LATIMER ASSOCIATES (U.K) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 2DZ

Company number 03421996
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address 1ST FLOOR 181 QUEENSWAY, BLETCHLEY, MILTON KEYNES, ENGLAND, MK2 2DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Registered office address changed from 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ to 1st Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ on 14 October 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LATIMER ASSOCIATES (U.K) LIMITED are www.latimerassociatesuk.co.uk, and www.latimer-associates-u-k.co.uk. The predicted number of employees is 330 to 340. The company’s age is twenty-eight years and two months. Latimer Associates U K Limited is a Private Limited Company. The company registration number is 03421996. Latimer Associates U K Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Latimer Associates U K Limited is 1st Floor 181 Queensway Bletchley Milton Keynes England Mk2 2dz. The company`s financial liabilities are £9224.98k. It is £372.72k against last year. The cash in hand is £0.17k. It is £0.04k against last year. And the total assets are £9970.21k, which is £953.19k against last year. KEECH, Craig William is a Director of the company. KEECH, Dennis is a Director of the company. KEECH, Matthew David is a Director of the company. Secretary CITROEN, Michael Robert Charles has been resigned. Secretary SHORTT, Eugene has been resigned. Secretary YEOMANS, Alan Richard has been resigned. Director CITROEN, Michael Robert Charles has been resigned. Director SCHMUTZ, Ewald has been resigned. The company operates in "Other business support service activities n.e.c.".


latimer associates (u.k) Key Finiance

LIABILITIES £9224.98k
+4%
CASH £0.17k
+32%
TOTAL ASSETS £9970.21k
+10%
All Financial Figures

Current Directors

Director
KEECH, Craig William
Appointed Date: 19 August 1997
65 years old

Director
KEECH, Dennis
Appointed Date: 19 August 1997
94 years old

Director
KEECH, Matthew David
Appointed Date: 19 August 1997
58 years old

Resigned Directors

Secretary
CITROEN, Michael Robert Charles
Resigned: 12 December 2003
Appointed Date: 06 July 1999

Secretary
SHORTT, Eugene
Resigned: 06 July 1999
Appointed Date: 19 August 1997

Secretary
YEOMANS, Alan Richard
Resigned: 31 August 2011
Appointed Date: 12 December 2003

Director
CITROEN, Michael Robert Charles
Resigned: 12 December 2003
Appointed Date: 01 November 2001
66 years old

Director
SCHMUTZ, Ewald
Resigned: 01 November 2014
Appointed Date: 01 February 2011
72 years old

Persons With Significant Control

Pedralbes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LATIMER ASSOCIATES (U.K) LIMITED Events

14 Oct 2016
Confirmation statement made on 19 August 2016 with updates
14 Oct 2016
Registered office address changed from 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ to 1st Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ on 14 October 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Oct 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000

15 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 56 more events
12 Mar 1999
Registered office changed on 12/03/99 from: latimer house windmill road luton bedfordshire
16 Oct 1998
Return made up to 19/08/98; full list of members
16 Oct 1998
New director appointed
07 Oct 1998
New director appointed
19 Aug 1997
Incorporation

LATIMER ASSOCIATES (U.K) LIMITED Charges

15 July 2003
Debenture
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…