MCNAMARA FREIGHT HOLDINGS LIMITED
IPSWICH BIDEAWHILE 478 LIMITED

Hellopages » Suffolk » Ipswich » IP1 3LG

Company number 05575719
Status Active
Incorporation Date 27 September 2005
Company Type Private Limited Company
Address FITZROY HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Secretary's details changed for Mr Paul Yorick Sculpher on 2 August 2016. The most likely internet sites of MCNAMARA FREIGHT HOLDINGS LIMITED are www.mcnamarafreightholdings.co.uk, and www.mcnamara-freight-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Mcnamara Freight Holdings Limited is a Private Limited Company. The company registration number is 05575719. Mcnamara Freight Holdings Limited has been working since 27 September 2005. The present status of the company is Active. The registered address of Mcnamara Freight Holdings Limited is Fitzroy House Crown Street Ipswich Suffolk Ip1 3lg. . SCULPHER, Paul Yorick is a Secretary of the company. SANDELL, John Mark is a Director of the company. SCULPHER, Paul Yorick is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCULPHER, Paul Yorick
Appointed Date: 25 April 2006

Director
SANDELL, John Mark
Appointed Date: 07 December 2005
64 years old

Director
SCULPHER, Paul Yorick
Appointed Date: 07 December 2005
58 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 04 November 2005
Appointed Date: 27 September 2005

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 04 November 2005
Appointed Date: 27 September 2005

MCNAMARA FREIGHT HOLDINGS LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
02 Aug 2016
Secretary's details changed for Mr Paul Yorick Sculpher on 2 August 2016
02 Aug 2016
Director's details changed for Mr Paul Yorick Sculpher on 2 August 2016
02 Aug 2016
Director's details changed for John Mark Sandell on 2 August 2016
...
... and 40 more events
15 Nov 2005
Registered office changed on 15/11/05 from: 24-26 museum street ipswich suffolk IP1 1HZ
15 Nov 2005
Accounting reference date shortened from 30/09/06 to 30/04/06
15 Nov 2005
Director resigned
15 Nov 2005
Secretary resigned
27 Sep 2005
Incorporation