BOOKIT LIMITED

5 officers / 39 resignations

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
corporate-secretary
Appointed on
7 November 2024

Average house price in the postcode WA14 2DT £283,000

WILLIAMS, Neil James

Correspondence address
C/O Shoosmiths Llp 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
9 March 2018
Nationality
British
Occupation
Accountant

THOMAS, Christopher

Correspondence address
8th Floor 1 Stephen Street, London, United Kingdom, W1T 1AT
Role ACTIVE
secretary
Appointed on
25 January 2018

WAY, MARK JONATHAN

Correspondence address
ODEON STOKE CINEMA MARINA WAY FESTIVAL PARK, STOKE ON TRENT, ST1 5SN
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
22 September 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ALKER, Andrew Stephen

Correspondence address
C/O Shoosmiths Llp 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
21 March 2007
Nationality
British
Occupation
Accountant

EDGE, ANDREW

Correspondence address
ODEON STOKE CINEMA MARINA WAY FESTIVAL PARK, STOKE ON TRENT, ST1 5SN
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
2 September 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

STANTON, JASON JOHN

Correspondence address
ODEON STOKE CINEMA MARINA WAY FESTIVAL PARK, STOKE ON TRENT, ST1 5SN
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
24 March 2014
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
HEAD OF GUEST SERVICES

DONOVAN, PAUL MICHAEL

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1Y 4QX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
14 February 2014
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

USHER, ROBERT EDWARD

Correspondence address
ODEON STOKE CINEMA MARINA WAY FESTIVAL PARK, STOKE ON TRENT, ST1 5SN
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
25 March 2013
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

ARKWRIGHT, JAMES RICHARD EDWARD

Correspondence address
ODEON STOKE CINEMA MARINA WAY FESTIVAL PARK, STOKE ON TRENT, ST1 5SN
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
10 October 2007
Resigned on
25 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SADLER, PETER ANTHONY

Correspondence address
ODEON STOKE CINEMA MARINA WAY FESTIVAL PARK, STOKE ON TRENT, ST1 5SN
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
10 October 2007
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
HEAD OF OPERATIONS SUPPORT

BIRNIE, WILLIAM COLIN

Correspondence address
ODEON STOKE CINEMA MARINA WAY FESTIVAL PARK, STOKE ON TRENT, ST1 5SN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
10 October 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CONTRACT CENTRE MANAGER

LAWTON, KIRSTEN

Correspondence address
ST ALBANS HOUSE HAYMARKET, LONDON, ENGLAND, SW1Y 4QX
Role RESIGNED
Secretary
Appointed on
16 April 2007
Resigned on
25 January 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

MASON, JONATHAN PETER

Correspondence address
ODEON STOKE CINEMA MARINA WAY FESTIVAL PARK, STOKE ON TRENT, ST1 5SN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 December 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO ODEON UCI

HARRIS, RICHARD JOHN

Correspondence address
14 GREEN VILLA PARK, WILMSLOW, CHESHIRE, SK9 6EJ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 October 2005
Resigned on
10 October 2007
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SK9 6EJ £908,000

GAVIN, ALEXANDER RUPERT

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
21 October 2005
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

ALEXANDER, STEPHEN HAROLD

Correspondence address
40 THURLEIGH ROAD, LONDON, SW12 8UD
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 February 2005
Resigned on
21 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8UD £3,426,000

CHADD, ANDREW PETER

Correspondence address
THE OLD PHEASANTRY, WOODCOCK HILL, FELBRIDGE, WEST SUSSEX, RH19 2RB
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 February 2005
Resigned on
21 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 2RB £1,545,000

GOSLING, STEVEN PAUL

Correspondence address
5 LITTLE HEATH LANE, DUNHAM MASSEY, ALTRINCHAM, CHESHIRE, WA14 4TS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
6 October 2004
Resigned on
25 January 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 4TS £1,640,000

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Secretary
Appointed on
6 October 2004
Resigned on
16 April 2007
Nationality
BRITISH

O'HAIRE, CORMAC PATRICK THOMAS

Correspondence address
17 SUTHERLAND ROAD, EALING, LONDON, W13 0DX
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
2 September 2004
Resigned on
6 October 2004
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W13 0DX £1,045,000

KACHINGWE, MAYAMIKO ALLEN HARRISON

Correspondence address
FLAT 17, BUCKLAND CRESCENT, LONDON, GREATER LONDON, NW3 5DH
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
2 September 2004
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 5DH £1,239,000

PUNJA, RIAZ

Correspondence address
APARTMENT 31 ALBERT BRIDGE HOUSE, 127 ALBERT BRIDGE ROAD, LONDON, SW11 4PA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
2 September 2004
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4PA £903,000

KACHINGWE, MAYAMIKO ALLEN HARRISON

Correspondence address
FLAT 17, BUCKLAND CRESCENT, LONDON, GREATER LONDON, NW3 5DH
Role RESIGNED
Secretary
Appointed on
2 September 2004
Resigned on
6 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 5DH £1,239,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
8 July 2004
Resigned on
2 September 2004
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

SMALLEY, TIMOTHY JOHN

Correspondence address
STONDON PLACE CHIVERS ROAD, STONDON MASSEY, ESSEX, CM15 0LG
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 February 2004
Resigned on
2 September 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM15 0LG £1,094,000

RITVAY, ALEXANDER TIBOR MIHALY

Correspondence address
MOMMSENSTRASSE 64, 10629 BERLIN, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
27 February 2004
Resigned on
2 September 2004
Nationality
GERMAN
Occupation
LAWYER

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
19 December 2003
Resigned on
29 June 2004
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

STEEL, AMANDA JAYNE

Correspondence address
SWINBROOK, STATION ROAD SHIPLAKE, HENLEY ON THAMES, OXFORDSHIRE, RG9 3JR
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
16 April 2003
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode RG9 3JR £1,667,000

PRIDAY, STUART RICHARD

Correspondence address
72 HUMPHRIES DRIVE, BRACKLEY, NORTHAMPTONSHIRE, NN13 6PW
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
16 April 2003
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode NN13 6PW £637,000

ARNOLD, GARY KENNETH

Correspondence address
8 THE WIRRALS, CHATHAM, KENT, ME5 0NT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
16 April 2003
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode ME5 0NT £362,000

GOSLING, STEVEN PAUL

Correspondence address
5 LITTLE HEATH LANE, DUNHAM MASSEY, ALTRINCHAM, CHESHIRE, WA14 4TS
Role RESIGNED
Secretary
Appointed on
18 March 2003
Resigned on
29 October 2003
Nationality
BRITISH

Average house price in the postcode WA14 4TS £1,640,000

HANLON, HUGH RONALD VICTOR

Correspondence address
FIRST HOUSE, FIRST AVENUE, LONDON, SW14 8SR
Role RESIGNED
Secretary
Appointed on
7 March 2003
Resigned on
18 March 2003
Nationality
BRITISH

Average house price in the postcode SW14 8SR £1,673,000

HANLON, HUGH RONALD VICTOR

Correspondence address
FIRST HOUSE, FIRST AVENUE, LONDON, SW14 8SR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 April 2000
Resigned on
6 March 2003
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SW14 8SR £1,673,000

KEWARD, BARRY JAMES

Correspondence address
12 FELBRIDGE AVENUE, POUND HILL, CRAWLEY, WEST SUSSEX, RH10 7BD
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
26 April 2000
Resigned on
6 March 2003
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode RH10 7BD £497,000

SEGAL, Richard Lawrence

Correspondence address
16 Spencer Drive, London, N2 0QX
Role RESIGNED
director
Date of birth
May 1963
Appointed on
1 March 2000
Resigned on
15 August 2003
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QX £3,095,000

MOORE, GORDON JAMES

Correspondence address
21 BELLEVUE ROAD, LONDON, SW13 0BJ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 February 2000
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW13 0BJ £2,198,000

MOORE, GORDON JAMES

Correspondence address
21 BELLEVUE ROAD, LONDON, SW13 0BJ
Role RESIGNED
Secretary
Appointed on
16 February 2000
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW13 0BJ £2,198,000

LINDEN, BRIAN ANDREW

Correspondence address
7 WESTMORELAND ROAD, BARNES, LONDON, SW13 9RZ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
16 February 2000
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW13 9RZ £2,935,000

STANESBY, ROBERT EDWARD JOSEPH

Correspondence address
29 MALVERN ROAD, HOCKLEY, ESSEX, SS5 5HZ
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
3 May 1996
Resigned on
16 February 2000
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SS5 5HZ £517,000

STANESBY, ROBERT EDWARD JOSEPH

Correspondence address
29 MALVERN ROAD, HOCKLEY, ESSEX, SS5 5HZ
Role RESIGNED
Secretary
Appointed on
3 May 1996
Resigned on
16 February 2000
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SS5 5HZ £517,000

JENKINS, BARRY CHARLES

Correspondence address
HOMELANDS, ROCK HILL, CHELSFIELD, KENT, BR6 7PP
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
22 October 1991
Resigned on
16 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 7PP £1,016,000

CORPORATE SECRETARIAL SERVICES LIMITED

Correspondence address
8TH FLOOR ALDWYCH HOUSE, 81 ALDWYCH, LONDON, WC2B 4HP
Role RESIGNED
Secretary
Appointed on
22 October 1991
Resigned on
3 May 1996
Nationality
BRITISH

JENKINS, BRENDA EILEEN

Correspondence address
SILVERWOOD, CAMDEN PARK ROAD, CHISLEHURST, KENT, BR7 5HG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
22 October 1991
Resigned on
3 May 1996
Nationality
BRITISH
Occupation
PUBLIC RELATIONS

Average house price in the postcode BR7 5HG £2,212,000


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