BOOTHAM SCHOOL ESTATES LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 7BU

Company number 02542015
Status Active
Incorporation Date 21 September 1990
Company Type Private Limited Company
Address BOOTHAM SCHOOL, 51, BOOTHAM, YORK, YO30 7BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 85310 - General secondary education
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 August 2016; Appointment of Mr Gavin Charles Blackstone as a director on 1 January 2017; Appointment of Mr Gavin Charles Blackstone as a secretary on 1 January 2017. The most likely internet sites of BOOTHAM SCHOOL ESTATES LIMITED are www.boothamschoolestates.co.uk, and www.bootham-school-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Poppleton Rail Station is 2.6 miles; to Ulleskelf Rail Station is 9.2 miles; to Church Fenton Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bootham School Estates Limited is a Private Limited Company. The company registration number is 02542015. Bootham School Estates Limited has been working since 21 September 1990. The present status of the company is Active. The registered address of Bootham School Estates Limited is Bootham School 51 Bootham York Yo30 7bu. . BLACKSTONE, Gavin Charles is a Secretary of the company. BLACKSTONE, Gavin Charles is a Director of the company. JEFFERY, Christopher Paul is a Director of the company. LIMB, Catherine Tria is a Director of the company. WOOD, Keith Simpson, Hon Alderman is a Director of the company. Secretary HENDERSON, Colin Spencer has been resigned. Secretary IGNATOWICZ, Christopher Antoni has been resigned. Secretary MARTEN, Nicholas James has been resigned. Secretary UPTON, Adrian Paul has been resigned. Secretary WEBSTER, Peter David has been resigned. Secretary WOODLAND, Andrew Roy has been resigned. Director ALBRIGHT-PEAKALL, Beth Ann has been resigned. Director DUGGLEBY, Roger has been resigned. Director HENDERSON, Colin Spencer has been resigned. Director IGNATOWICZ, Christopher Antoni has been resigned. Director MACDONALD, Martyn John has been resigned. Director MARTEN, Nicholas James has been resigned. Director MOONEY, David has been resigned. Director PETRIE, Christopher Harrisson has been resigned. Director SMALL, Ian Murray has been resigned. Director TAYLOR, Jonathan Francis James has been resigned. Director UPTON, Adrian Paul has been resigned. Director WEBSTER, Peter David has been resigned. Director WOODLAND, Andrew Roy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLACKSTONE, Gavin Charles
Appointed Date: 01 January 2017

Director
BLACKSTONE, Gavin Charles
Appointed Date: 01 January 2017
48 years old

Director
JEFFERY, Christopher Paul
Appointed Date: 01 September 2016
63 years old

Director
LIMB, Catherine Tria
Appointed Date: 01 July 2015
66 years old

Director
WOOD, Keith Simpson, Hon Alderman
Appointed Date: 24 May 1993
81 years old

Resigned Directors

Secretary
HENDERSON, Colin Spencer
Resigned: 19 April 1994

Secretary
IGNATOWICZ, Christopher Antoni
Resigned: 31 December 2008
Appointed Date: 05 October 2007

Secretary
MARTEN, Nicholas James
Resigned: 31 August 2001

Secretary
UPTON, Adrian Paul
Resigned: 04 March 2006
Appointed Date: 28 January 2002

Secretary
WEBSTER, Peter David
Resigned: 05 October 2007
Appointed Date: 11 July 2006

Secretary
WOODLAND, Andrew Roy
Resigned: 31 December 2016
Appointed Date: 23 February 2009

Director
ALBRIGHT-PEAKALL, Beth Ann
Resigned: 25 April 2015
Appointed Date: 15 June 2013
64 years old

Director
DUGGLEBY, Roger
Resigned: 31 August 2000
Appointed Date: 01 August 1995
72 years old

Director
HENDERSON, Colin Spencer
Resigned: 19 April 1994
93 years old

Director
IGNATOWICZ, Christopher Antoni
Resigned: 31 December 2008
Appointed Date: 05 October 2007
75 years old

Director
MACDONALD, Martyn John
Resigned: 31 December 2004
Appointed Date: 28 January 2002
68 years old

Director
MARTEN, Nicholas James
Resigned: 31 August 2001
64 years old

Director
MOONEY, David
Resigned: 31 July 1995
76 years old

Director
PETRIE, Christopher Harrisson
Resigned: 15 June 2013
Appointed Date: 05 October 2007
84 years old

Director
SMALL, Ian Murray
Resigned: 31 August 2004
81 years old

Director
TAYLOR, Jonathan Francis James
Resigned: 31 August 2016
Appointed Date: 01 September 2004
69 years old

Director
UPTON, Adrian Paul
Resigned: 04 March 2006
Appointed Date: 28 January 2002
59 years old

Director
WEBSTER, Peter David
Resigned: 05 October 2007
Appointed Date: 11 July 2006
70 years old

Director
WOODLAND, Andrew Roy
Resigned: 31 December 2016
Appointed Date: 23 February 2009
71 years old

Persons With Significant Control

Bootham School
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOOTHAM SCHOOL ESTATES LIMITED Events

09 May 2017
Full accounts made up to 31 August 2016
27 Feb 2017
Appointment of Mr Gavin Charles Blackstone as a director on 1 January 2017
21 Feb 2017
Appointment of Mr Gavin Charles Blackstone as a secretary on 1 January 2017
21 Feb 2017
Termination of appointment of Andrew Roy Woodland as a director on 31 December 2016
21 Feb 2017
Termination of appointment of Andrew Roy Woodland as a secretary on 31 December 2016
...
... and 89 more events
04 Apr 1991
Company name changed\certificate issued on 04/04/91
29 Nov 1990
Registered office changed on 29/11/90 from: 12 york place leeds LS1 2DS

29 Nov 1990
Director resigned;new director appointed

29 Nov 1990
Secretary resigned;new secretary appointed

21 Sep 1990
Incorporation