BOOTHAM REMOVALS & STORAGE LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 5PD
Company number 04639797
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address COMPASS HOUSE, COMMON ROAD, DUNNINGTON, YORK, NORTH YORKSHIRE, YO19 5PD
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of BOOTHAM REMOVALS & STORAGE LIMITED are www.boothamremovalsstorage.co.uk, and www.bootham-removals-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Bootham Removals Storage Limited is a Private Limited Company. The company registration number is 04639797. Bootham Removals Storage Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Bootham Removals Storage Limited is Compass House Common Road Dunnington York North Yorkshire Yo19 5pd. . ATKINSONS is a Secretary of the company. SHELTON, Terence Edward is a Director of the company. Secretary CROCKFORD, Sharon Jane has been resigned. Secretary JANE, George Victor has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Removal services".


Current Directors

Secretary
ATKINSONS
Appointed Date: 01 May 2008

Director
SHELTON, Terence Edward
Appointed Date: 17 January 2003
75 years old

Resigned Directors

Secretary
CROCKFORD, Sharon Jane
Resigned: 01 March 2007
Appointed Date: 17 January 2003

Secretary
JANE, George Victor
Resigned: 04 April 2008
Appointed Date: 01 March 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Mr Terence Edward Shelton
Notified on: 17 January 2017
75 years old
Nature of control: Ownership of shares – 75% or more

BOOTHAM REMOVALS & STORAGE LIMITED Events

26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 29 February 2016
21 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 28 February 2015
20 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 30 more events
08 Feb 2003
Director resigned
08 Feb 2003
New director appointed
08 Feb 2003
New secretary appointed
08 Feb 2003
Registered office changed on 08/02/03 from: 12 york place leeds west yorkshire LS1 2DS
17 Jan 2003
Incorporation

BOOTHAM REMOVALS & STORAGE LIMITED Charges

3 March 2003
Debenture
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…