MK COMPANY SECRETARIES LIMITED - MILTON KEYNES

MK COMPANY SECRETARIES LIMITED - MILTON KEYNES

.

Overview

MK COMPANY SECRETARIES LIMITED is a company officer from Milton Keynes Buckinghamshire. This company officer is, or was, associated with at least 152 company roles.
Their most recent appointment, in our records, was to SHUCKLOW HILL MANAGEMENT CO LTD on 2003-09-22, from which they resigned on 2006-04-20.

Address

198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
SHUCKLOW HILL MANAGEMENT CO LTD Active Nominee Secretary 2003-09-22 until 2006-04-20 RESIGNED £4 equity
DOMINION BIERRUM LIMITED Active Nominee Secretary 2003-05-20 until 2006-05-05 RESIGNED £649,611 cash, £-435,283 equity
4DM HOLDINGS LIMITED Active Corporate Nominee Secretary 2003-03-12 until 2003-06-25 RESIGNED
KLAS DAY NURSERIES LTD Liquidation Nominee Secretary 2003-03-12 until 2003-06-26 RESIGNED £62,595 cash, £69,130 equity
REDCOTE PROPERTIES LTD Active Nominee Secretary 2002-10-23 until 2003-04-04 RESIGNED
CHANCERY NOMINEE SERVICES LIMITED Dissolved - no longer trading Nominee Secretary 2002-10-23 until 2002-12-30 RESIGNED £100 equity
STATION MEWS MANAGEMENT COMPANY LTD Active Nominee Secretary 2002-10-18 until 2004-07-30 RESIGNED £28 equity
THE MILLBROOK ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED Active Nominee Secretary 2002-06-27 until 2002-08-30 RESIGNED £319 equity
PARIO COMMUNICATIONS LIMITED Dissolved - no longer trading Nominee Secretary 2002-02-15 until 2005-10-17 RESIGNED £-1,670 equity
JUBILEE COURT (CHILTERNS) MANAGEMENT COMPANY LIMITED Active Nominee Secretary 2002-01-30 until 2002-09-03 RESIGNED £12 cash, £12 equity
ST JAMES RECRUITMENT LIMITED Active Nominee Secretary 2001-09-10 until 2006-05-25 RESIGNED £1 equity
ABBEYGATE HELICAL (WILLEN) LIMITED Dissolved - no longer trading Nominee Secretary 2001-08-08 until 2001-08-15 RESIGNED
ERISKAY EZS LIMITED Dissolved - no longer trading or on registry NOMSEC 2001-08-08 until 2002-02-27 RESIGNED
ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED Active Corporate Nominee Secretary 2001-05-30 until 2001-08-15 RESIGNED
STADIUM MK PROPERTIES LIMITED Active Nominee Secretary 2001-05-30 until 2003-09-08 RESIGNED £1 cash, £1 equity
HOTEL MK LIMITED Active Nominee Secretary 2001-05-30 until 2003-09-08 RESIGNED
ABBEYGATE HELICAL (WINTERHILL) LIMITED Dissolved - no longer trading Nominee Secretary 2001-05-29 until 2001-06-07 RESIGNED
TAYLOR HOGAN LIMITED Dissolved - no longer trading Nominee Secretary 2000-03-28 until 2000-06-28 RESIGNED
THREE LOCKS GOLF CLUB LTD Active Corporate Nominee Secretary 2000-02-04 until 2000-03-24 RESIGNED £49,380 cash
KEITH MILLICAN CORPORATE SUPPORT LIMITED Active Nominee Director 2000-02-04 until 2000-10-27 RESIGNED £3,864 cash, £-18,069 equity
CERAVISION DEVELOPMENT SALES LIMITED Dissolved - no longer trading Nominee Secretary 2000-02-04 until 2002-02-28 RESIGNED £1 equity
THEYDON AVENUE LIMITED Active Nominee Secretary 1999-11-02 until 2000-05-25 RESIGNED £2 cash, £2 equity
AIXIAL TECH UK LIMITED Active Nominee Secretary 1999-11-02 until 1999-12-20 RESIGNED
JOHN ORMOND HOUSE LIMITED Dissolved - no longer trading Nominee Secretary 1999-06-18 until 1999-12-01 RESIGNED
KRF MANAGEMENT LIMITED Active Nominee Secretary 1999-04-09 until 1999-06-11 RESIGNED
BOWMANS MILLING LIMITED Dissolved - no longer trading Nominee Secretary 1999-04-08 until 1999-08-02 RESIGNED £1,000 equity
SELECT PROPERTY INVESTMENT AND FUNDING LIMITED Dissolved - no longer trading Nominee Secretary 1999-02-22 until 2006-05-30 RESIGNED £503,988 cash, £387,001 equity
FENTRAP PROPERTIES LIMITED Active Nominee Secretary 1998-11-16 until 1999-04-01 RESIGNED £1,646,063 equity
NOBLE FOODS LIMITED Active Nominee Secretary 1998-09-22 until 2006-05-23 RESIGNED
RELUS TRADING LIMITED Active Nominee Secretary 1998-08-14 until 1999-09-04 RESIGNED £-1,073 equity
M.A. TECHNOLOGIES LIMITED Active Nominee Secretary 1997-11-20 until 1998-03-09 RESIGNED £2 cash, £2 equity
CODE RED CONSULTANCY LIMITED Active Nominee Secretary 1997-11-20 until 1998-03-06 RESIGNED £-13,457 equity
GOLDENLAY FOODS LIMITED Active Nominee Secretary 1997-10-23 until 2006-05-23 RESIGNED £10,000 cash, £10,000 equity
DRIVERSCONNECT LIMITED Dissolved - no longer trading Nominee Secretary 1997-03-24 until 1997-05-21 RESIGNED £611,038 cash, £852,801 equity
COURTLANDS AVENUE PARTNERSHIP LTD Active Nominee Director 1996-11-11 until 1997-05-19 RESIGNED £4 cash, £4 equity
COURTLANDS AVENUE PARTNERSHIP LTD Active Nominee Secretary 1996-11-11 until 1997-05-19 RESIGNED £4 cash, £4 equity
NOBLE FOODS HOLDINGS LIMITED Active Nominee Director 1996-11-11 until 1997-01-27 RESIGNED
NOBLE FOODS HOLDINGS LIMITED Active Nominee Secretary 1996-11-11 until 2006-05-23 RESIGNED
ABBEYGATE DEVELOPMENTS (DUNSTABLE 2) LIMITED Dissolved - no longer trading Nominee Secretary 1996-09-17 until 1997-06-02 RESIGNED
ABBEYGATE DEVELOPMENTS (DUNSTABLE 2) LIMITED Dissolved - no longer trading Nominee Director 1996-09-17 until 1997-06-02 RESIGNED
DELL FOODS (CHILLED PRODUCTS) LTD Dissolved - no longer trading or on registry Nominee Director 1996-09-17 until 1997-01-27 RESIGNED
DELL FOODS (CHILLED PRODUCTS) LTD Dissolved - no longer trading or on registry Nominee Secretary 1996-09-17 until 2006-05-23 RESIGNED
RICARDO RAIL LIMITED Active Nominee Director 1996-07-17 until 1996-10-17 RESIGNED
RICARDO RAIL LIMITED Active Nominee Secretary 1996-07-17 until 1996-10-17 RESIGNED
ABBEYGATE DEVELOPMENTS (BLAKELANDS) LIMITED Active Corporate Nominee Director 1995-07-28 until 1995-10-18 RESIGNED £5,924 cash, £344 equity
ABBEYGATE DEVELOPMENTS (BLAKELANDS) LIMITED Active Corporate Nominee Secretary 1995-07-28 until 1995-10-18 RESIGNED £5,924 cash, £344 equity
ACKRACK QUARTZ LIMITED Active Corporate Nominee Director 1995-04-12 until 1995-06-28 RESIGNED £59,003 equity
ACKRACK QUARTZ LIMITED Active Corporate Nominee Secretary 1995-04-12 until 1995-06-28 RESIGNED £59,003 equity
BRAFFERTON HALL GARDENS PROPERTIES LTD Active Nominee Director 1995-04-12 until 1995-07-04 RESIGNED £6 equity
BRAFFERTON HALL GARDENS PROPERTIES LTD Active Nominee Secretary 1995-04-12 until 1998-09-30 RESIGNED £6 equity
PICK SYSTEMS LIMITED Dissolved - no longer trading Nominee Secretary 1995-01-04 until 1995-03-06 RESIGNED
PICK SYSTEMS LIMITED Dissolved - no longer trading Nominee Director 1995-01-04 until 1995-03-06 RESIGNED
TOOL SERVICES LIMITED Liquidation Corporate Nominee Director 1994-12-07 until 1995-01-27 RESIGNED £3,442 cash, £60,630 equity
TOOL SERVICES LIMITED Liquidation Corporate Nominee Secretary 1994-12-07 until 1995-01-27 RESIGNED £3,442 cash, £60,630 equity
TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Dissolved - no longer trading Nominee Director 1994-12-07 until 1995-04-30 RESIGNED
TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Dissolved - no longer trading Nominee Secretary 1994-12-07 until 1995-05-01 RESIGNED
CITREFINE INTERNATIONAL LIMITED Active Nominee Director 1994-08-26 until 1994-10-01 RESIGNED £1,720,973 cash, £4,433,924 equity
CHESS CYBERSECURITY LIMITED Active Nominee Director 1994-08-26 until 1994-09-12 RESIGNED £262,308 cash, £287,689 equity
CHESS CYBERSECURITY LIMITED Active Nominee Secretary 1994-08-26 until 1994-09-12 RESIGNED £262,308 cash, £287,689 equity
CITREFINE INTERNATIONAL LIMITED Active Nominee Secretary 1994-08-26 until 1994-10-01 RESIGNED £1,720,973 cash, £4,433,924 equity
ACKRACK PENCIL LIMITED Active Corporate Nominee Director 1994-07-19 until 1994-12-06 RESIGNED £144,782 equity
ACKRACK PENCIL LIMITED Active Corporate Nominee Secretary 1994-07-19 until 1994-12-06 RESIGNED £144,782 equity
LINPAC LSS LIMITED Dissolved - no longer trading Nominee Director 1994-06-21 until 1994-06-30 RESIGNED
LINPAC LSS LIMITED Dissolved - no longer trading Nominee Secretary 1994-06-21 until 1994-06-30 RESIGNED
ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED Active Corporate Nominee Director 1994-05-05 until 1994-06-21 RESIGNED £42,595 cash, £35,900 equity
ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED Active Corporate Nominee Secretary 1994-05-05 until 1994-06-21 RESIGNED £42,595 cash, £35,900 equity
FIXRIGHT SCAFFOLDING LTD. Active Nominee Secretary 1994-03-16 until 1994-05-09 RESIGNED £5,000 cash, £-53,553 equity
FIXRIGHT SCAFFOLDING LTD. Active Nominee Director 1994-03-16 until 1994-05-09 RESIGNED £5,000 cash, £-53,553 equity
ERRINGTON LAND LIMITED Dissolved - no longer trading Nominee Director 1993-10-21 until 1994-01-04 RESIGNED
WATFORD METAL LIMITED Dissolved - no longer trading Nominee Director 1993-10-21 until 1993-11-16 RESIGNED
WATFORD METAL LIMITED Dissolved - no longer trading Nominee Secretary 1993-10-21 until 1993-11-16 RESIGNED
ERRINGTON LAND LIMITED Dissolved - no longer trading Nominee Secretary 1993-10-21 until 1994-01-04 RESIGNED
CHILTON & WATSON LIMITED Dissolved - no longer trading Nominee Director 1993-09-06 until 1993-09-07 RESIGNED £19,464 cash, £2,246 equity
CHILTON & WATSON LIMITED Dissolved - no longer trading Nominee Secretary 1993-09-06 until 1993-09-07 RESIGNED £19,464 cash, £2,246 equity
PACE EUROPE LIMITED Dissolved - no longer trading Nominee Secretary 1993-03-16 until 1999-09-30 RESIGNED
BLUE MICROELECTRONICS LTD Dissolved - no longer trading Nominee Director 1993-03-15 until 1993-08-10 RESIGNED £165 cash, £-449 equity
BLUE MICROELECTRONICS LTD Dissolved - no longer trading Nominee Secretary 1993-03-15 until 1993-08-10 RESIGNED £165 cash, £-449 equity
DUROTAN CONTRACTS LIMITED Active Nominee Director 1993-03-15 until 1993-07-20 RESIGNED
DUROTAN CONTRACTS LIMITED Active Nominee Secretary 1993-03-15 until 1993-07-20 RESIGNED
DATAVISION LIMITED Dissolved - no longer trading Nominee Director 1992-12-02 until 1993-10-15 RESIGNED £-63,803 equity
DATAVISION LIMITED Dissolved - no longer trading Nominee Secretary 1992-12-02 until 1993-10-15 RESIGNED £-63,803 equity
THE INSTITUTE OF CAR FLEET MANAGEMENT LIMITED Dissolved - no longer trading Nominee Secretary 1992-10-02 until 1993-02-18 RESIGNED £22,066 cash
THE INSTITUTE OF CAR FLEET MANAGEMENT LIMITED Dissolved - no longer trading Nominee Director 1992-10-02 until 1993-02-18 RESIGNED £22,066 cash
CAMFIL LIMITED Active Nominee Secretary 1992-08-05 until 1999-05-05 RESIGNED
HARLAND SIMON PUBLIC LIMITED COMPANY Liquidation Nominee Director 1992-07-22 until 1992-11-10 RESIGNED
HARLAND SIMON PUBLIC LIMITED COMPANY Liquidation Nominee Secretary 1992-07-22 until 1992-11-27 RESIGNED
EGG FARMS LIMITED Dissolved - no longer trading or on registry Nominee Director 1992-04-05 until 1991-11-15 RESIGNED
GOLDENLAY LIMITED Dissolved - no longer trading or on registry Nominee Director 1992-04-05 until 1991-11-15 RESIGNED
EGG FARMS LIMITED Dissolved - no longer trading or on registry Nominee Secretary 1992-04-05 until 2006-05-23 RESIGNED
GOLDENLAY LIMITED Dissolved - no longer trading or on registry Nominee Secretary 1992-04-05 until 2006-05-23 RESIGNED
F A VAUGHAN LTD Active Nominee Director 1992-01-29 until 1992-10-28 RESIGNED £29,524 cash, £14,296 equity
THE TIMBER GROUP LIMITED Active Nominee Secretary 1992-01-29 until 1992-09-09 RESIGNED
F A VAUGHAN LTD Active Nominee Secretary 1992-01-29 until 1992-10-28 RESIGNED £29,524 cash, £14,296 equity
THE TIMBER GROUP LIMITED Active Nominee Director 1992-01-29 until 1992-09-09 RESIGNED
MIDSUMMER TECHNICAL SERVICES LIMITED Dissolved - no longer trading Nominee Secretary 1991-04-05 until 1992-02-28 RESIGNED £2 cash, £2 equity
MIDSUMMER TECHNICAL SERVICES LIMITED Dissolved - no longer trading Nominee Director 1991-04-05 until 1992-02-28 RESIGNED £2 cash, £2 equity
TRADING POST (THE GALLERIA) LIMITED Liquidation Corporate Nominee Director 1991-04-05 until 1991-10-29 RESIGNED
WOOLSTONE LOCAL CENTRE MANAGEMENT COMPANY LIMITED Dissolved - no longer trading or on registry Nominee Director 1991-04-05 until 1991-08-16 RESIGNED
WOOLSTONE LOCAL CENTRE MANAGEMENT COMPANY LIMITED Dissolved - no longer trading or on registry Nominee Secretary 1991-04-05 until 1991-08-19 RESIGNED
DEANS FOODS LIMITED Active Nominee Director 1991-04-05 until 1991-11-15 RESIGNED £2 cash, £2 equity


Related People

Name Occupation Address No of Appointments
MR DUNCAN CHARLES EADES WALKER Director London, United Kingdom 137
SIMON ERNEST MOORE Company Director Kettering, United Kingdom 13
MR NIGEL CLIVE CHEVIN-HALL Director Wokingham, England 51
MICHAEL ALAN COX Sales And Marketing Director Haddenham 4
DARREN JOHN CRAWFORD Director Leicester, England 7
CHARLES GRANT-SALMON Chairman & Chief Executive Kettering 6
MR JAMES PORTSMOUTH Commercial Director Wellingborough 8
LESLIE RITCHIE Technical Director Kettering 9
SCOTT SHIELDS Director Glen Parva 4
ROBIN STEPHEN SKINNER Sales Director Towcester 5
MR JACK STRUAN PITMAN None Oxford, England 147
DAVID GARY GWYNNE Company Director Milton Keynes, England 41
CLIVE ANTHONY FAINE Company Director Milton Keynes, United Kingdom 28
MR MARK ANDREW CHRISTISON Chartered Accountant Rushden, England 20
MR SIMON SHAUN LISSER Director Leicester, England 13
MR SOTOS CONSTANTINIDES Director Leicester, England 14
LANCE RALPH JOHN HILL Director Oldbury, England 8
MS CAROLINE SHEPHARD Finance Director Uxbridge, England 19
PATRICK JOHN HEADLEY Director Leicester, England 4
DIMITRIOS KYPRIANOU Managing Director Leicester, England 15

Nearby People

Name Occupation Address No of Appointments
MK COMPANY DIRECTORS LIMITED Milton Keynes 79
MK COMPANY SECRETARIES LIMITED Central Milton Keynes 41