About

Registered Number: 06682673
Date of Incorporation: 27/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Howes Percival Llp 1st Floor, Bell House, Seebeck Place,, Knowlhill, Milton Keynes, MK5 8FR,

 

Established in 2008, Milton Keynes Business Leaders Partnership Ltd have registered office in Milton Keynes, it's status is listed as "Active". We don't currently know the number of employees at Milton Keynes Business Leaders Partnership Ltd. There are 20 directors listed as Beck, Melanie Jane, Boot, Safia, Demaid, Simon David, Gallois, Lucy, Guilmard, Freddie, Mann, Nicholas Richard, Mills, Julie Mary, Dr, Sheldon, Elizabeth Helen, Taylor, Jerry Paul, Banham-hall, Martin Roger, Clarke, Christopher Paul, Coles, David Jeremy, Gowin, Jean Marie, Hildred, Stewart Cedric Armstrong, Newstead, David Allen, Parmar, Balvinder Kaur, Robinson, Michael Winston, Spada, Rita Elizabeth, Straughan, Keith, Prof, Upton, Julia Anne for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Melanie Jane 01 September 2020 - 1
BOOT, Safia 01 September 2020 - 1
DEMAID, Simon David 17 November 2016 - 1
GALLOIS, Lucy 01 September 2020 - 1
GUILMARD, Freddie 11 February 2019 - 1
MANN, Nicholas Richard 11 November 2013 - 1
MILLS, Julie Mary, Dr 16 June 2014 - 1
SHELDON, Elizabeth Helen 01 September 2020 - 1
TAYLOR, Jerry Paul 01 September 2020 - 1
BANHAM-HALL, Martin Roger 27 August 2008 17 December 2012 1
CLARKE, Christopher Paul 27 August 2008 05 August 2010 1
COLES, David Jeremy 13 September 2010 16 June 2012 1
GOWIN, Jean Marie 14 September 2015 07 June 2020 1
HILDRED, Stewart Cedric Armstrong 27 August 2008 09 August 2013 1
NEWSTEAD, David Allen 09 September 2013 13 April 2015 1
PARMAR, Balvinder Kaur 17 November 2016 14 July 2020 1
ROBINSON, Michael Winston 31 October 2011 17 November 2016 1
SPADA, Rita Elizabeth 27 August 2008 12 September 2011 1
STRAUGHAN, Keith, Prof 07 September 2009 16 June 2015 1
UPTON, Julia Anne 14 September 2015 11 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
AP01 - Appointment of director 18 September 2020
AP01 - Appointment of director 18 September 2020
AP01 - Appointment of director 18 September 2020
AP01 - Appointment of director 18 September 2020
CS01 - N/A 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 September 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
RESOLUTIONS - N/A 29 October 2018
AD01 - Change of registered office address 29 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 10 September 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 26 February 2018
RESOLUTIONS - N/A 21 December 2017
MA - Memorandum and Articles 21 December 2017
DISS40 - Notice of striking-off action discontinued 15 November 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
CS01 - N/A 09 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
AD01 - Change of registered office address 22 December 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 31 August 2016
AP01 - Appointment of director 05 November 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 25 September 2015
AP01 - Appointment of director 24 September 2015
CH01 - Change of particulars for director 10 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 25 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 24 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 04 February 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 13 July 2010
288a - Notice of appointment of directors or secretaries 27 September 2009
363a - Annual Return 24 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2009
353 - Register of members 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
AA - Annual Accounts 21 September 2009
225 - Change of Accounting Reference Date 20 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.