Safety Centre (hazard Alley) Limited MILTON KEYNES


Safety Centre (hazard Alley) started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02709081. The Safety Centre (hazard Alley) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Milton Keynes at 18 Carters Lane. Postal code: MK11 3ES. Since Thu, 29th Jun 2006 Safety Centre (hazard Alley) Limited is no longer carrying the name Safety Centre (milton Keynes).

At present there are 8 directors in the the firm, namely Euan L., Peter K. and Victoria M. and others. In addition one secretary - Asma J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Safety Centre (hazard Alley) Limited Address / Contact

Office Address 18 Carters Lane
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709081
Date of Incorporation Thu, 23rd Apr 1992
Industry Primary education
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Euan L.

Position: Director

Appointed: 17 November 2023

Peter K.

Position: Director

Appointed: 04 February 2023

Victoria M.

Position: Director

Appointed: 06 January 2023

Nicholas M.

Position: Director

Appointed: 06 January 2023

Asma J.

Position: Secretary

Appointed: 18 December 2020

Paul H.

Position: Director

Appointed: 12 February 2020

Paul S.

Position: Director

Appointed: 04 February 2020

Derek P.

Position: Director

Appointed: 26 April 2017

Catriona M.

Position: Director

Appointed: 25 January 2017

Saradha S.

Position: Director

Appointed: 24 January 2020

Resigned: 08 April 2022

Rebecca S.

Position: Director

Appointed: 24 January 2020

Resigned: 20 July 2023

Joanna G.

Position: Secretary

Appointed: 28 September 2018

Resigned: 18 December 2020

Calum B.

Position: Director

Appointed: 21 August 2018

Resigned: 13 January 2020

Neil K.

Position: Director

Appointed: 25 January 2018

Resigned: 25 June 2020

Thomas G.

Position: Director

Appointed: 25 January 2017

Resigned: 24 September 2020

Paul H.

Position: Director

Appointed: 27 October 2015

Resigned: 31 January 2017

Hannah O.

Position: Director

Appointed: 28 July 2015

Resigned: 25 November 2016

David F.

Position: Director

Appointed: 28 July 2015

Resigned: 04 February 2023

Julian P.

Position: Director

Appointed: 14 October 2014

Resigned: 14 May 2018

Richard S.

Position: Director

Appointed: 08 May 2013

Resigned: 06 January 2023

Barry H.

Position: Director

Appointed: 24 April 2012

Resigned: 29 August 2014

Simon W.

Position: Director

Appointed: 23 April 2012

Resigned: 28 July 2015

Mick O.

Position: Director

Appointed: 21 February 2012

Resigned: 29 August 2014

Nicola R.

Position: Director

Appointed: 30 November 2010

Resigned: 24 April 2012

Mark J.

Position: Director

Appointed: 12 January 2010

Resigned: 30 December 2010

Silvia V.

Position: Director

Appointed: 11 November 2009

Resigned: 08 May 2013

Alan B.

Position: Director

Appointed: 10 June 2008

Resigned: 04 October 2010

Andrew T.

Position: Director

Appointed: 30 October 2007

Resigned: 10 June 2008

Martyn E.

Position: Director

Appointed: 04 December 2006

Resigned: 06 January 2011

Charles B.

Position: Director

Appointed: 05 December 2005

Resigned: 22 January 2007

Damian S.

Position: Director

Appointed: 14 December 2004

Resigned: 30 June 2009

David A.

Position: Director

Appointed: 21 September 2004

Resigned: 04 December 2006

John L.

Position: Director

Appointed: 10 May 2004

Resigned: 30 October 2007

Stephen J.

Position: Director

Appointed: 29 March 2004

Resigned: 21 April 2009

Catherine C.

Position: Director

Appointed: 18 March 2003

Resigned: 25 June 2020

Chrissi E.

Position: Director

Appointed: 01 July 2002

Resigned: 10 December 2002

John R.

Position: Director

Appointed: 05 March 2002

Resigned: 10 May 2004

Andrew P.

Position: Director

Appointed: 23 January 2001

Resigned: 24 April 2012

Michael P.

Position: Director

Appointed: 18 January 2000

Resigned: 05 March 2002

Carole H.

Position: Director

Appointed: 15 December 1998

Resigned: 29 March 2004

Peter H.

Position: Director

Appointed: 23 November 1995

Resigned: 09 December 2014

Edward O.

Position: Director

Appointed: 26 November 1993

Resigned: 03 September 2002

Caroline N.

Position: Director

Appointed: 02 December 1992

Resigned: 08 December 1996

Rodney C.

Position: Director

Appointed: 02 December 1992

Resigned: 05 December 2001

Jeffrey G.

Position: Director

Appointed: 23 April 1992

Resigned: 27 October 2015

Norman K.

Position: Director

Appointed: 23 April 1992

Resigned: 31 March 1996

Peter B.

Position: Director

Appointed: 23 April 1992

Resigned: 27 September 2018

Peter B.

Position: Secretary

Appointed: 23 April 1992

Resigned: 27 September 2018

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Catriona M. This PSC has significiant influence or control over the company,. Another one in the PSC register is David F. This PSC has significiant influence or control over the company,. Then there is Peter B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Catriona M.

Notified on 4 February 2023
Nature of control: significiant influence or control

David F.

Notified on 28 September 2018
Ceased on 4 February 2023
Nature of control: significiant influence or control

Peter B.

Notified on 22 March 2018
Ceased on 27 September 2018
Nature of control: significiant influence or control

Company previous names

Safety Centre (milton Keynes) June 29, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 8th, April 2023
Free Download (25 pages)

Company search

Advertisements