About

Registered Number: 03259201
Date of Incorporation: 04/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Milton Gate, 60 Chiswell Street, London, EC1Y 4AG,

 

Having been setup in 1996, Addleshaw Booth & Co. Service Company have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This organisation has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, John Gerard 20 May 2016 - 1
LEE, Richard Neil Frederick 10 January 1997 - 1
LOWRY, Michael 22 July 2003 - 1
CHAMBERLAIN, Andrew Michael John 31 January 1999 21 September 2014 1
FLINTON, Matthew 22 July 2003 30 November 2006 1
JOHNSTON, Trevor Keith 10 January 1997 25 April 2017 1
REEVEY, Michael Adrian 10 January 1997 30 April 2016 1
TULLY, David John 10 January 1997 31 January 1999 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Emma Suzanne 09 December 2011 - 1
FERMOY, Mary Anne 29 January 2009 09 December 2011 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 04 October 2019
CS01 - N/A 04 October 2018
CS01 - N/A 11 October 2017
TM01 - Termination of appointment of director 04 May 2017
CH03 - Change of particulars for secretary 19 April 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 18 March 2017
CH01 - Change of particulars for director 18 March 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 02 November 2016
AP01 - Appointment of director 16 June 2016
AD01 - Change of registered office address 15 June 2016
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 29 September 2014
CH01 - Change of particulars for director 15 April 2014
AR01 - Annual Return 14 October 2013
AR01 - Annual Return 05 October 2012
AP03 - Appointment of secretary 03 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
AR01 - Annual Return 12 October 2011
AR01 - Annual Return 13 October 2010
AR01 - Annual Return 04 November 2009
CH03 - Change of particulars for secretary 03 November 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 04 November 2008
363a - Annual Return 11 October 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
363a - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
363a - Annual Return 08 November 2004
363a - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
363a - Annual Return 23 October 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363a - Annual Return 06 November 2001
363a - Annual Return 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
363a - Annual Return 03 November 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363a - Annual Return 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
287 - Change in situation or address of Registered Office 31 January 1998
363a - Annual Return 20 October 1997
225 - Change of Accounting Reference Date 26 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
RESOLUTIONS - N/A 09 January 1997
CERT4 - Re-registration of a company from limited to unlimited with a change of name 09 January 1997
MAR - Memorandum and Articles - used in re-registration 09 January 1997
49(8)(b) - N/A 09 January 1997
49(8)(a) - N/A 09 January 1997
49(1) - Application by a limited company to be re-registered as unlimited 09 January 1997
NEWINC - New incorporation documents 04 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.