About

Registered Number: 04765625
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 14 Market Square, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BE

 

Alliance Francaise De Milton Keynes was founded on 15 May 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Van Den Hende, Wendy Arnon, Betts-allen, Michael James, Forman, Richard John, Kaye, Anthony, Keillor, Katthleen, Mynors, Lara Georgina, Collis, Cecile Lucie Brigitte, Pere-west, Veronique, Bebb, Louisa, Bruce Stupples, Solveig Margareta, Hills, Steven, Hingley, Stefanie Claire, Sleeman, Duncan Phillip Francis, Van Den Hende, Paul Lois Robert, Webster, Pauline Ann are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS-ALLEN, Michael James 03 February 2012 - 1
FORMAN, Richard John 11 October 2019 - 1
KAYE, Anthony 15 May 2003 - 1
KEILLOR, Katthleen 20 March 2015 - 1
MYNORS, Lara Georgina 08 February 2018 - 1
BEBB, Louisa 15 May 2003 20 January 2005 1
BRUCE STUPPLES, Solveig Margareta 08 February 2018 01 February 2019 1
HILLS, Steven 08 February 2018 13 March 2020 1
HINGLEY, Stefanie Claire 08 February 2018 16 January 2020 1
SLEEMAN, Duncan Phillip Francis 10 November 2003 16 November 2017 1
VAN DEN HENDE, Paul Lois Robert 31 January 2014 22 March 2019 1
WEBSTER, Pauline Ann 20 March 2015 11 October 2019 1
Secretary Name Appointed Resigned Total Appointments
VAN DEN HENDE, Wendy Arnon 11 October 2019 - 1
COLLIS, Cecile Lucie Brigitte 30 May 2008 20 March 2015 1
PERE-WEST, Veronique 15 May 2003 30 May 2008 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
AA - Annual Accounts 14 May 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 16 January 2020
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 17 October 2019
AP03 - Appointment of secretary 17 October 2019
CH01 - Change of particulars for director 31 July 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 17 April 2019
PSC07 - N/A 17 April 2019
PSC07 - N/A 26 March 2019
PSC01 - N/A 26 March 2019
PSC07 - N/A 25 March 2019
TM01 - Termination of appointment of director 24 March 2019
TM01 - Termination of appointment of director 05 February 2019
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
AA - Annual Accounts 13 June 2018
TM01 - Termination of appointment of director 11 June 2018
PSC01 - N/A 03 August 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 16 June 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 28 May 2015
AP01 - Appointment of director 20 May 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 16 May 2013
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 30 April 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 03 June 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 17 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 16 March 2005
225 - Change of Accounting Reference Date 05 August 2004
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 08 March 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 October 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.