MILTON KEYNES OK SERVICE STATIONS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK6 5EP

Company number 01391286
Status Active
Incorporation Date 27 September 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 38 MERLIN WALK, EAGLESTONE, MILTON KEYNES, ENGLAND, MK6 5EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Annual return made up to 5 May 2016 no member list; Director's details changed for Mr Colin Hawkes on 19 November 2015; Registered office address changed from 23 Manor Close Roade Northampton NN7 2PE to 38 Merlin Walk Eaglestone Milton Keynes MK6 5EP on 10 March 2016. The most likely internet sites of MILTON KEYNES OK SERVICE STATIONS LIMITED are www.miltonkeynesokservicestations.co.uk, and www.milton-keynes-ok-service-stations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Milton Keynes Ok Service Stations Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01391286. Milton Keynes Ok Service Stations Limited has been working since 27 September 1978. The present status of the company is Active. The registered address of Milton Keynes Ok Service Stations Limited is 38 Merlin Walk Eaglestone Milton Keynes England Mk6 5ep. The company`s financial liabilities are £0k. It is £-0.62k against last year. The cash in hand is £0k. It is £-0.46k against last year. And the total assets are £0k, which is £-0.46k against last year. HOOD, Peter Lynas is a Secretary of the company. HAWKES, Colin is a Director of the company. HAWKES, Linda Christine is a Director of the company. Secretary PARSONS, James Edward has been resigned. Director DREDGE, Deirdre has been resigned. Director DREDGE, William has been resigned. Director FLOWER, Antony John Frank, Dr has been resigned. Director LING, Robert John Edward has been resigned. Director MORGAN, Richard Winslow has been resigned. Director PARSONS, James Edward has been resigned. Director RIGGE, Marianne Louise Margaret has been resigned. Director TYLEY, Tracey Louise has been resigned. Director WARREN EVANS, John Roger has been resigned. Director YOUNG OF DARTINGTON, Michael Dunlop, Lord has been resigned. The company operates in "Other letting and operating of own or leased real estate".


milton keynes ok service stations Key Finiance

LIABILITIES £0k
-100%
CASH £0k
-100%
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Secretary
HOOD, Peter Lynas
Appointed Date: 15 May 2002

Director
HAWKES, Colin
Appointed Date: 19 November 2015
65 years old

Director
HAWKES, Linda Christine
Appointed Date: 19 November 2015
71 years old

Resigned Directors

Secretary
PARSONS, James Edward
Resigned: 15 May 2002

Director
DREDGE, Deirdre
Resigned: 19 November 2015
Appointed Date: 19 August 1997
85 years old

Director
DREDGE, William
Resigned: 22 January 2010
84 years old

Director
FLOWER, Antony John Frank, Dr
Resigned: 06 June 1996
Appointed Date: 16 November 1993
74 years old

Director
LING, Robert John Edward
Resigned: 19 November 2015
Appointed Date: 19 August 1997
74 years old

Director
MORGAN, Richard Winslow
Resigned: 19 August 1997
Appointed Date: 06 June 1996
60 years old

Director
PARSONS, James Edward
Resigned: 17 July 2001
91 years old

Director
RIGGE, Marianne Louise Margaret
Resigned: 01 December 1993
77 years old

Director
TYLEY, Tracey Louise
Resigned: 19 November 2015
Appointed Date: 05 December 2011
55 years old

Director
WARREN EVANS, John Roger
Resigned: 19 August 1997
Appointed Date: 16 November 1993
89 years old

Director
YOUNG OF DARTINGTON, Michael Dunlop, Lord
Resigned: 01 December 1993
110 years old

MILTON KEYNES OK SERVICE STATIONS LIMITED Events

18 May 2016
Annual return made up to 5 May 2016 no member list
18 May 2016
Director's details changed for Mr Colin Hawkes on 19 November 2015
10 Mar 2016
Registered office address changed from 23 Manor Close Roade Northampton NN7 2PE to 38 Merlin Walk Eaglestone Milton Keynes MK6 5EP on 10 March 2016
03 Dec 2015
Appointment of Mrs Linda Christine Hawkes as a director on 19 November 2015
03 Dec 2015
Appointment of Mr Colin Hawkes as a director on 19 November 2015
...
... and 89 more events
10 Aug 1987
Annual return made up to 14/07/87

14 Jul 1987
Declaration of satisfaction of mortgage/charge

14 Jul 1987
Declaration of satisfaction of mortgage/charge

26 Jun 1987
Particulars of mortgage/charge

27 Sep 1978
Incorporation

MILTON KEYNES OK SERVICE STATIONS LIMITED Charges

24 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 8 December 2011
Persons entitled: Total Oil Great Britain Limited
Description: L/Hold land & premises situate at woughton buckingham…
29 November 1985
Legal charge
Delivered: 6 December 1985
Status: Satisfied on 8 December 2011
Persons entitled: Barclays Bank PLC
Description: Land at woughton milton keynes buckinghamshire.
22 July 1985
Deed of variation and further legal charge
Delivered: 23 July 1985
Status: Satisfied on 14 July 1987
Persons entitled: Total Oil Great Britain Limited
Description: Petrol filling station at marlborough st milton keynes…
3 June 1980
Legal charge
Delivered: 4 June 1980
Status: Satisfied on 14 July 1987
Persons entitled: Total Oil Great Britain Limited.
Description: .21 hectares of land at woughton milton keynes bucks…
21 December 1978
Mortgage
Delivered: 5 January 1979
Status: Satisfied on 8 December 2011
Persons entitled: Total Oil Great Britain Limited.
Description: Land & buildings comprised in a building agreement dated…
21 December 1978
Mortgage deed
Delivered: 2 January 1979
Status: Satisfied on 8 December 2011
Persons entitled: Milton Keynes Development Corporation
Description: .21 hectares of land at woughton, milton keynes, bucks.