Company number 04296841
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address MOORGATE HOUSE, 201 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Registration of charge 042968410006, created on 20 May 2016. The most likely internet sites of MACINTYRE HUDSON CORPORATE FINANCE LIMITED are www.macintyrehudsoncorporatefinance.co.uk, and www.macintyre-hudson-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Macintyre Hudson Corporate Finance Limited is a Private Limited Company.
The company registration number is 04296841. Macintyre Hudson Corporate Finance Limited has been working since 01 October 2001.
The present status of the company is Active. The registered address of Macintyre Hudson Corporate Finance Limited is Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire Mk9 1lz. . COOK, Andrew Cameron is a Director of the company. EASTAWAY, Nigel Antony is a Director of the company. KIDSON, Robert John is a Director of the company. MITCHELL, Jason Michel is a Director of the company. MOORE, Steven is a Director of the company. WHITEHEAD, Laurence is a Director of the company. Secretary SMITH, Haydn Paul has been resigned. Secretary MACINTYRE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Stephanie Jane has been resigned. Director BROWN, Michael James has been resigned. Director BYRNE, Patrick Joseph has been resigned. Director KAY, Michael John has been resigned. Director PERSAUD, Rabindranauth Tagore has been resigned. Director PHILLIPS, Peter Stuart has been resigned. Director RICHENS, Brian Neil has been resigned. Director SHARKEY, Brendan Michael has been resigned. Director WHITEHEAD, Laurence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
MACINTYRE CORPORATE SERVICES LIMITED
Resigned: 09 February 2016
Appointed Date: 27 September 2006
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001
Persons With Significant Control
Macintyre Hudson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MACINTYRE HUDSON CORPORATE FINANCE LIMITED Events
17 Dec 2016
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
20 May 2016
Registration of charge 042968410006, created on 20 May 2016
09 Feb 2016
Termination of appointment of Macintyre Corporate Services Limited as a secretary on 9 February 2016
25 Nov 2015
Full accounts made up to 31 March 2015
...
... and 71 more events
07 Nov 2001
New director appointed
07 Nov 2001
New director appointed
07 Nov 2001
New director appointed
07 Nov 2001
New director appointed
01 Oct 2001
Incorporation
20 May 2016
Charge code 0429 6841 0006
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 August 2013
Charge code 0429 6841 0005
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 February 2012
An omnibus guarantee and set-off agreement
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 February 2012
Debenture
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2003
Mortgage debenture
Delivered: 3 September 2003
Status: Satisfied
on 29 July 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
13 June 2002
Debenture
Delivered: 25 June 2002
Status: Satisfied
on 10 September 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…