
89 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: 24 February 2005
56 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: 09 July 2008
60 years old

IRTH (15) LIMITED Events

14 Oct 2016
Full accounts made up to 25 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
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

10 Dec 2015
Termination of appointment of Lynne Sanderson as a director on 10 December 2015
...
... and 127 more events
16 Jun 1987
Return made up to 29/04/87; full list of members

13 Jan 1987
Registered office changed on 13/01/87 from: 115/121 tooley st london SE1 2HZ

12 Dec 1986
Company name changed booker mcconnell (overseas tradi ng) LIMITED\certificate issued on 12/12/86

15 Sep 1986
Full accounts made up to 31 December 1985

16 May 1986
Return made up to 24/04/86; full list of members