SHANKS CUMBRIA HOLDINGS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1BU

Company number 06799825
Status Active
Incorporation Date 23 January 2009
Company Type Private Limited Company
Address DUNEDIN HOUSE AUCKLAND PARK, MOUNT FARM, MILTON KEYNES, BUCKINGHAMSHIRE, MK1 1BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr Michael Andrew Turner as a director on 7 February 2017; Termination of appointment of Adam Nathaniel Richford as a director on 7 February 2017; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of SHANKS CUMBRIA HOLDINGS LIMITED are www.shankscumbriaholdings.co.uk, and www.shanks-cumbria-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Shanks Cumbria Holdings Limited is a Private Limited Company. The company registration number is 06799825. Shanks Cumbria Holdings Limited has been working since 23 January 2009. The present status of the company is Active. The registered address of Shanks Cumbria Holdings Limited is Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire Mk1 1bu. . GRIFFIN-SMITH, Philip Bernard is a Secretary of the company. BROOKES, Alistair Daniel is a Director of the company. TURNER, Michael Andrew is a Director of the company. Director CARTWRIGHT, Robert Ian has been resigned. Director CATLING, Nigel Frank has been resigned. Director DUNN, Michael Brian has been resigned. Director EGLINTON, Peter Damian has been resigned. Director GOODFELLOW, Ian Frederick has been resigned. Director MULLIGAN, David Kevin has been resigned. Director RICHFORD, Adam Nathaniel has been resigned. Director SAUNDERS, Mark Ian has been resigned. Director SIMPSON, Jeremy John Cobbett has been resigned. Director STOCKLEY, Darren has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRIFFIN-SMITH, Philip Bernard
Appointed Date: 23 January 2009

Director
BROOKES, Alistair Daniel
Appointed Date: 01 April 2015
48 years old

Director
TURNER, Michael Andrew
Appointed Date: 07 February 2017
57 years old

Resigned Directors

Director
CARTWRIGHT, Robert Ian
Resigned: 25 February 2016
Appointed Date: 01 April 2015
70 years old

Director
CATLING, Nigel Frank
Resigned: 30 November 2016
Appointed Date: 01 April 2015
66 years old

Director
DUNN, Michael Brian
Resigned: 22 April 2010
Appointed Date: 23 January 2009
64 years old

Director
EGLINTON, Peter Damian
Resigned: 31 March 2015
Appointed Date: 15 April 2013
56 years old

Director
GOODFELLOW, Ian Frederick
Resigned: 31 March 2013
Appointed Date: 23 January 2009
71 years old

Director
MULLIGAN, David Kevin
Resigned: 31 March 2015
Appointed Date: 10 February 2014
55 years old

Director
RICHFORD, Adam Nathaniel
Resigned: 07 February 2017
Appointed Date: 25 February 2016
49 years old

Director
SAUNDERS, Mark Ian
Resigned: 31 July 2011
Appointed Date: 01 July 2009
57 years old

Director
SIMPSON, Jeremy John Cobbett
Resigned: 31 March 2014
Appointed Date: 01 August 2011
54 years old

Director
STOCKLEY, Darren
Resigned: 31 July 2009
Appointed Date: 23 January 2009
55 years old

Persons With Significant Control

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

SHANKS CUMBRIA HOLDINGS LIMITED Events

13 Feb 2017
Appointment of Mr Michael Andrew Turner as a director on 7 February 2017
13 Feb 2017
Termination of appointment of Adam Nathaniel Richford as a director on 7 February 2017
01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
21 Dec 2016
Termination of appointment of Nigel Frank Catling as a director on 30 November 2016
21 Dec 2016
Termination of appointment of Nigel Frank Catling as a director on 30 November 2016
...
... and 35 more events
15 Jul 2009
Director appointed mark ian saunders
19 Jun 2009
Ad 04/06/09\gbp si 99999@1=99999\gbp ic 1/100000\
09 Jun 2009
Particulars of a mortgage or charge / charge no: 1
02 Feb 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
23 Jan 2009
Incorporation

SHANKS CUMBRIA HOLDINGS LIMITED Charges

4 June 2009
Charge over shares and floating charge
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The "Security Trustee")
Description: All rights now or in the future in the shares any rights…