This company is commonly known as Booker Tate Holdings Limited. The company was founded 23 years ago and was given the registration number 04048624. The firm's registered office is in THAME. You can find them at Suite 3 Goodson Mews, Wellington Street, Thame, . This company's SIC code is 01140 - Growing of sugar cane.
Name | : | BOOKER TATE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04048624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Goodson Mews, Wellington Street, Thame, England, OX9 3BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, High Street, Thame, England, OX9 3EH | Secretary | 17 July 2018 | Active |
88, High Street, Thame, England, OX9 3EH | Director | 14 August 2017 | Active |
88, High Street, Thame, England, OX9 3EH | Director | 05 November 2020 | Active |
88, High Street, Thame, England, OX9 3EH | Director | 14 August 2017 | Active |
42 East Street, Thame, OX9 3JT | Secretary | 23 February 2001 | Active |
22 First Avenue, Douglas, IM2 6AZ | Secretary | 02 August 2000 | Active |
Masters Court, Church Road, Thame, OX9 3FA | Secretary | 01 May 2017 | Active |
Masters Court, Church Road, Thame, OX9 3FA | Secretary | 16 February 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 August 2000 | Active |
Ngwenya Manor, Elandsdrift, Krugersdropp, South Africa, | Director | 17 August 2000 | Active |
Masters Court, Church Road, Thame, OX9 3FA | Director | 27 October 2014 | Active |
Masters Court, Church Road, Thame, OX9 3FA | Director | 27 October 2014 | Active |
Masters Court, Church Road, Thame, OX9 3FA | Director | 27 October 2014 | Active |
194 Nassington Road, London, NW3 2TX | Director | 02 August 2000 | Active |
25 Picadilly Court, Queens Promenade, Douglas, IM2 4NS | Director | 17 August 2000 | Active |
PO BOX 1000, Duglas Roberts Centre, Bedfordview Johannesburg, South Africa, FOREIGN | Director | 17 November 2000 | Active |
13 Walsingham, Saint Johns Wood Park St Johns Wood, London, NW8 6RG | Director | 02 August 2000 | Active |
Selati 119 ., Malelane 1320, South Africa, | Director | 08 October 2004 | Active |
22 Park Street Malelane, 1320, Mpumalanga, South Africa, | Director | 08 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Accounts | Accounts with accounts type group. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type group. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type group. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type group. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type group. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Officers | Appoint person secretary company with name date. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type group. | Download |
2017-12-01 | Accounts | Change account reference date company current shortened. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.