THE MACKENZIE PARTNERSHIP LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1HB

Company number 02963005
Status Active
Incorporation Date 30 August 1994
Company Type Private Limited Company
Address SOUTHFIELD BUSINESS CENTRE - SUITE G2, STATION PARADE, HARROGATE, ENGLAND, HG1 1HB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd to Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017; Confirmation statement made on 30 August 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of THE MACKENZIE PARTNERSHIP LIMITED are www.themackenziepartnership.co.uk, and www.the-mackenzie-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The Mackenzie Partnership Limited is a Private Limited Company. The company registration number is 02963005. The Mackenzie Partnership Limited has been working since 30 August 1994. The present status of the company is Active. The registered address of The Mackenzie Partnership Limited is Southfield Business Centre Suite G2 Station Parade Harrogate England Hg1 1hb. . LE FEVRE, Bruce is a Director of the company. MACHUTCHON, Andrew Walter is a Director of the company. Nominee Secretary CROSS, Peter William has been resigned. Secretary HEBDEN, Annie Patricia has been resigned. Nominee Director BREARLEY, Andrew Timothy has been resigned. Director HEBDEN, Annie Patricia has been resigned. Director JUBB, Marcus Langley has been resigned. Director O CONNOR FENTON, Timothy has been resigned. Director WAJCENBERG, Simon has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
LE FEVRE, Bruce
Appointed Date: 03 August 2001
66 years old

Director
MACHUTCHON, Andrew Walter
Appointed Date: 31 July 1995
81 years old

Resigned Directors

Nominee Secretary
CROSS, Peter William
Resigned: 31 July 1995
Appointed Date: 30 August 1994

Secretary
HEBDEN, Annie Patricia
Resigned: 01 November 2011
Appointed Date: 31 July 1995

Nominee Director
BREARLEY, Andrew Timothy
Resigned: 01 March 1999
Appointed Date: 30 August 1994
75 years old

Director
HEBDEN, Annie Patricia
Resigned: 01 January 2001
Appointed Date: 15 July 1999
81 years old

Director
JUBB, Marcus Langley
Resigned: 18 February 2011
Appointed Date: 15 July 1999
82 years old

Director
O CONNOR FENTON, Timothy
Resigned: 01 November 2011
Appointed Date: 12 July 2004
86 years old

Director
WAJCENBERG, Simon
Resigned: 22 October 2002
Appointed Date: 18 March 2002
57 years old

Persons With Significant Control

Mr Andrew Walter Machutchon
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MACKENZIE PARTNERSHIP LIMITED Events

26 Jan 2017
Registered office address changed from 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd to Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017
14 Oct 2016
Confirmation statement made on 30 August 2016 with updates
28 Sep 2016
Micro company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 204

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
10 Nov 1995
Company name changed c n 2 LIMITED\certificate issued on 13/11/95
08 Nov 1995
Secretary resigned;new secretary appointed
08 Nov 1995
New director appointed
24 Apr 1995
Registered office changed on 24/04/95 from: 3 poplar way solihull west midlands B91 3BX
30 Aug 1994
Incorporation