About

Registered Number: 05336980
Date of Incorporation: 19/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Milton Keynes Irish Centre, Manor Fields Bletchley, Milton Keynes, Buckinghamshire, MK2 2HX

 

Milton Keynes Irish Centre Ltd was registered on 19 January 2005 with its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as O'hanlon, Michael Joseph, O'brien, Michael Joseph, Pezzella, Gillian Mary-ann, Cox, Sheila Mclellan, O'brien, Kathy, Bint, Denis, Carleton, Rosalie Margaret, Crosson, Michael, Cunningham, James, Cunningham, Jane, Devanney, Gary, Devanney, Glenn, Gurdler, David, Le Blanc, Hazel, Mccabe, Patrick, Mccashin, Paul, Mccashin, William, Mitchell, Kathleen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Michael Joseph 25 January 2005 - 1
PEZZELLA, Gillian Mary-Ann 28 June 2019 - 1
BINT, Denis 25 January 2005 01 January 2006 1
CARLETON, Rosalie Margaret 25 January 2005 17 June 2019 1
CROSSON, Michael 25 January 2005 01 January 2008 1
CUNNINGHAM, James 25 January 2005 01 January 2008 1
CUNNINGHAM, Jane 25 January 2005 07 February 2012 1
DEVANNEY, Gary 25 January 2005 07 February 2012 1
DEVANNEY, Glenn 25 January 2005 07 February 2012 1
GURDLER, David 25 January 2005 01 December 2010 1
LE BLANC, Hazel 25 January 2005 01 January 2006 1
MCCABE, Patrick 19 January 2005 01 January 2006 1
MCCASHIN, Paul 25 January 2005 24 November 2008 1
MCCASHIN, William 19 January 2005 24 November 2008 1
MITCHELL, Kathleen 25 January 2005 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
O'HANLON, Michael Joseph 16 August 2017 - 1
COX, Sheila Mclellan 24 November 2008 09 November 2012 1
O'BRIEN, Kathy 10 November 2012 16 August 2017 1

Filing History

Document Type Date
CS01 - N/A 01 February 2020
AA - Annual Accounts 28 October 2019
PSC01 - N/A 16 July 2019
PSC07 - N/A 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 October 2017
TM02 - Termination of appointment of secretary 16 August 2017
AP03 - Appointment of secretary 16 August 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 08 February 2013
AP03 - Appointment of secretary 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 30 January 2011
TM01 - Termination of appointment of director 30 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 22 November 2006
225 - Change of Accounting Reference Date 17 November 2006
363a - Annual Return 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.