MCCORMICK INTERNATIONAL HOLDINGS
AYLESBURY AZURESTAR LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8LB

Company number 03911266
Status Active
Incorporation Date 21 January 2000
Company Type Private Unlimited Company
Address HADDENHAM BUSINESS PARK PEGASUS WAY, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8LB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Appointment of Mr Laird Everett Creighton as a director on 1 January 2017; Termination of appointment of Charles Noble as a director on 31 December 2016; Termination of appointment of Charles Noble as a secretary on 31 December 2016. The most likely internet sites of MCCORMICK INTERNATIONAL HOLDINGS are www.mccormickinternational.co.uk, and www.mccormick-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Monks Risborough Rail Station is 5.2 miles; to Princes Risborough Rail Station is 5.5 miles; to Aylesbury Rail Station is 5.8 miles; to Saunderton Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccormick International Holdings is a Private Unlimited Company. The company registration number is 03911266. Mccormick International Holdings has been working since 21 January 2000. The present status of the company is Active. The registered address of Mccormick International Holdings is Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire Hp17 8lb. . CREIGHTON, Laird Everett is a Director of the company. JINKS, Christopher is a Director of the company. KURZIUS, Lawrence Erik is a Director of the company. SWIFT, Malcolm Stuart is a Director of the company. WILSON, Alan D is a Director of the company. Secretary BURLEY, Nicholas James has been resigned. Secretary MOORE, Stephen Jeffrey has been resigned. Secretary MORRISROE, James Martin, Dr has been resigned. Secretary NOBLE, Charles has been resigned. Secretary SMITH, Michael has been resigned. Secretary STEELE, Darren Anthony has been resigned. Secretary STETZ, Gordon Mckenzie has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BURLEY, Nicholas James has been resigned. Director CONTINO, Francis Anthony has been resigned. Director DAVEY, Robert Gordon has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MOLAN, John Charles has been resigned. Director MOORE, Stephen Jeffrey has been resigned. Director MORRISROE, James Martin has been resigned. Director NOBLE, Charles has been resigned. Director REATH, Penelope Susan has been resigned. Director SMITH, Michael Raymond has been resigned. Director STEELE, Darren Anthony has been resigned. Director STETZ, Gordon Mckenzie has been resigned. Director WILLIAMS, Iwan has been resigned. Director WILLIAMS, Melanie Clare has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CREIGHTON, Laird Everett
Appointed Date: 01 January 2017
51 years old

Director
JINKS, Christopher
Appointed Date: 20 August 2015
64 years old

Director
KURZIUS, Lawrence Erik
Appointed Date: 09 January 2007
67 years old

Director
SWIFT, Malcolm Stuart
Appointed Date: 30 November 2008
65 years old

Director
WILSON, Alan D
Appointed Date: 30 November 2008
68 years old

Resigned Directors

Secretary
BURLEY, Nicholas James
Resigned: 29 April 2005
Appointed Date: 25 April 2003

Secretary
MOORE, Stephen Jeffrey
Resigned: 25 April 2003
Appointed Date: 08 August 2000

Secretary
MORRISROE, James Martin, Dr
Resigned: 08 August 2000
Appointed Date: 14 February 2000

Secretary
NOBLE, Charles
Resigned: 31 December 2016
Appointed Date: 01 October 2014

Secretary
SMITH, Michael
Resigned: 30 September 2014
Appointed Date: 04 April 2012

Secretary
STEELE, Darren Anthony
Resigned: 04 April 2012
Appointed Date: 01 November 2007

Secretary
STETZ, Gordon Mckenzie
Resigned: 31 October 2007
Appointed Date: 29 April 2005

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 14 February 2000
Appointed Date: 11 February 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 11 February 2000
Appointed Date: 21 January 2000

Director
BURLEY, Nicholas James
Resigned: 29 April 2005
Appointed Date: 25 April 2003
57 years old

Director
CONTINO, Francis Anthony
Resigned: 31 October 2007
Appointed Date: 14 February 2000
80 years old

Director
DAVEY, Robert Gordon
Resigned: 31 October 2007
Appointed Date: 14 February 2000
75 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 11 February 2000
Appointed Date: 21 January 2000
34 years old

Director
MOLAN, John Charles
Resigned: 27 January 2005
Appointed Date: 14 February 2000
78 years old

Director
MOORE, Stephen Jeffrey
Resigned: 25 April 2003
Appointed Date: 08 August 2000
65 years old

Director
MORRISROE, James Martin
Resigned: 26 January 2009
Appointed Date: 14 February 2000
68 years old

Director
NOBLE, Charles
Resigned: 31 December 2016
Appointed Date: 01 October 2014
48 years old

Director
REATH, Penelope Susan
Resigned: 30 November 2008
Appointed Date: 14 February 2000
70 years old

Director
SMITH, Michael Raymond
Resigned: 30 September 2014
Appointed Date: 04 April 2012
61 years old

Director
STEELE, Darren Anthony
Resigned: 04 April 2012
Appointed Date: 01 November 2007
59 years old

Director
STETZ, Gordon Mckenzie
Resigned: 30 November 2008
Appointed Date: 29 April 2005
65 years old

Director
WILLIAMS, Iwan
Resigned: 09 January 2007
Appointed Date: 19 December 2003
67 years old

Director
WILLIAMS, Melanie Clare
Resigned: 26 January 2009
Appointed Date: 30 November 2008
61 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 14 February 2000
Appointed Date: 11 February 2000

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 14 February 2000
Appointed Date: 11 February 2000

MCCORMICK INTERNATIONAL HOLDINGS Events

11 Jan 2017
Appointment of Mr Laird Everett Creighton as a director on 1 January 2017
10 Jan 2017
Termination of appointment of Charles Noble as a director on 31 December 2016
10 Jan 2017
Termination of appointment of Charles Noble as a secretary on 31 December 2016
19 Sep 2016
Full accounts made up to 30 November 2015
16 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 148,157,337

...
... and 121 more events
29 Feb 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Feb 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

29 Feb 2000
£ nc 1000/100000000 14/02/00
15 Feb 2000
Company name changed azurestar LIMITED\certificate issued on 15/02/00
21 Jan 2000
Incorporation