THE CAR HOUSE MILTON KEYNES LIMITED

Corporate House Jenna Way Corporate House Jenna Way, Newport Pagnell, MK16 9QB, Milton Keynes
StatusACTIVE
Company No.03296592
CategoryPrivate Limited Company
Incorporated27 Dec 1996
Age27 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE CAR HOUSE MILTON KEYNES LIMITED is an active private limited company with number 03296592. It was incorporated 27 years, 5 months, 22 days ago, on 27 December 1996. The company address is Corporate House Jenna Way Corporate House Jenna Way, Newport Pagnell, MK16 9QB, Milton Keynes.



People

SHAW, Gareth

Secretary

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 17 days

BEARD, Andrew Stuart Robert

Director

Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 17 days

KNOWLES, Colin Reginald

Director

Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 17 days

LAWRENCE, John

Director

Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 17 days

SHAW, Gareth

Director

Finance Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 17 days

SHORT, Andrew Nicholas

Director

Commercial Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 17 days

SKINNER, Roger Patrick

Director

Director

ACTIVE

Assigned on 19 Jul 2022

Current time on role 1 year, 10 months, 30 days

BLACKBURN, Mark Sutherland

Secretary

RESIGNED

Assigned on 22 Oct 2013

Resigned on 01 Dec 2020

Time on role 7 years, 1 month, 10 days

CONN, Ashley

Secretary

RESIGNED

Assigned on 05 Oct 2020

Resigned on 01 Jun 2022

Time on role 1 year, 7 months, 27 days

KNIGHT, Jane Suzanne

Secretary

Director

RESIGNED

Assigned on 20 Feb 1997

Resigned on 22 Oct 2013

Time on role 16 years, 8 months, 2 days

TEMPLE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Dec 1996

Resigned on 20 Feb 1997

Time on role 1 month, 24 days

CADMAN, Christopher Martin

Director

Director

RESIGNED

Assigned on 20 Feb 1997

Resigned on 22 Oct 2013

Time on role 16 years, 8 months, 2 days

CONN, Ashley

Director

Finance Director

RESIGNED

Assigned on 05 Oct 2020

Resigned on 01 Jun 2022

Time on role 1 year, 7 months, 27 days

DEL LUCA, Robert

Director

Director

RESIGNED

Assigned on 16 May 2022

Resigned on 01 Jun 2022

Time on role 16 days

EGGLESTON, Robert Liam

Director

Solicitor

RESIGNED

Assigned on 04 Mar 2022

Resigned on 01 Jun 2022

Time on role 2 months, 28 days

HULATT, Anthony Michael

Director

Director

RESIGNED

Assigned on 20 Feb 1997

Resigned on 22 Oct 2013

Time on role 16 years, 8 months, 2 days

KAY, Michael Graham Doveton

Director

Director

RESIGNED

Assigned on 22 Oct 2013

Resigned on 30 Sep 2014

Time on role 11 months, 8 days

KELLY, John Joseph

Director

Director

RESIGNED

Assigned on 20 Feb 1997

Resigned on 22 Oct 2013

Time on role 16 years, 8 months, 2 days

KNIGHT, Jane Suzanne

Director

Director

RESIGNED

Assigned on 20 Feb 1997

Resigned on 22 Oct 2013

Time on role 16 years, 8 months, 2 days

KRUYT, Geoffrey Robert

Director

Business Executive

RESIGNED

Assigned on 10 Jul 2018

Resigned on 21 Jun 2021

Time on role 2 years, 11 months, 11 days

MITCHELL, David Lee

Director

Finance Director

RESIGNED

Assigned on 19 Jan 2021

Resigned on 04 Mar 2022

Time on role 1 year, 1 month, 16 days

SALISBURY, Michael Neil

Director

Director

RESIGNED

Assigned on 30 Sep 2014

Resigned on 16 May 2022

Time on role 7 years, 7 months, 16 days

SHAW, Gareth

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 2014

Resigned on 31 Jan 2021

Time on role 6 years, 11 months, 27 days

TOMAS, Abraham

Director

Director

RESIGNED

Assigned on 22 Oct 2013

Resigned on 10 Jul 2018

Time on role 4 years, 8 months, 19 days

TEMPLE DIRECT LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Dec 1996

Resigned on 20 Feb 1997

Time on role 1 month, 24 days


Some Companies

COOPER CAR AND COMMERCIAL LIMITED

61 CARLISLE ROAD,AIRDRIE,ML6 8AG

Number:SC560930
Status:ACTIVE
Category:Private Limited Company

D-LUX ACCESSORIES LIMITED

83 BROOKFIELD CRESCENT,LONDON,NW7 2DE

Number:08948259
Status:ACTIVE
Category:Private Limited Company

DARK LIGHT DESIGN LIMITED

THOR HOUSE,BAGSHOT,GU19 5NG

Number:07006711
Status:ACTIVE
Category:Private Limited Company

DAVID ELLIS LOGISTICS LIMITED

22 LIME TREE CLOSE,BRIDGWATER,TA6 4EF

Number:10131227
Status:ACTIVE
Category:Private Limited Company

LOGICAL RELOCATION LTD

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:10745066
Status:ACTIVE
Category:Private Limited Company

PELHAM HOMES LIMITED

14 PELHAM ROAD SHERWOOD RISE,NOTTINGHAMSHIRE,NG5 1AP

Number:05184359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source