MCKINLAY HOLDINGS LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1HS

Company number 02945006
Status Active
Incorporation Date 4 July 1994
Company Type Private Limited Company
Address FIVE WAYS, 57/59 HATFIELD ROAD, POTTERS BAR, HERTS, EN6 1HS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies 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 31 July 2016; Confirmation statement made on 4 July 2016 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of MCKINLAY HOLDINGS LIMITED are www.mckinlayholdings.co.uk, and www.mckinlay-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Mckinlay Holdings Limited is a Private Limited Company. The company registration number is 02945006. Mckinlay Holdings Limited has been working since 04 July 1994. The present status of the company is Active. The registered address of Mckinlay Holdings Limited is Five Ways 57 59 Hatfield Road Potters Bar Herts En6 1hs. . NEWMAN, Tim John is a Secretary of the company. MCKINLAY, Annaleigh is a Director of the company. MCKINLAY, Steven James is a Director of the company. Secretary ETHERIDGE, Penelope Jane has been resigned. Secretary GRISILLO, Anthony has been resigned. Secretary HITCHCOX, Steven James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ETHERIDGE, Penelope Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NEWMAN, Tim John
Appointed Date: 07 November 2004

Director
MCKINLAY, Annaleigh
Appointed Date: 04 September 2014
48 years old

Director
MCKINLAY, Steven James
Appointed Date: 04 July 1994
66 years old

Resigned Directors

Secretary
ETHERIDGE, Penelope Jane
Resigned: 21 October 2002
Appointed Date: 24 June 1996

Secretary
GRISILLO, Anthony
Resigned: 07 November 2004
Appointed Date: 21 October 2002

Secretary
HITCHCOX, Steven James
Resigned: 24 June 1996
Appointed Date: 04 July 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 July 1994
Appointed Date: 04 July 1994

Director
ETHERIDGE, Penelope Jane
Resigned: 23 June 2003
Appointed Date: 04 July 1994
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 July 1994
Appointed Date: 04 July 1994

Persons With Significant Control

Mr Steve Mckinlay
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MCKINLAY HOLDINGS LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 4 July 2016 with updates
29 Apr 2016
Micro company accounts made up to 31 July 2015
21 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 58 more events
15 Mar 1995
Accounting reference date notified as 31/07
24 Feb 1995
Ad 13/01/95--------- £ si 98@1=98 £ ic 2/100

14 Jul 1994
Registered office changed on 14/07/94 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1994
Incorporation