Check the

BUSINESS BOOKINGS LIMITED

Company
BUSINESS BOOKINGS LIMITED (03250842)

BUSINESS BOOKINGS

Phone: +44 (0)1536 269 900
B rating

KEY FINANCES

Year
2016
Assets
£48.28k ▼ £-3.07k (-5.98 %)
Cash
£0k ▼ £0k (-100.00 %)
Liabilities
£85.62k ▼ £-25.07k (-22.65 %)
Net Worth
£-37.33k ▼ £22k (-37.08 %)

REGISTRATION INFO

Company name
BUSINESS BOOKINGS LIMITED
Company number
03250842
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
businessbookings.com
Phones
+44 (0)1536 269 900
01536 269 900
08001 692 969
Registered Address
BRIGHAM HOUSE,
93 HIGH STREET,
BIGGLESWADE,
BEDFORDHSIRE,
SG18 0LD

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

18 Oct 2016
Confirmation statement made on 17 September 2016 with updates
24 May 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2

CHARGES

13 October 1999
Status
Outstanding
Delivered
23 October 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

BUSINESS BOOKINGS LIMITED DIRECTORS

Heidi Carlow

  Acting
Appointed
31 March 2009
Role
Secretary
Address
4 Becher Close, Renhold, Bedfordshire, MK41 0LP
Name
CARLOW, Heidi

Wendy Jane Lewis

  Acting PSC
Appointed
25 February 1997
Occupation
Marketing Manager
Role
Director
Age
59
Nationality
British
Address
27 Corby Road, Weldon, Corby, Northamptonshire, NN17 3HS
Country Of Residence
United Kingdom
Name
LEWIS, Wendy Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Karl Babbington

  Resigned
Appointed
18 September 1996
Resigned
25 February 1997
Role
Secretary
Address
37 Cambridge Road, Sandy, Bedfordshire, SG19 1JF
Name
BABBINGTON, Karl

IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED

  Resigned
Appointed
17 September 1996
Resigned
18 September 1996
Role
Nominee Secretary
Address
25a Priestgate, Peterborough, Cambridgeshire, PE1 1JL
Name
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED

Fay Meredith Sangwine

  Resigned
Appointed
01 March 2006
Resigned
31 March 2009
Role
Secretary
Address
26 Sutton Mill Road, Potton, Sandy, Bedfordshire, SG19 2QB
Name
SANGWINE, Fay Meredith

Mark Thompson

  Resigned
Appointed
01 February 2006
Resigned
01 March 2006
Occupation
Solicitor
Role
Secretary
Nationality
English
Address
25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU
Name
THOMPSON, Mark

Karen Ann Webb

  Resigned
Appointed
25 February 1997
Resigned
26 July 2006
Occupation
Trainer
Role
Secretary
Nationality
British
Address
66 Cowleigh Bank, Malvern, Worcestershire, WR14 1PH
Name
WEBB, Karen Ann

Katherine Nuttall

  Resigned
Appointed
18 September 1996
Resigned
24 November 1999
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
37 Cambridge Road, Sandy, Bedfordshire, SG19 1JF
Name
NUTTALL, Katherine

IMC CORPORATE NOMINEES (UK) LIMITED

  Resigned
Appointed
17 September 1996
Resigned
18 September 1996
Role
Director
Address
25a Priestgate, Peterborough, Cambridgeshire, PE1 1JL
Name
IMC CORPORATE NOMINEES (UK) LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.