THE CAR HOUSE MILTON KEYNES LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 9QB

Company number 03296592
Status Active
Incorporation Date 27 December 1996
Company Type Private Limited Company
Address CORPORATE HOUSE JENNA WAY, INTERCHANGE PARK, NEWPORT PAGNELL, MILTON KEYNES, MK16 9QB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 27 December 2016 with updates; Director's details changed for Mr Abraham Tomas on 14 June 2016. The most likely internet sites of THE CAR HOUSE MILTON KEYNES LIMITED are www.thecarhousemiltonkeynes.co.uk, and www.the-car-house-milton-keynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Wolverton Rail Station is 4.6 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.2 miles; to Lidlington Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Car House Milton Keynes Limited is a Private Limited Company. The company registration number is 03296592. The Car House Milton Keynes Limited has been working since 27 December 1996. The present status of the company is Active. The registered address of The Car House Milton Keynes Limited is Corporate House Jenna Way Interchange Park Newport Pagnell Milton Keynes Mk16 9qb. . BLACKBURN, Mark Sutherland is a Secretary of the company. SALISBURY, Michael Neil is a Director of the company. SHAW, Gareth is a Director of the company. TOMAS, Abraham is a Director of the company. Secretary KNIGHT, Jane Suzanne has been resigned. Nominee Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director CADMAN, Christopher Martin has been resigned. Director HULATT, Anthony Michael has been resigned. Director KAY, Michael Graham Doveton has been resigned. Director KELLY, John Joseph has been resigned. Director KNIGHT, Jane Suzanne has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BLACKBURN, Mark Sutherland
Appointed Date: 22 October 2013

Director
SALISBURY, Michael Neil
Appointed Date: 30 September 2014
59 years old

Director
SHAW, Gareth
Appointed Date: 04 February 2014
54 years old

Director
TOMAS, Abraham
Appointed Date: 22 October 2013
62 years old

Resigned Directors

Secretary
KNIGHT, Jane Suzanne
Resigned: 22 October 2013
Appointed Date: 20 February 1997

Nominee Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 20 February 1997
Appointed Date: 27 December 1996

Director
CADMAN, Christopher Martin
Resigned: 22 October 2013
Appointed Date: 20 February 1997
66 years old

Director
HULATT, Anthony Michael
Resigned: 22 October 2013
Appointed Date: 20 February 1997
69 years old

Director
KAY, Michael Graham Doveton
Resigned: 30 September 2014
Appointed Date: 22 October 2013
67 years old

Director
KELLY, John Joseph
Resigned: 22 October 2013
Appointed Date: 20 February 1997
67 years old

Director
KNIGHT, Jane Suzanne
Resigned: 22 October 2013
Appointed Date: 20 February 1997
64 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 20 February 1997
Appointed Date: 27 December 1996

Persons With Significant Control

Maxxia (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CAR HOUSE MILTON KEYNES LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 30 June 2016
30 Dec 2016
Confirmation statement made on 27 December 2016 with updates
14 Jun 2016
Director's details changed for Mr Abraham Tomas on 14 June 2016
22 Apr 2016
Accounts for a dormant company made up to 30 June 2015
11 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

...
... and 65 more events
27 Feb 1997
New director appointed
27 Feb 1997
New director appointed
27 Feb 1997
New director appointed
26 Feb 1997
Company name changed templeco 331 LIMITED\certificate issued on 27/02/97
27 Dec 1996
Incorporation