MACALLAM LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1EP

Company number 04022723
Status Active
Incorporation Date 28 June 2000
Company Type Private Limited Company
Address ROYAL HOUSE, 110 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MACALLAM LIMITED are www.macallam.co.uk, and www.macallam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Macallam Limited is a Private Limited Company. The company registration number is 04022723. Macallam Limited has been working since 28 June 2000. The present status of the company is Active. The registered address of Macallam Limited is Royal House 110 Station Parade Harrogate North Yorkshire Hg1 1ep. . CARTER, Jane Elizabeth is a Secretary of the company. CARTER, Duncan John is a Director of the company. Secretary BOND, Christopher has been resigned. Secretary CARTER, Duncan John has been resigned. Secretary GORNER, John Christopher has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOND, Stewart Frederick has been resigned. Director BROTHERTON, Lyle Forster has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARTER, Jane Elizabeth
Appointed Date: 23 May 2003

Director
CARTER, Duncan John
Appointed Date: 28 February 2002
55 years old

Resigned Directors

Secretary
BOND, Christopher
Resigned: 28 February 2002
Appointed Date: 01 November 2001

Secretary
CARTER, Duncan John
Resigned: 30 June 2013
Appointed Date: 28 February 2002

Secretary
GORNER, John Christopher
Resigned: 01 November 2001
Appointed Date: 28 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 June 2000
Appointed Date: 28 June 2000

Director
BOND, Stewart Frederick
Resigned: 28 February 2002
Appointed Date: 28 June 2000
82 years old

Director
BROTHERTON, Lyle Forster
Resigned: 23 May 2003
Appointed Date: 28 February 2002
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 June 2000
Appointed Date: 28 June 2000

MACALLAM LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 30 June 2016
08 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1

25 Jan 2016
Accounts for a dormant company made up to 30 June 2015
30 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

30 Jul 2015
Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1HQ to Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP on 30 July 2015
...
... and 58 more events
10 Jul 2000
New director appointed
06 Jul 2000
New secretary appointed
05 Jul 2000
Secretary resigned
05 Jul 2000
Director resigned
28 Jun 2000
Incorporation