ARGOS BUSINESS SOLUTIONS LIMITED

10 officers / 38 resignations

LEESER, Matt

Correspondence address
33 Charterhouse Street, London, England, EC1M 6HA
Role ACTIVE
director
Date of birth
October 1980
Appointed on
10 February 2024
Nationality
British
Occupation
Commercial Director

MAJUMDER, Surojit

Correspondence address
33 Charterhouse Street, London, England, EC1M 6HA
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 June 2023
Nationality
British
Occupation
Company Director

NICKOLDS, Paula Margaret

Correspondence address
33 Holborn, London, United Kingdom, EC1N 2HT
Role ACTIVE
director
Date of birth
February 1973
Appointed on
16 July 2021
Resigned on
10 February 2024
Nationality
British
Occupation
Company Director

SAINSBURY'S CORPORATE SECRETARY LIMITED

Correspondence address
33 Charterhouse Street, London, England, EC1M 6HA
Role ACTIVE
corporate-secretary
Appointed on
7 May 2021

GIVEN, Mark

Correspondence address
33 Charterhouse Street, London, England, EC1M 6HA
Role ACTIVE
director
Date of birth
August 1976
Appointed on
31 January 2021
Nationality
British
Occupation
Marketing Director

DUCKELS, Paul

Correspondence address
33 Holborn, London, United Kingdom, EC1N 2HT
Role ACTIVE
director
Date of birth
April 1977
Appointed on
31 December 2020
Resigned on
2 June 2023
Nationality
British
Occupation
Company Director

CLARK, DARREN WAYNE

Correspondence address
AVEBURY 489-499 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 2NW
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
24 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

MILLS-HICKS, NICHOLAS PAUL MICHAEL ANGELO

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
6 December 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LUCK, Michael

Correspondence address
33 Holborn, London, United Kingdom, EC1N 2HT
Role ACTIVE
director
Date of birth
March 1980
Appointed on
6 December 2019
Resigned on
16 July 2021
Nationality
British
Occupation
Company Director

FOO, JULIA

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role ACTIVE
Secretary
Appointed on
14 June 2019
Nationality
NATIONALITY UNKNOWN

BROWN, JAMES RAYMOND

Correspondence address
COVENTRY STORE SUPPORT CENTRE DRAKEN DRIVE, ANSTY, ANSTY, COVENTRY, UNITED KINGDOM, CV7 9RD
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
6 December 2019
Resigned on
29 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAINSBURYS CORPORATE DIRECTOR LIMITED

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Appointed on
15 February 2019
Resigned on
6 December 2019
Nationality
BRITISH

CATLIN, CLAIRE LOUISE

Correspondence address
AVEBURY 489-499 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 2NW
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
15 February 2019
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MYNARD, RYAN JAMES

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
8 June 2018
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FALLOWFIELD, TIMOTHY

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
3 May 2018
Resigned on
14 June 2019
Nationality
NATIONALITY UNKNOWN

GOODLUCK, STEPHEN

Correspondence address
AVEBURY 489-499 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 October 2017
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACMILLAN, Iain Stuart

Correspondence address
Avebury 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW
Role RESIGNED
director
Date of birth
August 1976
Appointed on
31 January 2017
Resigned on
8 June 2018
Nationality
British
Occupation
Company Director

GUTHRIE, ANTHONY

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
23 November 2016
Resigned on
3 May 2018
Nationality
NATIONALITY UNKNOWN

BEAUCHAMP, MARTYN JOSEPH

Correspondence address
AVEBURY 489-499 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 2NW
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
1 October 2015
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MURPHY, MARK ANTONY

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
28 July 2015
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEMUS, MARK CHRISTOPHER

Correspondence address
AVEBURY 489-499 AVEBURY BOULEVARD, SAXON GATE WEST, CENTRAL MILTON KEYNES, UNITED KINGDOM, MK9 2NW
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
30 April 2015
Resigned on
6 October 2017
Nationality
BRITISH
Occupation
FINANCE AND CREDIT RISK DIRECTOR

HAMILTON, DEBORAH PAMELA

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
11 September 2014
Resigned on
23 November 2016
Nationality
NATIONALITY UNKNOWN

VEITCH, Sally Jane

Correspondence address
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
Role RESIGNED
director
Date of birth
April 1973
Appointed on
16 April 2014
Resigned on
30 April 2015
Nationality
British
Occupation
Company Director

MCKELVEY, PENELOPE ANN

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Secretary
Appointed on
28 June 2013
Resigned on
11 September 2014
Nationality
NATIONALITY UNKNOWN

VEITCH, Sally Jane

Correspondence address
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
Role RESIGNED
director
Date of birth
April 1973
Appointed on
13 October 2011
Resigned on
29 March 2013
Nationality
British
Occupation
Company Director

CLENAGHAN, DANIEL GILLIES

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
13 June 2011
Resigned on
12 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIS, Donald Fuller

Correspondence address
Tythe Lodge, Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, England, LU6 2LE
Role RESIGNED
director
Date of birth
February 1968
Appointed on
2 August 2010
Resigned on
13 October 2011
Nationality
American
Occupation
Company Director

Average house price in the postcode LU6 2LE £1,389,000

FULLER, NEIL FRANK

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
10 January 2008
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PARKER, PHILIP ALEXANDER

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Secretary
Appointed on
10 January 2008
Resigned on
28 June 2013
Nationality
BRITISH

ADAMS, DAVID WILLIAM

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
3 December 2007
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BENTLEY, GORDON ANDREW

Correspondence address
7 HOLLYBUSH LANE, HARPENDEN, HERTFORDSHIRE, AL5 4AL
Role RESIGNED
Secretary
Appointed on
2 April 2007
Resigned on
10 January 2008
Nationality
BRITISH

Average house price in the postcode AL5 4AL £1,289,000

BALL, GREGOR FRANK

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
15 August 2006
Resigned on
23 July 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DAVIS, JOHN BASIL

Correspondence address
HEMMINGFORD HOUSE, WOOD END, LITTLE HORWOOD, BUCKINGHAMSHIRE, MK17 0PE
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
15 August 2006
Resigned on
28 February 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK17 0PE £893,000

GRESHAM, NICHOLAS JOHN

Correspondence address
98 MANOR ROAD, WOODSTOCK, OXFORDSHIRE, OX20 1XL
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 August 2006
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX20 1XL £715,000

HOLMES, COLIN JOHN

Correspondence address
THE STONE HOUSE, WELFORD ROAD, THORNBY, NORTHAMPTONSHIRE, NN6 8SJ
Role RESIGNED
Secretary
Appointed on
15 August 2006
Resigned on
31 March 2007
Nationality
BRITISH

Average house price in the postcode NN6 8SJ £605,000

SMITH, MATTHEW GEORGE

Correspondence address
LITTLE HILL HOUSE, 1 LITCHFIELD CLOSE, KISLINGBURY, NORTHAMPTONSHIRE, NN6 9PB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
12 July 2004
Resigned on
15 August 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN6 9PB £477,000

ROBINSON, STEPHEN LEONARD

Correspondence address
4 WHADDON HALL, HIGH STREET, WHADDON, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0NA
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
4 July 2001
Resigned on
12 July 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK17 0NA £780,000

BRAZIL, EUGENE GERARD

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 May 1999
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

HOLMES, COLIN JOHN

Correspondence address
THE STONE HOUSE, WELFORD ROAD, THORNBY, NORTHAMPTONSHIRE, NN6 8SJ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
27 July 1998
Resigned on
15 August 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NN6 8SJ £605,000

MELVILLE, DAVID CHARLES

Correspondence address
1 ROTHSAY ROAD, BEDFORD, BEDFORDSHIRE, MK40 3PW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
27 July 1998
Resigned on
14 May 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK40 3PW £682,000

SMITH, MICHAEL JOHN

Correspondence address
RUSTLING END 6 THE MAPLES, SILSOE, BEDFORD, BEDFORDSHIRE, MK45 4DL
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
2 October 1996
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK45 4DL £1,674,000

FISHBOURNE, PETER JOHN

Correspondence address
15 THE RIDINGS, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 5LL
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
2 October 1996
Resigned on
12 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 5LL £1,408,000

WILLIS, MICHAEL HAYDN ALLEN

Correspondence address
32 OLD OAK DRIVE, SILVERSTONE, NORTHAMPTONSHIRE, NN12 8DN
Role RESIGNED
Secretary
Appointed on
2 October 1996
Resigned on
15 August 2006
Nationality
BRITISH

Average house price in the postcode NN12 8DN £628,000

STEWART, ROBERT DUNCAN

Correspondence address
4 SPINDLEBERRY CLOSE, OAKLANDS, WELWYN, HERTFORDSHIRE, AL6 0SJ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 October 1996
Resigned on
3 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL6 0SJ £1,115,000

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
10 September 1996
Resigned on
2 October 1996
Nationality
BRITISH
Occupation
LIMITED COMPANY

DILLON, JOHN EDWARD MICHAEL

Correspondence address
1 BELSIZE MEWS, BELSIZE PARK, LONDON, NW3 5AT
Role RESIGNED
Nominee Director
Date of birth
February 1963
Appointed on
6 August 1996
Resigned on
2 October 1996

Average house price in the postcode NW3 5AT £1,549,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 August 1996
Resigned on
10 September 1996

Average house price in the postcode NW8 8EP £749,000

WILSON, CLARE ALICE

Correspondence address
75 IFIELD ROAD, LONDON, SW10 9AU
Role RESIGNED
Nominee Director
Date of birth
May 1965
Appointed on
6 August 1996
Resigned on
2 October 1996

Average house price in the postcode SW10 9AU £1,180,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company