C-MAC PARTNERSHIP LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5PE

Company number 06054801
Status Active
Incorporation Date 16 January 2007
Company Type Private Limited Company
Address RSM BLUEBELL HOUSE, BRIAN JOHNSON WAY, PRESTON, ENGLAND, PR2 5PE
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from Suite 12 Suite 12 the Globe Centre Accrington Lancashire BB5 0RE to Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 15 May 2017; Confirmation statement made on 16 January 2017 with updates; Accounts for a small company made up to 31 January 2016. The most likely internet sites of C-MAC PARTNERSHIP LIMITED are www.cmacpartnership.co.uk, and www.c-mac-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. C Mac Partnership Limited is a Private Limited Company. The company registration number is 06054801. C Mac Partnership Limited has been working since 16 January 2007. The present status of the company is Active. The registered address of C Mac Partnership Limited is Rsm Bluebell House Brian Johnson Way Preston England Pr2 5pe. . TURNER, Stephen is a Secretary of the company. ATKINS, Neil is a Director of the company. SLATER, Peter John is a Director of the company. TURNER, Stephen David is a Director of the company. Secretary TAYLOR, Scott has been resigned. Secretary WILSON, Michael Andrew has been resigned. Director CURRIE, Craig Stuart has been resigned. Director TAYLOR, Scott has been resigned. Director WILSON, Michael Andrew has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
TURNER, Stephen
Appointed Date: 03 May 2013

Director
ATKINS, Neil
Appointed Date: 01 October 2013
64 years old

Director
SLATER, Peter John
Appointed Date: 20 April 2015
48 years old

Director
TURNER, Stephen David
Appointed Date: 01 May 2008
47 years old

Resigned Directors

Secretary
TAYLOR, Scott
Resigned: 10 August 2007
Appointed Date: 16 January 2007

Secretary
WILSON, Michael Andrew
Resigned: 03 May 2013
Appointed Date: 10 August 2007

Director
CURRIE, Craig Stuart
Resigned: 17 October 2014
Appointed Date: 16 January 2007
59 years old

Director
TAYLOR, Scott
Resigned: 10 August 2007
Appointed Date: 16 January 2007
49 years old

Director
WILSON, Michael Andrew
Resigned: 03 May 2013
Appointed Date: 16 January 2007
48 years old

Persons With Significant Control

C-Mac 2014 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C-MAC PARTNERSHIP LIMITED Events

15 May 2017
Registered office address changed from Suite 12 Suite 12 the Globe Centre Accrington Lancashire BB5 0RE to Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 15 May 2017
16 Mar 2017
Confirmation statement made on 16 January 2017 with updates
23 Jun 2016
Accounts for a small company made up to 31 January 2016
02 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 160

19 Jan 2016
Satisfaction of charge 060548010003 in full
...
... and 42 more events
09 May 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

29 Mar 2008
Return made up to 16/01/08; full list of members
17 Mar 2008
Secretary appointed michael andrew wilson
01 Oct 2007
Secretary resigned;director resigned
16 Jan 2007
Incorporation

C-MAC PARTNERSHIP LIMITED Charges

12 November 2015
Charge code 0605 4801 0004
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 October 2014
Charge code 0605 4801 0003
Delivered: 22 October 2014
Status: Satisfied on 19 January 2016
Persons entitled: National Westminster Bank PLC
Description: A fixed charge over the following property of c-mac…
24 January 2013
All assets debenture
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2012
Charge of deposit
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…