This company is commonly known as Boutinot Limited. The company was founded 43 years ago and was given the registration number 01530086. The firm's registered office is in CHEADLE. You can find them at Boundary House, Cheadle Point, Cheadle, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | BOUTINOT LIMITED |
---|---|---|
Company Number | : | 01530086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1980 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boundary House, Cheadle Point, Cheadle, England, SK8 2GG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boundary House, Cheadle Point, Cheadle, England, SK8 2GG | Secretary | 10 October 1995 | Active |
Viale Laudano 2, Castel Boglione (At), Italy, | Director | 21 March 2013 | Active |
Boundary House, Cheadle Point, Cheadle, England, SK8 2GG | Director | 10 October 1995 | Active |
Crimble 68, Broad Road, Sale, Manchester, M33 2FR | Director | 26 January 1995 | Active |
52 Brookfield Avenue, Timperley, Altrincham, WA15 6TH | Secretary | 26 January 1995 | Active |
28 Davenport Park Road, Stockport, SK2 6JS | Secretary | - | Active |
52 Brookfield Avenue, Timperley, Altrincham, WA15 6TH | Director | 26 January 1995 | Active |
28 Davenport Park Road, Stockport, SK2 6JS | Director | - | Active |
Summerdown, 27 Castle Hill, Prestbury, SK10 4AS | Director | - | Active |
Boundary House, Cheadle Point, Cheadle, England, SK8 2GG | Director | 22 March 2013 | Active |
Grayland House Strines Road, Marple, Stockport, SK6 7DT | Director | - | Active |
Boundary House, Cheadle Point, Cheadle, England, SK8 2GG | Director | 05 May 2015 | Active |
41 North Road, London, N7 9DP | Director | - | Active |
4, Northenden Road, Gatley, SK8 4DN | Director | 01 October 2010 | Active |
84 Macclesfield Road, Prestbury, SK10 4AG | Director | 19 September 2001 | Active |
Rotherwood 41 Wellington Road, Timperley, Altrincham, WA15 7RQ | Director | 25 March 2001 | Active |
103 Longhurst Lane, Mellor, Stockport, SK6 5PG | Director | 30 April 2001 | Active |
Mr Dennis Whiteley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Boundary House, Cheadle Point, Cheadle, England, SK8 2GG |
Nature of control | : |
|
Mrs Donna Whiteley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Boundary House, Cheadle Point, Cheadle, England, SK8 2GG |
Nature of control | : |
|
Araldica Castelvero Sca | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | N. 2, Viale Pietro Laudano, 14040 Castel Boglione, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type group. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-07-05 | Officers | Change person secretary company with change date. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-06-05 | Accounts | Accounts with accounts type group. | Download |
2017-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type group. | Download |
2017-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.