MACINTYRE NOMINEES
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1LZ

Company number 02361340
Status Active
Incorporation Date 15 March 1989
Company Type Private Unlimited Company
Address MOORGATE HOUSE, 201 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MK9 1LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Andrew Ernest Burnham as a director on 24 February 2017; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of MACINTYRE NOMINEES are www.macintyre.co.uk, and www.macintyre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Macintyre Nominees is a Private Unlimited Company. The company registration number is 02361340. Macintyre Nominees has been working since 15 March 1989. The present status of the company is Active. The registered address of Macintyre Nominees is Moorgate House 201 Silbury Boulevard Central Milton Keynes Mk9 1lz. . KING, Patrick George is a Director of the company. MOORE, Steven is a Director of the company. SHAUNAK, Rakesh is a Director of the company. Secretary BIRD, Jon Harvey has been resigned. Secretary BOOTH, Peter David has been resigned. Secretary BROWN, Michael James has been resigned. Secretary CLARKE, Andrew George has been resigned. Secretary SCOULER, Alan Charles has been resigned. Secretary SMITH, Haydn Paul has been resigned. Secretary MACINTYRE HUDSON CORPORATE SERVICES LIMITED has been resigned. Director BOOTH, Peter David has been resigned. Director BROWN, Michael James has been resigned. Director BURNHAM, Andrew Ernest has been resigned. Director BYRNE, Patrick Joseph has been resigned. Director GLEGHORN, Grant Courtney has been resigned. Director GRIMWOOD, Mark Andrew has been resigned. Director MAY, Nigel Campbell has been resigned. Director PANTER, Richard Barry has been resigned. Director RICHENS, Brian Neil has been resigned. Director SHARKEY, Brendan Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KING, Patrick George
Appointed Date: 07 June 2014
62 years old

Director
MOORE, Steven
Appointed Date: 01 March 2011
62 years old

Director
SHAUNAK, Rakesh
Appointed Date: 12 June 2004
69 years old

Resigned Directors

Secretary
BIRD, Jon Harvey
Resigned: 26 June 1997
Appointed Date: 02 August 1993

Secretary
BOOTH, Peter David
Resigned: 02 August 1993
Appointed Date: 28 April 1993

Secretary
BROWN, Michael James
Resigned: 08 September 1997
Appointed Date: 26 June 1997

Secretary
CLARKE, Andrew George
Resigned: 24 January 2002
Appointed Date: 08 September 1997

Secretary
SCOULER, Alan Charles
Resigned: 28 April 1993

Secretary
SMITH, Haydn Paul
Resigned: 27 September 2006
Appointed Date: 24 January 2002

Secretary
MACINTYRE HUDSON CORPORATE SERVICES LIMITED
Resigned: 29 March 2015
Appointed Date: 27 September 2006

Director
BOOTH, Peter David
Resigned: 15 March 1994
62 years old

Director
BROWN, Michael James
Resigned: 12 June 2004
Appointed Date: 06 March 1999
75 years old

Director
BURNHAM, Andrew Ernest
Resigned: 24 February 2017
Appointed Date: 06 June 2015
63 years old

Director
BYRNE, Patrick Joseph
Resigned: 21 August 2013
Appointed Date: 06 March 1999
76 years old

Director
GLEGHORN, Grant Courtney
Resigned: 06 June 2015
Appointed Date: 21 August 2013
69 years old

Director
GRIMWOOD, Mark Andrew
Resigned: 22 February 1995
70 years old

Director
MAY, Nigel Campbell
Resigned: 07 June 2014
Appointed Date: 01 March 2011
59 years old

Director
PANTER, Richard Barry
Resigned: 28 February 2011
Appointed Date: 22 February 1995
77 years old

Director
RICHENS, Brian Neil
Resigned: 15 June 2002
Appointed Date: 06 March 1999
73 years old

Director
SHARKEY, Brendan Michael
Resigned: 28 February 2011
Appointed Date: 15 June 2002
69 years old

Persons With Significant Control

Macintrye Hudson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACINTYRE NOMINEES Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Mar 2017
Termination of appointment of Andrew Ernest Burnham as a director on 24 February 2017
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

29 Feb 2016
Termination of appointment of Macintyre Hudson Corporate Services Limited as a secretary on 29 March 2015
19 Jun 2015
Appointment of Mr Andrew Ernest Burnham as a director on 6 June 2015
...
... and 94 more events
15 Jun 1990
Secretary resigned

15 Jun 1990
Registered office changed on 15/06/90 from: 2 baches street london N1 6UB

15 Jun 1990
Director resigned

30 May 1990
Particulars of mortgage/charge

15 Mar 1989
Incorporation

MACINTYRE NOMINEES Charges

20 May 1990
Debenture
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…