BOOKATABLE LIMITED

4 officers / 21 resignations

FRIGERIO, Matteo

Correspondence address
7 Soho Square Soho Square, London, England, W1D 3QB
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 November 2022
Nationality
Italian
Occupation
Global Head Of Legal Thefork Group

VIG, SANDEEP

Correspondence address
7 SOHO SQUARE SOHO SQUARE, LONDON, ENGLAND, W1D 3QB
Role ACTIVE
Director
Date of birth
December 1984
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

JELENSPERGER, BERTRAND

Correspondence address
400 1ST AVE 400 1ST AVE, NEEDHAM, MASSACHUSETTS, UNITED STATES, 02494
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
1 January 2020
Nationality
FRENCH
Occupation
CEO RESTAURANTS

FRAZIER, Linda C.

Correspondence address
400 1st Ave 400 1st Ave, Needham, Ma, United States, 02494
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 December 2019
Nationality
American
Occupation
Attorney

WASYLYSHYN, GAIL

Correspondence address
400 1ST AVE 400 1ST AVE, NEEDHAM, MASSACHUSETTS, UNITED STATES, 02494
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
5 December 2019
Resigned on
1 January 2020
Nationality
AMERICAN
Occupation
TAX

SCODIE, MARK

Correspondence address
SOHO SQUARE SOHO SQUARE, LONDON, ENGLAND, W1D 3QB
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
5 December 2019
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
ATTORNEY

WELLMAN, SARAH JO

Correspondence address
SOHO SQUARE SOHO SQUARE, LONDON, ENGLAND, W1D 3QB
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
5 December 2019
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
ATTORNEY

BELAYACHI, MOHAMED

Correspondence address
MICHELIN NORTH AMERICA 1 PARKWAY SOUTH, GREENVILLE, SOUTH CAROLINA 29650, UNITED STATES
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
25 May 2016
Resigned on
5 December 2019
Nationality
FRENCH
Occupation
DIGITAL PROGRAM DIRECTOR

HALFHEAD, GUY JON ROBERT

Correspondence address
5TH FLOOR, ELIZABETH HOUSE, 39, YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
November 1979
Appointed on
19 February 2014
Resigned on
25 May 2016
Nationality
BRITISH
Occupation
COO

Average house price in the postcode SE1 7NQ £84,241,000

GADHIA, SANDIP

Correspondence address
5TH FLOOR, ELIZABETH HOUSE, 39, YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Secretary
Appointed on
19 October 2011
Resigned on
5 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 7NQ £84,241,000

TENWICK, COLIN JOHN

Correspondence address
5TH FLOOR, ELIZABETH HOUSE, 39, YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
16 December 2010
Resigned on
6 December 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SE1 7NQ £84,241,000

COLE, IAN ROY

Correspondence address
5TH FLOOR, ELIZABETH HOUSE, 39, YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
16 December 2010
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SE1 7NQ £84,241,000

NORRIS, DAVID

Correspondence address
5TH FLOOR, ELIZABETH HOUSE, 39, YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
4 March 2008
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

Average house price in the postcode SE1 7NQ £84,241,000

SMITH, BENJAMIN

Correspondence address
5TH FLOOR, ELIZABETH HOUSE, 39, YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Secretary
Appointed on
16 January 2008
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 7NQ £84,241,000

EKLUND, NIKLAS RAGNAR PETER

Correspondence address
VALLGATAN 8, HALMSTAD, SWEDEN, SE302 4
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
24 June 2007
Resigned on
16 January 2008
Nationality
SWEDISH
Occupation
SOFTWARE ENGINEER

SHAW, PAUL RICHARD SCOTT

Correspondence address
20 KENDAL ROAD, HOVE, EAST SUSSEX, BN3 5HZ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
13 February 2004
Resigned on
24 June 2007
Nationality
BRITISH
Occupation
HEAD OF LIFESTYLE

Average house price in the postcode BN3 5HZ £580,000

NEWARK, DAVID JOHN

Correspondence address
48 BLAKEHALL ROAD, CARSHALTON, SURREY, SM5 3EZ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 August 2002
Resigned on
24 June 2007
Nationality
BRITISH
Occupation
IT PROFESSIONAL

Average house price in the postcode SM5 3EZ £718,000

ORMEROD, JEREMY

Correspondence address
EVENLEY LAWN CHURCH LANE, EVENLEY, BRACKLEY, NORTHANTS, NN13 5SG
Role RESIGNED
Secretary
Appointed on
28 August 2002
Resigned on
16 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN13 5SG £893,000

BARNARD, JAMES MATTHEW

Correspondence address
62 BEECHWOOD COURT, WEST STREET LANE, CARSHALTON, SURREY, SM5 2QA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
28 August 2002
Resigned on
24 June 2007
Nationality
BRITISH
Occupation
WEB DESIGN & DEVELOPMENT

Average house price in the postcode SM5 2QA £367,000

LATHAM, DOMINIC JOHN

Correspondence address
FLAT 2 REGINALD PLACE, 46-50 DEPTFORD HIGH STREET, LONDON, SE8
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
28 August 2002
Resigned on
24 June 2007
Nationality
BRITISH
Occupation
ANALYST PROGRAMMER

STRATFORD, KENNETH JAMES

Correspondence address
PO BOX 210, PO BOX 210, GRABOUW, WESTERN CAPE, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
28 August 2002
Resigned on
24 June 2007
Nationality
BRITISH
Occupation
SOFTWARE ENGINEER

ORMEROD, JEREMY

Correspondence address
EVENLEY LAWN, CHURCH LANE, EVENLEY, BRACKLEY, NORTHAMPTONSHIRE, NN13 5SG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 August 2002
Resigned on
4 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN13 5SG £893,000

ORMEROD, JANE PATRICIA

Correspondence address
EVENLEY LAWN, CHURCH LANE, EVENLEY, BRACKLEY, NORTHAMPTONSHIRE, NN13 5SG
Role RESIGNED
Secretary
Appointed on
1 August 2002
Resigned on
28 August 2002
Nationality
BRITISH

Average house price in the postcode NN13 5SG £893,000

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
24 July 2002
Resigned on
1 August 2002

Average house price in the postcode CF15 7LH £260,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
24 July 2002
Resigned on
1 August 2002

Average house price in the postcode CF14 3LX £256,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company