Bootstrap Company Ltd was established in 1978, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOKMAN, Jordan Ashley | 15 November 2017 | - | 1 |
CARY, Sarah Elizabeth | 29 January 2014 | - | 1 |
CHISLETT, Tamsin | 20 March 2018 | - | 1 |
SIMONEK, Clarisse | 28 January 2015 | - | 1 |
AINGER, Luke | 25 April 2016 | 15 November 2017 | 1 |
BOOKMAN, Jordan Ashley | 15 November 2017 | 15 November 2017 | 1 |
CHADWICK, Mary Elizabeth Jane, Dr | 30 March 2005 | 04 April 2006 | 1 |
CLARSON, David John | 11 October 2009 | 02 September 2010 | 1 |
DIXON, Christopher Charles | 21 June 2011 | 30 April 2012 | 1 |
DOYLE, Mary Elizabeth | 30 March 2005 | 18 February 2014 | 1 |
ESAN, Jude Olufemi | 07 October 1998 | 14 January 2003 | 1 |
FORD, Geraldine | 08 October 1998 | 14 January 2003 | 1 |
GILMORE, Douglas Patrick | 23 July 2012 | 31 December 2013 | 1 |
KENYON, Peter Gledstone | 30 March 2005 | 29 January 2014 | 1 |
KREIDEWEISS, Andrea | 20 December 2011 | 30 April 2012 | 1 |
LARYEA, Witman | 03 March 2003 | 30 March 2005 | 1 |
LORD, Casey | 20 December 2011 | 19 July 2013 | 1 |
MCENERY, Martin Joseph | N/A | 17 April 1994 | 1 |
MITCHELL, Ross, Dr | 28 January 2015 | 29 April 2020 | 1 |
MUSTAPHA, Yemi | 18 June 2013 | 30 July 2015 | 1 |
NUMMELA, Tomi Petteri | 20 March 2012 | 16 October 2018 | 1 |
OGUNDIPE, Indran Rani | 12 September 1994 | 29 April 1996 | 1 |
POWER, Anne Elizabeth, Professor | N/A | 10 July 2000 | 1 |
ROGERS, Lesley Angela | 30 March 2005 | 30 March 2007 | 1 |
RUOHONEN, Minna | 14 September 2016 | 14 December 2016 | 1 |
SHUTE, John Philip | 16 October 2012 | 01 March 2016 | 1 |
SIDDICK, Allan Said Ali | 14 January 2003 | 17 May 2004 | 1 |
SOADY, Robert | 18 December 2012 | 01 March 2016 | 1 |
WALLIS, Anthony Frederick | 10 July 2000 | 30 March 2005 | 1 |
WOOD, Bruce | 16 December 1993 | 18 November 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDENTON, Sam David | 13 April 2010 | 18 October 2011 | 1 |
CANE, Mary | 04 May 1999 | 24 October 2001 | 1 |
DJONDO, Anthony | 24 October 2001 | 05 October 2006 | 1 |
EVANS, Helen | N/A | 01 March 1999 | 1 |
KENYON, Peter | 18 October 2011 | 17 July 2012 | 1 |
PATEL, Sufiya | 19 April 2017 | 10 July 2019 | 1 |
TURNBULL, Sara | 23 July 2012 | 23 July 2012 | 1 |
TURNBULL, Sara Kate Mcconnell | 17 July 2012 | 19 April 2017 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 15 September 2020 | |
CS01 - N/A | 18 May 2020 | |
TM01 - Termination of appointment of director | 29 April 2020 | |
AA - Annual Accounts | 04 January 2020 | |
MR01 - N/A | 22 October 2019 | |
TM02 - Termination of appointment of secretary | 28 July 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 06 February 2019 | |
MR01 - N/A | 07 December 2018 | |
MR04 - N/A | 08 November 2018 | |
MR04 - N/A | 08 November 2018 | |
MR04 - N/A | 08 November 2018 | |
MR04 - N/A | 08 November 2018 | |
TM01 - Termination of appointment of director | 29 October 2018 | |
CS01 - N/A | 13 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
AP01 - Appointment of director | 29 November 2017 | |
TM01 - Termination of appointment of director | 29 November 2017 | |
AP01 - Appointment of director | 29 November 2017 | |
TM01 - Termination of appointment of director | 29 November 2017 | |
CS01 - N/A | 19 April 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
AP01 - Appointment of director | 19 April 2017 | |
AP01 - Appointment of director | 19 April 2017 | |
AP03 - Appointment of secretary | 19 April 2017 | |
TM02 - Termination of appointment of secretary | 19 April 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AP01 - Appointment of director | 23 May 2016 | |
AR01 - Annual Return | 11 May 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 17 April 2015 | |
CH01 - Change of particulars for director | 15 April 2015 | |
CH01 - Change of particulars for director | 14 April 2015 | |
AP01 - Appointment of director | 14 April 2015 | |
AP01 - Appointment of director | 14 April 2015 | |
MR04 - N/A | 26 November 2014 | |
MR04 - N/A | 26 November 2014 | |
MR04 - N/A | 26 November 2014 | |
MR01 - N/A | 13 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 28 April 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
AP01 - Appointment of director | 11 February 2014 | |
TM01 - Termination of appointment of director | 30 January 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
AA - Annual Accounts | 05 September 2013 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
AP01 - Appointment of director | 26 June 2013 | |
AR01 - Annual Return | 23 May 2013 | |
MG01 - Particulars of a mortgage or charge | 20 February 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
TM02 - Termination of appointment of secretary | 14 January 2013 | |
AP03 - Appointment of secretary | 14 January 2013 | |
AP01 - Appointment of director | 26 November 2012 | |
TM01 - Termination of appointment of director | 26 November 2012 | |
AA - Annual Accounts | 08 October 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
CH03 - Change of particulars for secretary | 23 July 2012 | |
TM02 - Termination of appointment of secretary | 23 July 2012 | |
CH03 - Change of particulars for secretary | 23 July 2012 | |
AP03 - Appointment of secretary | 23 July 2012 | |
AR01 - Annual Return | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
RESOLUTIONS - N/A | 04 May 2012 | |
TM01 - Termination of appointment of director | 01 May 2012 | |
TM01 - Termination of appointment of director | 01 May 2012 | |
AP01 - Appointment of director | 12 April 2012 | |
AA - Annual Accounts | 09 March 2012 | |
CH01 - Change of particulars for director | 23 February 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
TM02 - Termination of appointment of secretary | 18 October 2011 | |
AP03 - Appointment of secretary | 18 October 2011 | |
AP01 - Appointment of director | 24 June 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 29 December 2010 | |
TM01 - Termination of appointment of director | 12 October 2010 | |
TM02 - Termination of appointment of secretary | 22 April 2010 | |
AP03 - Appointment of secretary | 16 April 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AP01 - Appointment of director | 16 February 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 12 January 2009 | |
395 - Particulars of a mortgage or charge | 20 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2008 | |
363a - Annual Return | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
AA - Annual Accounts | 01 March 2008 | |
AA - Annual Accounts | 20 July 2007 | |
AA - Annual Accounts | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
363a - Annual Return | 13 April 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
363a - Annual Return | 15 December 2006 | |
288b - Notice of resignation of directors or secretaries | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
AA - Annual Accounts | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 10 September 2005 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
363s - Annual Return | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
AA - Annual Accounts | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
363s - Annual Return | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
363s - Annual Return | 03 September 2003 | |
AA - Annual Accounts | 07 February 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2002 | |
AA - Annual Accounts | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
363s - Annual Return | 03 May 2001 | |
AA - Annual Accounts | 25 September 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 04 September 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
363s - Annual Return | 25 April 2000 | |
395 - Particulars of a mortgage or charge | 21 February 2000 | |
AA - Annual Accounts | 01 November 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
363s - Annual Return | 17 April 1999 | |
288a - Notice of appointment of directors or secretaries | 22 December 1998 | |
288a - Notice of appointment of directors or secretaries | 22 December 1998 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 28 April 1998 | |
288b - Notice of resignation of directors or secretaries | 24 March 1998 | |
AA - Annual Accounts | 25 November 1997 | |
288b - Notice of resignation of directors or secretaries | 27 October 1997 | |
395 - Particulars of a mortgage or charge | 21 April 1997 | |
363s - Annual Return | 25 March 1997 | |
395 - Particulars of a mortgage or charge | 24 December 1996 | |
AA - Annual Accounts | 12 November 1996 | |
288 - N/A | 13 June 1996 | |
363s - Annual Return | 12 April 1996 | |
AA - Annual Accounts | 29 November 1995 | |
363s - Annual Return | 31 March 1995 | |
AA - Annual Accounts | 16 December 1994 | |
288 - N/A | 09 December 1994 | |
363s - Annual Return | 22 April 1994 | |
288 - N/A | 22 April 1994 | |
288 - N/A | 20 April 1994 | |
288 - N/A | 22 February 1994 | |
AA - Annual Accounts | 05 October 1993 | |
363s - Annual Return | 02 April 1993 | |
AA - Annual Accounts | 04 February 1993 | |
363b - Annual Return | 15 April 1992 | |
363(287) - N/A | 15 April 1992 | |
288 - N/A | 14 February 1992 | |
AA - Annual Accounts | 24 January 1992 | |
363a - Annual Return | 05 June 1991 | |
AA - Annual Accounts | 06 November 1990 | |
363 - Annual Return | 06 November 1990 | |
AA - Annual Accounts | 02 March 1990 | |
363 - Annual Return | 02 March 1990 | |
288 - N/A | 13 February 1990 | |
AA - Annual Accounts | 23 November 1988 | |
363 - Annual Return | 23 November 1988 | |
288 - N/A | 03 November 1988 | |
AA - Annual Accounts | 10 November 1987 | |
363 - Annual Return | 10 November 1987 | |
288 - N/A | 29 September 1987 | |
288 - N/A | 25 March 1987 | |
363 - Annual Return | 10 January 1987 | |
AA - Annual Accounts | 03 November 1986 | |
NEWINC - New incorporation documents | 02 March 1978 | |
MISC - Miscellaneous document | 02 March 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 October 2019 | Outstanding |
N/A |
A registered charge | 29 November 2018 | Outstanding |
N/A |
A registered charge | 02 October 2014 | Outstanding |
N/A |
Supplemental deed to a debenture dated 18 september 2008 | 11 February 2013 | Fully Satisfied |
N/A |
Debenture | 18 September 2008 | Fully Satisfied |
N/A |
Charge | 11 June 2008 | Fully Satisfied |
N/A |
Charge | 27 March 2007 | Fully Satisfied |
N/A |
Legal mortgage | 31 August 2005 | Fully Satisfied |
N/A |
Debenture | 22 June 2005 | Fully Satisfied |
N/A |
Legal mortgage | 04 February 2000 | Fully Satisfied |
N/A |
Chattel mortgage | 18 April 1997 | Fully Satisfied |
N/A |
Charge | 23 December 1996 | Fully Satisfied |
N/A |