AGE UK MILTON KEYNES
PEARTREE BRIDGE MILTON KEYNES AGE CONCERN MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK6 3EB

Company number 03897291
Status Active
Incorporation Date 20 December 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE PEARTREE CENTRE, 1 CHADDS LANE, PEARTREE BRIDGE MILTON KEYNES, BUCKS, MK6 3EB
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 63990 - Other information service activities n.e.c., 88100 - Social work activities without accommodation for the elderly and disabled, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Kris Mohan Narain Raina as a director on 16 March 2017; Confirmation statement made on 2 February 2017 with updates; Termination of appointment of Jacqueline Mary Taylor as a director on 27 January 2017. The most likely internet sites of AGE UK MILTON KEYNES are www.ageukmilton.co.uk, and www.age-uk-milton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Age Uk Milton Keynes is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03897291. Age Uk Milton Keynes has been working since 20 December 1999. The present status of the company is Active. The registered address of Age Uk Milton Keynes is The Peartree Centre 1 Chadds Lane Peartree Bridge Milton Keynes Bucks Mk6 3eb. . PALMER, Jane Elizabeth is a Secretary of the company. BATES, Meg is a Director of the company. GOODMAN, John David is a Director of the company. GRAHAM, Susan Joy is a Director of the company. JONES, Stewart Robert is a Director of the company. LAZARD, Peter James is a Director of the company. PAYNE, Diana Surtees is a Director of the company. RAINA, Kris Mohan Narain is a Director of the company. WATSON, Anthony, Dr is a Director of the company. Secretary CLARK, Ellen has been resigned. Director BARBER, Georgina Esme has been resigned. Director BATES, Meg has been resigned. Director BATES, Meg has been resigned. Director BRAMHAM, Angela Margaret has been resigned. Director BROWN, Jeanette Vera has been resigned. Director BROWN, Jeanette Vera has been resigned. Director BRUNWIN, David has been resigned. Director DELDERFIELD, Florence Doris has been resigned. Director DELDERFIELD, Florence Doris has been resigned. Director DIMMOCK, Trevor Thomas has been resigned. Director GARRETT, Robin Lindsay has been resigned. Director GOLDIE, Emily Rosemary has been resigned. Director GOLDIE, Emily Rosemary has been resigned. Director GOODMAN, John David has been resigned. Director HARLEY, Mary Ann has been resigned. Director HARVEY, Margaret Daphne has been resigned. Director HARVEY, Margaret Daphne has been resigned. Director HENDERSON, Irini has been resigned. Director HILL, John has been resigned. Director HUGHES, Michael has been resigned. Director IRANI, Nergish has been resigned. Director IRANI, Nergish has been resigned. Director JONES, Gareth Huw has been resigned. Director LAZARD, Peter James has been resigned. Director LAZARD, Peter James has been resigned. Director LAZARD, Peter James has been resigned. Director LEWIS, Rachel Caroline has been resigned. Director LINDSAY, Jennifer Mary has been resigned. Director LINDSAY, Jennifer Mary has been resigned. Director MORGAN, Anthony Charles has been resigned. Director MORGAN, Anthony Charles has been resigned. Director NICHOLSON, Amanda Rose has been resigned. Director PAYNE, Diana Surtees has been resigned. Director PAYNE, Diane Surtees has been resigned. Director PETERS, Richard John has been resigned. Director PRESTON, David George William has been resigned. Director RICHES, Maureen Irene has been resigned. Director RICHES, Maureen Irene has been resigned. Director RICHES, Maureen Irene has been resigned. Director TAYLOR, Jacqueline Mary has been resigned. Director WALKER, Catherine Sarah has been resigned. Director WALKER, Sarah Elizabeth has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
PALMER, Jane Elizabeth
Appointed Date: 01 December 2006

Director
BATES, Meg
Appointed Date: 26 November 2014
88 years old

Director
GOODMAN, John David
Appointed Date: 27 September 2012
70 years old

Director
GRAHAM, Susan Joy
Appointed Date: 17 September 2009
81 years old

Director
JONES, Stewart Robert
Appointed Date: 07 December 2016
78 years old

Director
LAZARD, Peter James
Appointed Date: 25 November 2015
79 years old

Director
PAYNE, Diana Surtees
Appointed Date: 29 September 2011
84 years old

Director
RAINA, Kris Mohan Narain
Appointed Date: 16 March 2017
59 years old

Director
WATSON, Anthony, Dr
Appointed Date: 13 June 2014
72 years old

Resigned Directors

Secretary
CLARK, Ellen
Resigned: 01 December 2006
Appointed Date: 20 December 1999

Director
BARBER, Georgina Esme
Resigned: 24 September 2015
Appointed Date: 28 November 2012
53 years old

Director
BATES, Meg
Resigned: 25 September 2014
Appointed Date: 25 September 2008
88 years old

Director
BATES, Meg
Resigned: 27 September 2007
Appointed Date: 20 December 1999
88 years old

Director
BRAMHAM, Angela Margaret
Resigned: 14 February 2014
Appointed Date: 25 January 2012
61 years old

Director
BROWN, Jeanette Vera
Resigned: 27 September 2012
Appointed Date: 01 October 2010
85 years old

Director
BROWN, Jeanette Vera
Resigned: 25 September 2008
Appointed Date: 26 September 2002
85 years old

Director
BRUNWIN, David
Resigned: 25 September 2008
Appointed Date: 22 September 2005
77 years old

Director
DELDERFIELD, Florence Doris
Resigned: 28 September 2006
Appointed Date: 23 September 2004
105 years old

Director
DELDERFIELD, Florence Doris
Resigned: 25 September 2003
Appointed Date: 01 April 2000
105 years old

Director
DIMMOCK, Trevor Thomas
Resigned: 01 October 2011
Appointed Date: 23 September 2005
79 years old

Director
GARRETT, Robin Lindsay
Resigned: 27 September 2012
Appointed Date: 01 February 2010
78 years old

Director
GOLDIE, Emily Rosemary
Resigned: 01 October 2010
Appointed Date: 27 September 2007
81 years old

Director
GOLDIE, Emily Rosemary
Resigned: 28 September 2006
Appointed Date: 25 September 2003
81 years old

Director
GOODMAN, John David
Resigned: 01 October 2011
Appointed Date: 25 September 2008
70 years old

Director
HARLEY, Mary Ann
Resigned: 28 September 2006
Appointed Date: 25 September 2003
67 years old

Director
HARVEY, Margaret Daphne
Resigned: 25 September 2008
Appointed Date: 22 September 2005
101 years old

Director
HARVEY, Margaret Daphne
Resigned: 23 September 2004
Appointed Date: 21 September 2000
101 years old

Director
HENDERSON, Irini
Resigned: 25 September 2014
Appointed Date: 25 November 2010
83 years old

Director
HILL, John
Resigned: 25 September 2003
Appointed Date: 01 April 2000
79 years old

Director
HUGHES, Michael
Resigned: 01 October 2010
Appointed Date: 16 December 2009
78 years old

Director
IRANI, Nergish
Resigned: 25 September 2009
Appointed Date: 23 September 2004
82 years old

Director
IRANI, Nergish
Resigned: 25 September 2003
Appointed Date: 01 April 2000
82 years old

Director
JONES, Gareth Huw
Resigned: 18 July 2012
Appointed Date: 26 January 2011
71 years old

Director
LAZARD, Peter James
Resigned: 24 September 2015
Appointed Date: 27 September 2012
79 years old

Director
LAZARD, Peter James
Resigned: 01 October 2011
Appointed Date: 25 September 2008
79 years old

Director
LAZARD, Peter James
Resigned: 27 September 2007
Appointed Date: 23 September 2004
79 years old

Director
LEWIS, Rachel Caroline
Resigned: 26 September 2013
Appointed Date: 27 January 2010
66 years old

Director
LINDSAY, Jennifer Mary
Resigned: 27 September 2012
Appointed Date: 01 October 2009
86 years old

Director
LINDSAY, Jennifer Mary
Resigned: 25 September 2009
Appointed Date: 28 September 2006
86 years old

Director
MORGAN, Anthony Charles
Resigned: 27 September 2007
Appointed Date: 28 September 2006
80 years old

Director
MORGAN, Anthony Charles
Resigned: 23 September 2005
Appointed Date: 20 December 1999
80 years old

Director
NICHOLSON, Amanda Rose
Resigned: 27 September 2007
Appointed Date: 23 September 2004
78 years old

Director
PAYNE, Diana Surtees
Resigned: 25 September 2003
Appointed Date: 01 April 2000
84 years old

Director
PAYNE, Diane Surtees
Resigned: 01 October 2010
Appointed Date: 23 September 2004
84 years old

Director
PETERS, Richard John
Resigned: 25 September 2003
Appointed Date: 01 April 2000
86 years old

Director
PRESTON, David George William
Resigned: 01 December 2014
Appointed Date: 27 November 2013
77 years old

Director
RICHES, Maureen Irene
Resigned: 25 September 2014
Appointed Date: 29 September 2011
83 years old

Director
RICHES, Maureen Irene
Resigned: 01 October 2010
Appointed Date: 27 September 2007
83 years old

Director
RICHES, Maureen Irene
Resigned: 28 September 2006
Appointed Date: 20 December 1999
83 years old

Director
TAYLOR, Jacqueline Mary
Resigned: 27 January 2017
Appointed Date: 13 June 2014
78 years old

Director
WALKER, Catherine Sarah
Resigned: 28 September 2006
Appointed Date: 25 September 2003
55 years old

Director
WALKER, Sarah Elizabeth
Resigned: 01 October 2010
Appointed Date: 10 January 2010
56 years old

Persons With Significant Control

Mr Stewart Robert Jones
Notified on: 6 December 2016
8 years old
Nature of control: Has significant influence or control

Ms Susan Joy Graham
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mrs Meg Bates
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Peter James Lazard
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Dr Anthony Watson
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr John David Goodman
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Diana Surtees Payne
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mrs Jane Elizabeth Palmer
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Nicholas Paul Stacey
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mrs Rachel Ann Bell
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Jehanne Marie Houghton
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Jacqueline Mary Taylor
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

AGE UK MILTON KEYNES Events

29 Mar 2017
Appointment of Mr Kris Mohan Narain Raina as a director on 16 March 2017
03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
02 Feb 2017
Termination of appointment of Jacqueline Mary Taylor as a director on 27 January 2017
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
20 Dec 2016
Appointment of Mr Stewart Robert Jones as a director on 7 December 2016
...
... and 135 more events
06 Apr 2000
New director appointed
05 Apr 2000
New director appointed
05 Apr 2000
New director appointed
05 Apr 2000
New director appointed
20 Dec 1999
Incorporation

AGE UK MILTON KEYNES Charges

7 November 2005
Legal charge
Delivered: 8 November 2005
Status: Satisfied on 5 November 2007
Persons entitled: National Westminster Bank PLC
Description: The peartree centre, chadds lane, peartree bridge, milton…
14 February 2005
Legal charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: National Lottery Charities Board
Description: The peartree centre, chadds lane, peartree bridge, milton…
12 July 2001
Rent deposit deed
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: L.R.Butlin Limited
Description: 16-18 high street olney buckinghamshire.