This company is commonly known as Booker Tate (overseas) Limited. The company was founded 33 years ago and was given the registration number 02573525. 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 (OVERSEAS) LIMITED |
---|---|---|
Company Number | : | 02573525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1991 |
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 | 01 December 1995 | Active |
Masters Court, Church Road, Thame, OX9 3FA | Secretary | 01 May 2017 | Active |
The Mill House, Knockholt, Sevenoaks, TN14 7LB | Secretary | - | Active |
Masters Court, Church Road, Thame, OX9 3FA | Secretary | 16 February 2011 | Active |
The Squirrels, Mere Road Finmere, Finmere, MK18 4AP | Secretary | 19 May 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 January 1991 | Active |
Masters Court, Church Road, Thame, OX9 3FA | Director | 27 October 2014 | Active |
The Coach House, Church Lane, Dingley, Market Harborough, LE16 8PG | Director | 01 July 2001 | Active |
6 Oxenden Wood Road, Chelsfield Park, Orpington, BR6 6HR | Director | - | Active |
The Mill House, Knockholt, Sevenoaks, TN14 7LB | Director | - | Active |
Fairview, 73 Chilton Road, Long Crendon, HP18 9DA | Director | 05 November 1992 | Active |
Sangria Church Street, Rudgwick, Horsham, RH12 3EF | Director | 17 January 1991 | Active |
Yew Tree Cottage, Worminghall Road, Oakley, HP18 9QY | Director | 19 May 1993 | Active |
The Squirrels, Mere Road Finmere, Finmere, MK18 4AP | Director | 05 November 1992 | Active |
Chartland, Kippington Road, Sevenoaks, TN13 2LL | Director | - | Active |
31 Cedar Court, St Albans, AL4 0DL | Director | 17 January 1991 | Active |
Cox's Wood, Kingham, Chipping Norton, OX7 6UJ | Director | 23 January 2004 | Active |
22 Park Street Malelane, 1320, Mpumalanga, South Africa, | Director | 08 October 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 January 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | 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 |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-08-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type small. | 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 small. | 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 |
2018-12-05 | Accounts | Accounts with accounts type small. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Officers | Appoint person secretary company with name date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type small. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.