UPTON MCGOUGAN LIMITED - MILTON PARK
Company Profile | Company Filings |
Overview
UPTON MCGOUGAN LIMITED is a Private Limited Company from MILTON PARK and has the status: Liquidation.
UPTON MCGOUGAN LIMITED was incorporated 36 years ago on 11/01/1988 and has the registered number: 02210227. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
UPTON MCGOUGAN LIMITED was incorporated 36 years ago on 11/01/1988 and has the registered number: 02210227. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
UPTON MCGOUGAN LIMITED - MILTON PARK
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O ANTONY BATTY & CO THAMES VALLEY INNOVATION CENTRE
MILTON PARK
OXFORDSHIRE
OX14 4RY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/04/2023 | 06/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOLYON ROBERT MARK PRICE | Jul 1976 | British | Director | 2018-10-11 | CURRENT |
MR RUSSELL CANNINGS | Secretary | 2014-02-17 | CURRENT | ||
MR ADRIAN WILLIAM O'HICKEY | Mar 1966 | British | Director | 2014-02-17 | CURRENT |
MR STEVEN RAYNER | Feb 1965 | British | Director | 2012-07-16 UNTIL 2014-02-17 | RESIGNED |
MR ROBERT JOSEPH WILSON | Oct 1958 | British | Director | 2010-04-01 UNTIL 2014-02-17 | RESIGNED |
MR ANDREW MICHAEL LANGFELD | Secretary | 2013-04-17 UNTIL 2014-02-14 | RESIGNED | ||
MR DAVID VICTOR CHARLES UPTON | Nov 1945 | British | Secretary | RESIGNED | |
MR DARREN ROSS MUIR | Mar 1965 | British | Secretary | 2004-09-27 UNTIL 2013-04-17 | RESIGNED |
MR STEVEN MILES | Jan 1965 | British | Director | 1998-07-01 UNTIL 2014-02-17 | RESIGNED |
MR DAVID JOHN WALKER | Mar 1960 | British | Director | 2014-02-17 UNTIL 2020-02-29 | RESIGNED |
MR DAVID VICTOR CHARLES UPTON | Nov 1945 | British | Director | RESIGNED | |
CLIFFORD ANTHONY TURNBULL | Sep 1962 | British | Director | 2002-06-05 UNTIL 2005-10-28 | RESIGNED |
MR JAMES TOD | Feb 1967 | British | Director | 2004-04-01 UNTIL 2012-05-22 | RESIGNED |
KEVIN SMITH | Aug 1962 | British | Director | 1999-04-01 UNTIL 2002-08-31 | RESIGNED |
MR ANDREW BRADLEY | Jun 1967 | British | Director | 2000-04-01 UNTIL 2014-02-17 | RESIGNED |
KEVIN FREDERICK RAYNER | Jun 1962 | British | Director | 2004-10-11 UNTIL 2010-04-01 | RESIGNED |
MR DARREN ROSS MUIR | Mar 1965 | British | Director | 2004-09-27 UNTIL 2013-04-17 | RESIGNED |
MR PAUL HARDING | May 1965 | British | Director | 2012-10-29 UNTIL 2014-02-17 | RESIGNED |
MR ALAN ALEXANDER MCGOUGAN | Dec 1949 | British | Director | RESIGNED | |
MR DEREK JOHN MASKELL | May 1970 | British | Director | 2010-01-01 UNTIL 2011-03-31 | RESIGNED |
MATTHEW JAMES AUSTIN | Nov 1963 | British | Director | 2002-07-01 UNTIL 2007-09-05 | RESIGNED |
MR RICHARD DAVID HAND | Dec 1967 | British | Director | 2014-02-17 UNTIL 2023-04-13 | RESIGNED |
MR MARK RICHARD GORDON | May 1967 | British | Director | 2014-12-22 UNTIL 2018-10-11 | RESIGNED |
MR MARK FLOWER | Jul 1957 | British | Director | RESIGNED | |
IAN BRUCE CORDINGLEY | Jul 1943 | British | Director | 1999-05-13 UNTIL 2005-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ridge Surveyors Limited | 2020-07-16 | Woodstock |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
|
Ridge And Partners Llp | 2018-08-30 - 2020-07-16 | Woodstock | Ownership of shares 75 to 100 percent | |
Mr Mark Richard Gordon | 2017-01-01 - 2018-08-30 | 5/1967 | Woodstock Oxfordshire | Ownership of shares 25 to 50 percent |