COURIER SAVINGS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK15 0DU

Company number 05623775
Status Active
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address 19 DIAMOND COURT, OPAL DRIVE FOX MILNE, MILTON KEYNES, MK15 0DU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Director's details changed for George Walter Hepburne-Scott on 2 December 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of COURIER SAVINGS LIMITED are www.couriersavings.co.uk, and www.courier-savings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Bow Brickhill Rail Station is 3.1 miles; to Fenny Stratford Rail Station is 3.3 miles; to Bletchley Rail Station is 3.8 miles; to Wolverton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courier Savings Limited is a Private Limited Company. The company registration number is 05623775. Courier Savings Limited has been working since 15 November 2005. The present status of the company is Active. The registered address of Courier Savings Limited is 19 Diamond Court Opal Drive Fox Milne Milton Keynes Mk15 0du. . HEPBURNE-SCOTT, Samantha Jayne is a Secretary of the company. HEPBURNE-SCOTT, George Walter is a Director of the company. Secretary HEPBURNE-SCOTT, Rebecca Anne has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director HEPBURNE-SCOTT, Henry Walter has been resigned. Director HEPBURNE-SCOTT, Rebecca Anne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEPBURNE-SCOTT, Samantha Jayne
Appointed Date: 01 November 2009

Director
HEPBURNE-SCOTT, George Walter
Appointed Date: 01 November 2009
53 years old

Resigned Directors

Secretary
HEPBURNE-SCOTT, Rebecca Anne
Resigned: 01 November 2009
Appointed Date: 15 November 2005

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 15 November 2005
Appointed Date: 15 November 2005

Director
HEPBURNE-SCOTT, Henry Walter
Resigned: 01 November 2009
Appointed Date: 15 November 2005
65 years old

Director
HEPBURNE-SCOTT, Rebecca Anne
Resigned: 01 November 2009
Appointed Date: 15 November 2005
56 years old

Persons With Significant Control

Samantha Jayne Hepburne-Scott
Notified on: 15 November 2016
46 years old
Nature of control: Ownership of shares – 75% or more

COURIER SAVINGS LIMITED Events

02 Dec 2016
Director's details changed for George Walter Hepburne-Scott on 2 December 2016
02 Dec 2016
Confirmation statement made on 15 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 23 more events
14 Sep 2007
Total exemption small company accounts made up to 30 November 2006
31 May 2007
Return made up to 15/11/06; full list of members
15 May 2007
First Gazette notice for compulsory strike-off
17 Nov 2005
Secretary resigned
15 Nov 2005
Incorporation