CONSORT CASH & CARRY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8HJ

Company number 00926054
Status Active
Incorporation Date 19 January 1968
Company Type Private Limited Company
Address LANDMARK HOUSE 7 DAVY AVENUE, KNOWLHILL, MILTON KEYNES, BUCKS, MK5 8HJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Martin Williams as a director on 31 December 2016; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of CONSORT CASH & CARRY LIMITED are www.consortcashcarry.co.uk, and www.consort-cash-carry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. Consort Cash Carry Limited is a Private Limited Company. The company registration number is 00926054. Consort Cash Carry Limited has been working since 19 January 1968. The present status of the company is Active. The registered address of Consort Cash Carry Limited is Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks Mk5 8hj. . THEWLIS, Andrew Mark is a Secretary of the company. THEWLIS, Andrew Mark is a Director of the company. Secretary MARCHANT, Philip William has been resigned. Director DENNY, Stephen William has been resigned. Director IRISH, John George Augustus has been resigned. Director MCGEE, Michael has been resigned. Director MIDDLEDITCH, Morton Ronald has been resigned. Director WILLIAMS, Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THEWLIS, Andrew Mark
Appointed Date: 14 October 1998

Director
THEWLIS, Andrew Mark
Appointed Date: 16 June 1998
61 years old

Resigned Directors

Secretary
MARCHANT, Philip William
Resigned: 14 October 1998

Director
DENNY, Stephen William
Resigned: 23 February 1996
Appointed Date: 15 October 1994
74 years old

Director
IRISH, John George Augustus
Resigned: 01 August 1994
94 years old

Director
MCGEE, Michael
Resigned: 16 October 2002
Appointed Date: 23 February 1996
72 years old

Director
MIDDLEDITCH, Morton Ronald
Resigned: 16 June 1998
80 years old

Director
WILLIAMS, Martin
Resigned: 31 December 2016
Appointed Date: 16 October 2002
67 years old

Persons With Significant Control

Landmark Wholesale Limited
Notified on: 16 October 2016
Nature of control: Right to appoint and remove directors

CONSORT CASH & CARRY LIMITED Events

04 Jan 2017
Termination of appointment of Martin Williams as a director on 31 December 2016
29 Nov 2016
Accounts for a dormant company made up to 30 April 2016
26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
17 Dec 2015
Accounts for a dormant company made up to 30 April 2015
12 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

...
... and 68 more events
13 Jan 1989
Return made up to 03/11/88; no change of members

14 Jan 1988
Return made up to 13/11/87; no change of members

12 Jan 1988
Accounts made up to 2 May 1987

13 Dec 1986
Accounts for a dormant company made up to 26 April 1986

04 Dec 1986
Return made up to 07/11/86; full list of members