ARGOS SURBS INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05716474. The registration start date is February 21, 2006. The current status is Active.
Company Number | 05716474 |
Company Name | ARGOS SURBS INVESTMENTS LIMITED |
Registered Address |
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2006-02-21 |
Account Category | FULL |
Account Ref Day | 13 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-13 |
Accounts Last Update | 2019-03-09 |
Returns Due Date | 2017-03-21 |
Returns Last Update | 2016-02-21 |
Confirmation Statement Due Date | 2021-03-15 |
Confirmation Statement Last Update | 2020-02-01 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
AVEBURY 489-499 AVEBURY BOULEVARD |
Post Town | MILTON KEYNES |
Post Code | MK9 2NW |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
ARG PERSONAL LOANS LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
HOME RETAIL GROUP (FINANCE) LLP | Avebury, 489-499 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2NW |
HABITAT RETAIL LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
HOME RETAIL GROUP LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
ARGOS HOLDINGS LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
HOME RETAIL GROUP (UK) LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
HOME RETAIL GROUP INSURANCE SERVICES LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
HOME RETAIL GROUP CARD SERVICES LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
ARGOS BUSINESS SOLUTIONS LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
FINANCIAL RECOVERY SERVICES LIMITED | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GUTHRIE, Anthony | Secretary (Active) | 33 Holborn, London, United Kingdom, EC1N 2HT | / 23 November 2016 |
/ |
|
GOODLUCK, Stephen | Director (Active) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW | August 1977 / 23 November 2016 |
British / United Kingdom |
Company Director |
MACMILLAN, Iain Stuart | Director (Active) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW | August 1976 / 23 November 2016 |
British / United Kingdom |
Company Director |
BENTLEY, Gordon Andrew | Secretary (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | / 12 May 2009 |
Other / |
|
BENTLEY, Gordon Andrew | Secretary (Resigned) | 7 Hollybush Lane, Harpenden, Hertfordshire, AL5 4AL | / 23 April 2007 |
/ |
|
HOLMES, Colin John | Secretary (Resigned) | The Stone House, Welford Road, Thornby, Northamptonshire, NN6 8SJ | / 28 March 2006 |
/ |
|
PARKER, Phil Alexander | Secretary (Resigned) | 4 Loveday Drive, Leamington Spa, Warwickshire, CV32 6HZ | / 10 January 2008 |
British / |
|
ASHTON, Richard John | Director (Resigned) | 33 Holborn, London, United Kingdom, EC1N 2HT | May 1966 / 2 September 2016 |
British / United Kingdom |
Finance Director |
ASHTON, Richard John | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | May 1966 / 28 March 2006 |
British / United Kingdom |
Director |
BENTLEY, Gordon Andrew | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | August 1959 / 14 March 2014 |
British / United Kingdom |
Company Secretary |
DUDDY, Terence | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | April 1956 / 28 March 2006 |
British / United Kingdom |
Director |
GUISE, David Alan | Director (Resigned) | Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW | July 1964 / 23 April 2007 |
British / |
Hr Director |
SIBBALD, Michael Robert | Director (Resigned) | The Long House, Deanfoot Road, West Linton, Peeblesshire, EH46 7DX | August 1948 / 28 March 2006 |
British / Scotland |
Personnel Director |
HACKWOOD DIRECTORS LIMITED | Nominee Director (Resigned) | One Silk Street, London, EC2Y 8HQ | / 21 February 2006 |
/ |
Post Town | MILTON KEYNES |
Post Code | MK9 2NW |
Category | investment |
SIC Code | 74990 - Non-trading company |
Category + Posttown | investment + MILTON KEYNES |
Please provide details on ARGOS SURBS INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.