ARGOS HOLDINGS LIMITED
MILTON KEYNES HACKREMCO (NO. 2394) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2NW

Company number 05860214
Status Active
Incorporation Date 28 June 2006
Company Type Private Limited Company
Address AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 2NW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT; Register inspection address has been changed to 33 Holborn London EC1N 2HT; Auditor's resignation. The most likely internet sites of ARGOS HOLDINGS LIMITED are www.argosholdings.co.uk, and www.argos-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Argos Holdings Limited is a Private Limited Company. The company registration number is 05860214. Argos Holdings Limited has been working since 28 June 2006. The present status of the company is Active. The registered address of Argos Holdings Limited is Avebury 489 499 Avebury Boulevard Milton Keynes United Kingdom Mk9 2nw. . GUTHRIE, Anthony is a Secretary of the company. GOODLUCK, Stephen is a Director of the company. MACMILLAN, Iain Stuart is a Director of the company. Secretary BENTLEY, Gordon Andrew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary HOLMES, Colin John has been resigned. Secretary MCKELVEY, Penelope Ann has been resigned. Secretary PARKER, Phil Alexander has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ASHTON, Richard John has been resigned. Director ATKINSON, Paul Alan has been resigned. Director BLYTHE, Peter Jens has been resigned. Director BODEN, Martin Brett has been resigned. Director BROWN, David Nigel has been resigned. Director CATLIN, Claire Louise has been resigned. Director DAVIS, Donald Fuller has been resigned. Director LOCKWOOD, Richard George has been resigned. Director TYLER, David Alan has been resigned. Director WILLIS, Mark Simon has been resigned. Director WIRTH, Julie Ann has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GUTHRIE, Anthony
Appointed Date: 23 November 2016

Director
GOODLUCK, Stephen
Appointed Date: 23 November 2016
48 years old

Director
MACMILLAN, Iain Stuart
Appointed Date: 02 September 2016
49 years old

Resigned Directors

Secretary
BENTLEY, Gordon Andrew
Resigned: 10 January 2008
Appointed Date: 24 April 2007

Secretary
HAMILTON, Deborah Pamela
Resigned: 23 November 2016
Appointed Date: 11 September 2014

Secretary
HOLMES, Colin John
Resigned: 31 March 2007
Appointed Date: 10 October 2006

Secretary
MCKELVEY, Penelope Ann
Resigned: 11 September 2014
Appointed Date: 28 June 2013

Secretary
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 10 January 2008

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 10 October 2006
Appointed Date: 28 June 2006

Director
ASHTON, Richard John
Resigned: 02 September 2016
Appointed Date: 10 October 2006
59 years old

Director
ATKINSON, Paul Alan
Resigned: 10 October 2006
Appointed Date: 24 July 2006
64 years old

Director
BLYTHE, Peter Jens
Resigned: 10 October 2006
Appointed Date: 24 July 2006
71 years old

Director
BODEN, Martin Brett
Resigned: 10 October 2006
Appointed Date: 24 July 2006
66 years old

Director
BROWN, David Nigel
Resigned: 23 November 2016
Appointed Date: 10 October 2006
64 years old

Director
CATLIN, Claire Louise
Resigned: 22 May 2015
Appointed Date: 03 March 2014
45 years old

Director
DAVIS, Donald Fuller
Resigned: 02 August 2010
Appointed Date: 22 October 2007
57 years old

Director
LOCKWOOD, Richard George
Resigned: 03 March 2014
Appointed Date: 02 August 2010
58 years old

Director
TYLER, David Alan
Resigned: 10 October 2006
Appointed Date: 24 July 2006
72 years old

Director
WILLIS, Mark Simon
Resigned: 02 September 2016
Appointed Date: 22 May 2015
49 years old

Director
WIRTH, Julie Ann
Resigned: 22 October 2007
Appointed Date: 10 October 2006
60 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 24 July 2006
Appointed Date: 28 June 2006

ARGOS HOLDINGS LIMITED Events

26 Jan 2017
Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT
18 Jan 2017
Register inspection address has been changed to 33 Holborn London EC1N 2HT
07 Jan 2017
Auditor's resignation
07 Jan 2017
Auditor's resignation
02 Dec 2016
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2 December 2016
...
... and 82 more events
31 Jul 2006
Ad 24/07/06--------- £ si 1@1=1 £ ic 1/2
31 Jul 2006
Director resigned
31 Jul 2006
Registered office changed on 31/07/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ
31 Jul 2006
Accounting reference date shortened from 30/06/07 to 31/03/07
28 Jun 2006
Incorporation