MHA MACINTYRE HUDSON (KENT) LLP
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1LZ

Company number OC385090
Status Active
Incorporation Date 13 May 2013
Company Type Limited Liability Partnership
Address MOORGATE HOUSE, 201 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LZ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Blackbird Financial Ltd as a member on 12 August 2016; Termination of appointment of Geoffrey Dennis Smith as a member on 12 August 2016. The most likely internet sites of MHA MACINTYRE HUDSON (KENT) LLP are www.mhamacintyrehudsonkent.co.uk, and www.mha-macintyre-hudson-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Mha Macintyre Hudson Kent Llp is a Limited Liability Partnership. The company registration number is OC385090. Mha Macintyre Hudson Kent Llp has been working since 13 May 2013. The present status of the company is Active. The registered address of Mha Macintyre Hudson Kent Llp is Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire Mk9 1lz. . MILLS, Colin George is a LLP Designated Member of the company. MACINTYRE HUDSON LLP is a LLP Designated Member of the company. CHENEY, Francis Peter is a LLP Member of the company. COCHRANE-DYET, Duncan George is a LLP Member of the company. GRANSBY, James is a LLP Member of the company. KREFFER, Richard John is a LLP Member of the company. MINUS, Mark Ernest James is a LLP Member of the company. THOMAS, Glen David is a LLP Member of the company. PARK AVENUE ASSOCIATES LTD is a LLP Member of the company. LLP Designated Member MOORE, Michael John has been resigned. LLP Designated Member SHAUNAK, Rakesh has been resigned. LLP Member SHERWOOD, Jennifer Elizabeth has been resigned. LLP Member SMITH, Geoffrey Dennis has been resigned. LLP Member BLACKBIRD FINANCIAL LTD has been resigned. LLP Member ST GEORGE'S (SOUTH EAST) LTD has been resigned.


Current Directors

LLP Designated Member
MILLS, Colin George
Appointed Date: 01 July 2013
71 years old

LLP Designated Member
MACINTYRE HUDSON LLP
Appointed Date: 13 May 2013

LLP Member
CHENEY, Francis Peter
Appointed Date: 01 June 2015
75 years old

LLP Member
COCHRANE-DYET, Duncan George
Appointed Date: 11 August 2014
59 years old

LLP Member
GRANSBY, James
Appointed Date: 01 July 2013
46 years old

LLP Member
KREFFER, Richard John
Appointed Date: 01 July 2013
73 years old

LLP Member
MINUS, Mark Ernest James
Appointed Date: 01 June 2015
62 years old

LLP Member
THOMAS, Glen David
Appointed Date: 11 August 2014
57 years old

LLP Member
PARK AVENUE ASSOCIATES LTD
Appointed Date: 01 July 2013

Resigned Directors

LLP Designated Member
MOORE, Michael John
Resigned: 31 March 2015
Appointed Date: 01 July 2013
73 years old

LLP Designated Member
SHAUNAK, Rakesh
Resigned: 01 September 2013
Appointed Date: 13 May 2013
69 years old

LLP Member
SHERWOOD, Jennifer Elizabeth
Resigned: 01 April 2014
Appointed Date: 01 July 2013
46 years old

LLP Member
SMITH, Geoffrey Dennis
Resigned: 12 August 2016
Appointed Date: 01 July 2013
73 years old

LLP Member
BLACKBIRD FINANCIAL LTD
Resigned: 12 August 2016
Appointed Date: 01 July 2013

LLP Member
ST GEORGE'S (SOUTH EAST) LTD
Resigned: 31 March 2015
Appointed Date: 01 July 2013

MHA MACINTYRE HUDSON (KENT) LLP Events

17 Dec 2016
Full accounts made up to 31 March 2016
15 Aug 2016
Termination of appointment of Blackbird Financial Ltd as a member on 12 August 2016
15 Aug 2016
Termination of appointment of Geoffrey Dennis Smith as a member on 12 August 2016
18 Jul 2016
Member's details changed for Mr Geoffrey Dennis Smith on 18 July 2016
14 Jul 2016
Member's details changed for Mr Glen David Thomas on 13 July 2016
...
... and 24 more events
16 Jul 2013
Appointment of Mrs Jennifer Elizabeth Sherwood as a member
16 Jul 2013
Appointment of Mr Geoffrey Dennis Smith as a member
16 Jul 2013
Appointment of Mr Michael John Moore as a member
22 May 2013
Current accounting period shortened from 31 May 2014 to 31 March 2014
13 May 2013
Incorporation of a limited liability partnership

MHA MACINTYRE HUDSON (KENT) LLP Charges

20 May 2016
Charge code OC38 5090 0003
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 September 2013
Charge code OC38 5090 0001
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
29 August 2013
Charge code OC38 5090 0002
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…