Company number 01625680
Status Active
Incorporation Date 30 March 1982
Company Type Private Limited Company
Address C/O HAYSOM SILVERTON, CHANCERY HOUSE, 199 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1JL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 18 August 2016 with updates; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of BRIAN CURRIE (MILTON KEYNES) LIMITED are www.briancurriemiltonkeynes.co.uk, and www.brian-currie-milton-keynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Brian Currie Milton Keynes Limited is a Private Limited Company.
The company registration number is 01625680. Brian Currie Milton Keynes Limited has been working since 30 March 1982.
The present status of the company is Active. The registered address of Brian Currie Milton Keynes Limited is C O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks Mk9 1jl. . CURRIE, Patricia is a Secretary of the company. CONWAY, Desmond Patrick is a Director of the company. CURRIE, Brian is a Director of the company. CURRIE, Patricia is a Director of the company. TEASDALE, Huw is a Director of the company. Director BATCHELOR, Peter Readwin Michael has been resigned. Director DALE, Graham Thomas has been resigned. Director WATERMAN, Peter Bryan has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Patricia Currie
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Huw Teasdale
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
Mr Brian Currie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BRIAN CURRIE (MILTON KEYNES) LIMITED Events
9 May 2014
Charge code 0162 5680 0025
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All interests and estates in any freehold, leasehold or…
9 May 2014
Charge code 0162 5680 0024
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All interests and estates in any freehold, leasehold or…
31 December 2004
Legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of gayton road milton…
19 June 2002
Debenture
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1999
Legal charge
Delivered: 17 June 1999
Status: Satisfied
on 12 November 2012
Persons entitled: Sun Bank PLC
Description: Land and buildings on the east side of chesney wold milton…
4 September 1998
Debenture
Delivered: 5 September 1998
Status: Satisfied
on 4 September 1999
Persons entitled: Excel-a-Rate Business Services LTD.
Description: .. fixed and floating charges over the undertaking and all…
17 April 1998
Assignment
Delivered: 18 April 1998
Status: Satisfied
on 12 November 2012
Persons entitled: Capital Bank Leasing 1 Limited
Description: 1.All monies due and to become due to the company under the…
7 October 1997
Supplementary schedule
Delivered: 8 October 1997
Status: Satisfied
on 12 November 2012
Persons entitled: Royscot Easing Limited
Description: All the company right title and interest in and to sub-hire…
15 August 1997
Supplementary schedule (executed pursuant to a master agreement dated 31ST july 1997)
Delivered: 16 August 1997
Status: Satisfied
on 12 November 2012
Persons entitled: Royscot Spa Leasing Limited
Description: All rights title and interest in the sub-hire agreements…
15 August 1997
Supplementary schedule (executed pursuant to a master agreement dated 31ST july 1997)
Delivered: 16 August 1997
Status: Satisfied
on 12 November 2012
Persons entitled: Royscot Leasing Limited
Description: All right title and interest in the sub-hire agreements…
31 July 1997
Master agreement
Delivered: 5 August 1997
Status: Satisfied
on 12 November 2012
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited
Description: All the company's rights title and interest in the sub-hire…
11 January 1995
Legal mortgage
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a eastside of chesney wold milton keynes…
7 June 1994
Mortgage debenture
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 June 1994
Legal mortgage
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a chesney wold premises bleak hall…
7 June 1994
Legal mortgage
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a chesney wold premises bleak hall milton…
29 May 1991
Assignment and agreement
Delivered: 31 May 1991
Status: Satisfied
on 24 January 1997
Persons entitled: Royscot Spa Leasing Limited
Description: All the company's rights, title and interest in the sub…
26 June 1990
Agreement
Delivered: 27 June 1990
Status: Satisfied
on 24 January 1997
Persons entitled: Royscot Trust PLC
Description: By way of an equitable assignment in security of one hire…
18 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied
on 30 January 1996
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land within bleak hall…
8 July 1988
Legal charge
Delivered: 15 July 1988
Status: Satisfied
on 30 January 1996
Persons entitled: Barclays Bank PLC
Description: 1.96 acres or thereabouts of land forming part of bleak…
6 July 1988
Agreement
Delivered: 7 July 1988
Status: Satisfied
on 24 January 1997
Persons entitled: Royscot Trust PLC
Description: By way of equitable assignment in security of a hire…
6 July 1988
Agreement
Delivered: 7 July 1988
Status: Satisfied
on 24 January 1997
Persons entitled: Royscot Trust PLC
Description: By way of equitable assignment in security of a hire…
6 July 1988
Agreement
Delivered: 7 July 1988
Status: Satisfied
on 24 January 1997
Persons entitled: Royscot Trust PLC
Description: By way of equitable assignment in security of a hire…
6 July 1988
Agreement
Delivered: 7 July 1988
Status: Satisfied
on 24 January 1997
Persons entitled: Royscot Trust PLC
Description: By way of equitable assignment in security of a hire…
6 July 1988
Agreement
Delivered: 7 July 1988
Status: Satisfied
on 24 January 1997
Persons entitled: Royscot Trust PLC
Description: By way of equitable assignment in security of a hire…
15 August 1986
Debenture
Delivered: 22 August 1986
Status: Satisfied
on 30 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…