ARGOS SURBS INVESTMENTS LIMITED

Address:
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address AVEBURY
489-499 AVEBURY BOULEVARD
Post Town MILTON KEYNES
Post Code MK9 2NW
Country UNITED KINGDOM

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK9 2NW
Category investment
SIC Code 74990 - Non-trading company
Category + Posttown investment + MILTON KEYNES

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches