CONTROL GROUP (UK) LIMITED
MILTON KEYNES TURNEY LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK15 8HQ

Company number 01923397
Status Active
Incorporation Date 18 June 1985
Company Type Private Limited Company
Address ATLANTIC HOUSE, 3A MICHIGAN DRIVE TONGWELL, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 8HQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 49410 - Freight transport by road, 49420 - Removal services, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Satisfaction of charge 2 in full; Confirmation statement made on 26 December 2016 with updates. The most likely internet sites of CONTROL GROUP (UK) LIMITED are www.controlgroupuk.co.uk, and www.control-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Wolverton Rail Station is 3.3 miles; to Bow Brickhill Rail Station is 4.7 miles; to Fenny Stratford Rail Station is 4.8 miles; to Bletchley Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Control Group Uk Limited is a Private Limited Company. The company registration number is 01923397. Control Group Uk Limited has been working since 18 June 1985. The present status of the company is Active. The registered address of Control Group Uk Limited is Atlantic House 3a Michigan Drive Tongwell Milton Keynes Buckinghamshire Mk15 8hq. . FREEMAN, Francis Gregory is a Secretary of the company. KENNARD, Amelia is a Director of the company. TURNEY, Darren Craig is a Director of the company. TURNEY, Karis Melody is a Director of the company. Secretary BOLAND, Steven Robert William has been resigned. Secretary HARBOD, Maria has been resigned. Secretary TURNEY, Carl has been resigned. Secretary TURNEY, Terence John has been resigned. Director CHURCH, Simon Alec has been resigned. Director COMER, Mitchell Andrew has been resigned. Director DALY, John Michael has been resigned. Director HARBOD, Maria has been resigned. Director KENNARD, Joel Alexander has been resigned. Director TURNEY, Annette Patricia has been resigned. Director TURNEY, Carl has been resigned. Director TURNEY, Sarah Julie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FREEMAN, Francis Gregory
Appointed Date: 11 June 2010

Director
KENNARD, Amelia
Appointed Date: 01 September 2014
31 years old

Director
TURNEY, Darren Craig
Appointed Date: 01 February 1993
54 years old

Director
TURNEY, Karis Melody
Appointed Date: 01 September 2014
34 years old

Resigned Directors

Secretary
BOLAND, Steven Robert William
Resigned: 04 September 2006
Appointed Date: 04 April 2002

Secretary
HARBOD, Maria
Resigned: 10 June 2010
Appointed Date: 04 September 2006

Secretary
TURNEY, Carl
Resigned: 04 April 1997

Secretary
TURNEY, Terence John
Resigned: 04 April 2002
Appointed Date: 04 April 1997

Director
CHURCH, Simon Alec
Resigned: 31 October 2010
Appointed Date: 01 August 2009
57 years old

Director
COMER, Mitchell Andrew
Resigned: 31 December 2005
Appointed Date: 05 January 2004
49 years old

Director
DALY, John Michael
Resigned: 01 December 2016
Appointed Date: 01 August 2011
55 years old

Director
HARBOD, Maria
Resigned: 10 June 2010
Appointed Date: 01 June 2007
65 years old

Director
KENNARD, Joel Alexander
Resigned: 01 September 2014
Appointed Date: 01 September 2014
31 years old

Director
TURNEY, Annette Patricia
Resigned: 01 February 1993
76 years old

Director
TURNEY, Carl
Resigned: 04 April 1997
Appointed Date: 04 January 1993
58 years old

Director
TURNEY, Sarah Julie
Resigned: 02 April 2016
Appointed Date: 01 June 2007
55 years old

Persons With Significant Control

Mr Darren Craig Turney
Notified on: 30 October 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CONTROL GROUP (UK) LIMITED Events

04 Apr 2017
Accounts for a small company made up to 30 June 2016
20 Jan 2017
Satisfaction of charge 2 in full
05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
02 Dec 2016
Termination of appointment of John Michael Daly as a director on 1 December 2016
07 Apr 2016
Termination of appointment of Sarah Julie Turney as a director on 2 April 2016
...
... and 146 more events
20 Apr 1988
Return made up to 28/07/87; no change of members

27 Oct 1987
Accounting reference date shortened from 31/03 to 30/06

02 Oct 1987
Accounts made up to 30 June 1986

02 Oct 1987
Return made up to 14/09/86; full list of members

18 Jun 1985
Incorporation

CONTROL GROUP (UK) LIMITED Charges

2 February 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 31 December 2009
Persons entitled: National Westminster Bank PLC
Description: Olney wine bar high street olney bucks by way of fixed…
3 July 2006
Legal charge
Delivered: 18 July 2006
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: 51 simonsbath forzton milton keynes. By way of fixed charge…
3 July 2006
Legal charge
Delivered: 18 July 2006
Status: Satisfied on 31 December 2009
Persons entitled: National Westminster Bank PLC
Description: 9 rowton heath oakhill milton keynes. By way of fixed…
28 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 31 December 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at old sarum airfield old sarum wiltshire t/nos…
28 November 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 31 December 2009
Persons entitled: National Westminster Bank PLC
Description: 10 blyth court milton keynes. By way of fixed charge the…
7 November 2003
Legal charge
Delivered: 25 November 2003
Status: Satisfied on 31 December 2009
Persons entitled: National Westminster Bank PLC
Description: 9 high street, olney, buckinghamshire, MK46 4EB, by way of…
26 July 2002
Legal charge
Delivered: 16 August 2002
Status: Satisfied on 31 December 2009
Persons entitled: National Westminster Bank PLC
Description: 15 stilebrook road olney milton keynes. By way of fixed…
12 July 2002
Legal charge
Delivered: 31 July 2002
Status: Satisfied on 31 December 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a 8 kemble court, downhead park, milton…
16 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 15/20 sanders lodge rushden…
4 April 2002
Legal charge
Delivered: 6 April 2002
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: 53 carey way olney bucks. By way of fixed charge the…
3 May 2001
Legal mortgage
Delivered: 12 May 2001
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 39 edgecote great holm milton keynes t/no…
30 April 2001
Legal mortgage
Delivered: 11 May 2001
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 high street south olney buckinghamshire…
30 May 2000
Legal mortgage
Delivered: 6 June 2000
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 2, 8 weston road olney…
17 May 2000
Legal mortgage
Delivered: 26 May 2000
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as shelton factory irchester road…
11 November 1998
Legal mortgage
Delivered: 18 November 1998
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a london road bozeat buckinghamshire t/n…
23 October 1998
Legal charge
Delivered: 29 October 1998
Status: Satisfied on 22 September 2004
Persons entitled: Barclays Bank PLC
Description: 8 kemble court,downhead park,milton keynes,in the county of…
15 July 1998
Legal mortgage
Delivered: 31 July 1998
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 stilebrook road olney buckinghamshire…
22 May 1995
Legal mortgage
Delivered: 1 June 1995
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 17 stilebrook road olney…
22 March 1994
Mortgage debenture
Delivered: 28 March 1994
Status: Satisfied on 20 January 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 February 1994
Legal mortgage
Delivered: 3 March 1994
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 20 stilebrook road, olney…