BOOKER UNAPPROVED SCHEME TRUSTEES LTD - WELLINGBOROUGH
Company Profile | Company Filings |
Overview
BOOKER UNAPPROVED SCHEME TRUSTEES LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WELLINGBOROUGH and has the status: Active.
BOOKER UNAPPROVED SCHEME TRUSTEES LTD was incorporated 26 years ago on 03/10/1997 and has the registered number: 03444194. The accounts status is DORMANT and accounts are next due on 26/11/2024.
BOOKER UNAPPROVED SCHEME TRUSTEES LTD was incorporated 26 years ago on 03/10/1997 and has the registered number: 03444194. The accounts status is DORMANT and accounts are next due on 26/11/2024.
BOOKER UNAPPROVED SCHEME TRUSTEES LTD - WELLINGBOROUGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 2 | 26/02/2023 | 26/11/2024 |
Registered Office
EQUITY HOUSE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW DAVID YAXLEY | Jun 1967 | British | Director | 2021-02-26 | CURRENT |
MR VESELIN BANDEV | Nov 1978 | Bulgarian | Director | 2018-10-26 | CURRENT |
ROBERT GOODCHILD | British | Secretary | 2005-06-24 | CURRENT | |
MRS SUZANNE GABRIELLE CHASE | Jul 1962 | Director | 2001-09-04 UNTIL 2005-03-04 | RESIGNED | |
ANDREW CHARLES MILLER | British | Secretary | 1997-10-03 UNTIL 1999-03-06 | RESIGNED | |
LESLEY ANNIS MEREDITH | British | Secretary | 1999-03-07 UNTIL 2001-04-18 | RESIGNED | |
LESLEY CAROL SANDERS | British | Secretary | 2001-04-17 UNTIL 2002-08-31 | RESIGNED | |
HANS KRISTIAN HUSTAD | May 1949 | Norwegian | Director | 2005-03-07 UNTIL 2007-06-04 | RESIGNED |
MR ANDREW SIMON PRITCHARD | Aug 1958 | British | Director | 2000-10-14 UNTIL 2001-04-18 | RESIGNED |
MR JONATHAN PAUL PRENTIS | Aug 1961 | British | Director | 2005-06-08 UNTIL 2018-10-26 | RESIGNED |
JONATHAN FRANCIS TAYLOR | Aug 1935 | British | Director | 1997-10-03 UNTIL 1999-01-11 | RESIGNED |
JOHN ALAN NAPIER | Aug 1942 | British | Director | 1999-01-11 UNTIL 2000-08-31 | RESIGNED |
MRS ROSALEEN CLARE KERSLAKE | Mar 1957 | British | Director | 1997-10-03 UNTIL 1999-12-21 | RESIGNED |
MR PHILIP JOHN HUDSON | Apr 1960 | British | Director | 1999-12-01 UNTIL 2000-10-13 | RESIGNED |
WILLIAM JOHN HOSKINS | Jan 1953 | British | Director | 2001-01-31 UNTIL 2005-06-08 | RESIGNED |
MR JOHN GRAHAM BERRY | Jan 1952 | British | Director | 2000-09-01 UNTIL 2001-09-04 | RESIGNED |
MR CHARLES WILSON | Jul 1965 | British | Director | 2007-06-04 UNTIL 2021-02-26 | RESIGNED |
RM REGISTRARS LIMITED | Corporate Nominee Secretary | 1997-10-03 UNTIL 1997-10-03 | RESIGNED | ||
CHRISTOPHER BRUCE LEACH | Jul 1946 | British | Secretary | 2002-08-01 UNTIL 2005-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew David Yaxley | 2021-02-26 | 6/1967 | Welwyn Garden City | Voting rights 50 to 75 percent |
Mr Veselin Bandev | 2018-10-26 | 11/1978 | Wellingborough Northamptonshire | Voting rights 50 to 75 percent |
Mr Charles Wilson | 2016-04-06 - 2021-02-26 | 7/1965 | Voting rights 50 to 75 percent | |
Mr Jonathan Paul Prentis | 2016-04-06 - 2018-10-26 | 8/1961 | Voting rights 50 to 75 percent |