BOOTHMANS (AGRICULTURE) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QY

Company number 01218238
Status Active
Incorporation Date 2 July 1975
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QY
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Robert William Boothman as a director on 31 August 2016. The most likely internet sites of BOOTHMANS (AGRICULTURE) LIMITED are www.boothmansagriculture.co.uk, and www.boothmans-agriculture.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Boothmans Agriculture Limited is a Private Limited Company. The company registration number is 01218238. Boothmans Agriculture Limited has been working since 02 July 1975. The present status of the company is Active. The registered address of Boothmans Agriculture Limited is Weston Centre 10 Grosvenor Street London United Kingdom W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. AITCHISON, Kenneth Mark is a Director of the company. WOOLDRIDGE, Stephen is a Director of the company. Secretary BOOTHMAN, David Paul has been resigned. Secretary BOOTHMAN, Paul Anthony has been resigned. Secretary DALTON, Anthony John has been resigned. Director BOOTHMAN, David Paul has been resigned. Director BOOTHMAN, Paul Anthony has been resigned. Director BOOTHMAN, Robert William has been resigned. Director DALTON, Anthony John has been resigned. Director FOX, Ronald Francis has been resigned. Director FRANCIS, Jack has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 24 August 2016

Director
AITCHISON, Kenneth Mark
Appointed Date: 26 March 2015
65 years old

Director
WOOLDRIDGE, Stephen
Appointed Date: 26 March 2015
64 years old

Resigned Directors

Secretary
BOOTHMAN, David Paul
Resigned: 31 August 2016
Appointed Date: 18 August 2010

Secretary
BOOTHMAN, Paul Anthony
Resigned: 18 August 2010
Appointed Date: 14 October 1997

Secretary
DALTON, Anthony John
Resigned: 14 October 1997

Director
BOOTHMAN, David Paul
Resigned: 31 August 2016
Appointed Date: 14 October 1997
58 years old

Director
BOOTHMAN, Paul Anthony
Resigned: 26 March 2015
84 years old

Director
BOOTHMAN, Robert William
Resigned: 31 August 2016
Appointed Date: 14 October 1997
56 years old

Director
DALTON, Anthony John
Resigned: 14 October 1997
79 years old

Director
FOX, Ronald Francis
Resigned: 14 October 1997
90 years old

Director
FRANCIS, Jack
Resigned: 11 September 1991
99 years old

BOOTHMANS (AGRICULTURE) LIMITED Events

29 Mar 2017
Accounts for a small company made up to 30 June 2016
17 Mar 2017
Confirmation statement made on 13 February 2017 with updates
02 Sep 2016
Termination of appointment of Robert William Boothman as a director on 31 August 2016
02 Sep 2016
Termination of appointment of David Paul Boothman as a secretary on 31 August 2016
02 Sep 2016
Termination of appointment of David Paul Boothman as a director on 31 August 2016
...
... and 105 more events
31 Oct 1986
Return made up to 01/07/86; full list of members
31 Oct 1986
Return made up to 01/07/86; full list of members

04 Sep 1986
Full accounts made up to 30 September 1985

16 Apr 1983
Accounts made up to 30 September 1982
02 Jul 1975
Incorporation

BOOTHMANS (AGRICULTURE) LIMITED Charges

10 October 1979
Mortgage debenture
Delivered: 31 October 1979
Status: Satisfied on 1 April 2015
Persons entitled: National Westminster Bank Limited
Description: Fixed and floating charge over the undertaking and all…