TEXAS INSTALLATIONS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BA

Company number 03039648
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE, MILTON KEYNES, UNITED KINGDOM, MK9 1BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Secretary's details changed for A G Secretarial Limited on 15 June 2016; Director's details changed for Mr Rodney John Boys on 23 December 2016. The most likely internet sites of TEXAS INSTALLATIONS LIMITED are www.texasinstallations.co.uk, and www.texas-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Texas Installations Limited is a Private Limited Company. The company registration number is 03039648. Texas Installations Limited has been working since 30 March 1995. The present status of the company is Active. The registered address of Texas Installations Limited is Witan Gate House 500 600 Witan Gate Milton Keynes United Kingdom Mk9 1ba. . A G SECRETARIAL LIMITED is a Secretary of the company. BOYS, Rodney John is a Director of the company. DAVIS, Peter-John Charles is a Director of the company. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary HAMILTON, William has been resigned. Secretary MCKELVEY, Penelope Ann has been resigned. Secretary PARKER, Phil Alexander has been resigned. Secretary SHENTON, Paul Henry has been resigned. Secretary WILLIS, Michael Haydn Allen has been resigned. Nominee Secretary BART MANAGEMENT LIMITED has been resigned. Director ADAMS, David William has been resigned. Nominee Director BART SECRETARIES LIMITED has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director BRADBURY, Stephen William has been resigned. Director COOPER, Raymond John has been resigned. Director DAVIS, Donald Fuller has been resigned. Director FULLER, Neil Frank has been resigned. Director GRESHAM, Nicholas John has been resigned. Director GUILDFORD, Peter Charles has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director HAMILTON, William has been resigned. Director HARRIS, Michael Grant has been resigned. Director HARRIS, Michael Grant has been resigned. Director HOLMES, Colin John has been resigned. Director LOVERING, John David has been resigned. Director MCMAHON, Michael has been resigned. Director MILLHAM, Paul William has been resigned. Director O'SULLIVAN, Dennis Francis has been resigned. Director PARKER, Phil Alexander has been resigned. Director PEPPER, Jonathan Thomas has been resigned. Director SHENTON, Paul Henry has been resigned. Director SHENTON, Paul Henry has been resigned. Director SMITH, Michael Laurence has been resigned. Director SWANN, Kathryn Elizabeth has been resigned. Director TEMPLEMAN, Robert William has been resigned. Director WILLIAMS, Bill has been resigned. Director WOODHOUSE, Christopher Kevin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 27 February 2016

Director
BOYS, Rodney John
Appointed Date: 27 February 2016
59 years old

Director
DAVIS, Peter-John Charles
Appointed Date: 27 February 2016
66 years old

Resigned Directors

Secretary
HAMILTON, Deborah Pamela
Resigned: 27 February 2016
Appointed Date: 11 September 2014

Secretary
HAMILTON, William
Resigned: 01 March 2001
Appointed Date: 18 August 1995

Secretary
MCKELVEY, Penelope Ann
Resigned: 11 September 2014
Appointed Date: 28 June 2013

Secretary
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 12 May 2009

Secretary
SHENTON, Paul Henry
Resigned: 17 February 2003
Appointed Date: 01 March 2001

Secretary
WILLIS, Michael Haydn Allen
Resigned: 12 May 2009
Appointed Date: 17 February 2003

Nominee Secretary
BART MANAGEMENT LIMITED
Resigned: 18 August 1995
Appointed Date: 30 March 1995

Director
ADAMS, David William
Resigned: 22 March 2013
Appointed Date: 02 August 2010
59 years old

Nominee Director
BART SECRETARIES LIMITED
Resigned: 24 April 1995
Appointed Date: 30 March 1995

Director
BENTLEY, Gordon Andrew
Resigned: 10 January 2008
Appointed Date: 23 April 2007
66 years old

Director
BRADBURY, Stephen William
Resigned: 20 April 2001
Appointed Date: 14 August 2000
76 years old

Director
COOPER, Raymond John
Resigned: 23 December 1999
Appointed Date: 01 May 1995
79 years old

Director
DAVIS, Donald Fuller
Resigned: 31 May 2016
Appointed Date: 22 March 2013
57 years old

Director
FULLER, Neil Frank
Resigned: 10 January 2008
Appointed Date: 17 February 2003
69 years old

Director
GRESHAM, Nicholas John
Resigned: 30 July 2010
Appointed Date: 10 January 2008
54 years old

Director
GUILDFORD, Peter Charles
Resigned: 10 August 1999
Appointed Date: 02 March 1998
79 years old

Director
HAMILTON, Deborah Pamela
Resigned: 27 February 2016
Appointed Date: 31 December 2015
61 years old

Director
HAMILTON, William
Resigned: 01 March 2001
Appointed Date: 14 August 2000
78 years old

Director
HARRIS, Michael Grant
Resigned: 14 August 2000
Appointed Date: 10 August 1999
75 years old

Director
HARRIS, Michael Grant
Resigned: 02 March 1998
Appointed Date: 24 April 1995
75 years old

Director
HOLMES, Colin John
Resigned: 31 March 2007
Appointed Date: 17 February 2003
69 years old

Director
LOVERING, John David
Resigned: 20 December 2002
Appointed Date: 01 March 2001
75 years old

Director
MCMAHON, Michael
Resigned: 23 December 1999
Appointed Date: 01 May 1995
81 years old

Director
MILLHAM, Paul William
Resigned: 23 December 1999
Appointed Date: 01 May 1995
73 years old

Director
O'SULLIVAN, Dennis Francis
Resigned: 14 August 2000
Appointed Date: 09 September 1999
77 years old

Director
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 10 January 2008
73 years old

Director
PEPPER, Jonathan Thomas
Resigned: 08 April 1999
Appointed Date: 02 March 1998
63 years old

Director
SHENTON, Paul Henry
Resigned: 31 December 2015
Appointed Date: 28 June 2013
70 years old

Director
SHENTON, Paul Henry
Resigned: 14 August 2000
Appointed Date: 08 April 1999
70 years old

Director
SMITH, Michael Laurence
Resigned: 09 September 1999
Appointed Date: 24 April 1995
66 years old

Director
SWANN, Kathryn Elizabeth
Resigned: 18 December 2000
Appointed Date: 14 August 2000
60 years old

Director
TEMPLEMAN, Robert William
Resigned: 17 March 2003
Appointed Date: 26 March 2001
67 years old

Director
WILLIAMS, Bill
Resigned: 02 March 1998
Appointed Date: 24 April 1995
77 years old

Director
WOODHOUSE, Christopher Kevin
Resigned: 17 March 2003
Appointed Date: 26 March 2001
64 years old

Persons With Significant Control

Texas Homecare Installation Services Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

TEXAS INSTALLATIONS LIMITED Events

12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
06 Mar 2017
Secretary's details changed for A G Secretarial Limited on 15 June 2016
30 Dec 2016
Director's details changed for Mr Rodney John Boys on 23 December 2016
20 Dec 2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 20 December 2016
30 Nov 2016
Full accounts made up to 27 February 2016
...
... and 148 more events
11 May 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

11 May 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 May 1995
£ nc 100/2000 21/04/95
18 Apr 1995
Company name changed mutanderis (225) LIMITED\certificate issued on 18/04/95
30 Mar 1995
Incorporation