COMPANY 03856179 LIMITED
MILTON KEYNES THE PARKING SHOP LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 03856179
Status Liquidation
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 16 May 2017; Resolutions RES15 ‐ Change company name resolution on 2016-07-29 ; Change of name notice. The most likely internet sites of COMPANY 03856179 LIMITED are www.company03856179.co.uk, and www.company-03856179.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Company 03856179 Limited is a Private Limited Company. The company registration number is 03856179. Company 03856179 Limited has been working since 11 October 1999. The present status of the company is Liquidation. The registered address of Company 03856179 Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . PEACH, Gillian Ann is a Secretary of the company. PEACH, David Alan is a Director of the company. PEACH, Gillian Ann is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FOLEY, Paul has been resigned. Director GAMBLE, Ian has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PEACH, Gillian Ann
Appointed Date: 11 October 1999

Director
PEACH, David Alan
Appointed Date: 11 October 1999
65 years old

Director
PEACH, Gillian Ann
Appointed Date: 11 October 1999
63 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Director
FOLEY, Paul
Resigned: 30 September 2007
Appointed Date: 29 January 2001
85 years old

Director
GAMBLE, Ian
Resigned: 14 May 2010
Appointed Date: 12 November 2004
60 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

COMPANY 03856179 LIMITED Events

16 May 2017
Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 16 May 2017
19 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-29

15 Aug 2016
Change of name notice
20 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2016
Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 3 June 2016
...
... and 58 more events
22 Nov 1999
New director appointed
22 Nov 1999
Director resigned
22 Nov 1999
Secretary resigned
22 Nov 1999
New secretary appointed;new director appointed
11 Oct 1999
Incorporation

COMPANY 03856179 LIMITED Charges

7 October 2004
Fixed charge over debts
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
7 October 2004
All assets debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…