MCBRIDE BUSINESS SERVICES LIMITED
MANCHESTER TEMPLECO SIXTEEN LIMITED

Hellopages » Greater Manchester » Rochdale » M24 4DP
Company number 02187327
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address MIDDLETON WAY, MIDDLETON, MANCHESTER, M24 4DP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2,000,000 ; Full accounts made up to 30 June 2015. The most likely internet sites of MCBRIDE BUSINESS SERVICES LIMITED are www.mcbridebusinessservices.co.uk, and www.mcbride-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Mcbride Business Services Limited is a Private Limited Company. The company registration number is 02187327. Mcbride Business Services Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Mcbride Business Services Limited is Middleton Way Middleton Manchester M24 4dp. . BARNET, Carole Ann is a Secretary of the company. SMITH, Christopher Ian Charles is a Director of the company. VOS, Rik Jean Pierre Dora Albert De is a Director of the company. Secretary MCBRIDE, John Paul has been resigned. Director ARMITAGE, Richard James has been resigned. Director BARNET, Carole Ann has been resigned. Director BARRISKELL, Simon Francis has been resigned. Director BULL, Christopher Derek has been resigned. Director ELDRIDGE, John Edward has been resigned. Director HANDLEY, Michael has been resigned. Director KENDRICK, John Alderson has been resigned. Director LAMBERT, Philip Anthony has been resigned. Director LINDSAY, Andrew has been resigned. Director MAIN, David Robert has been resigned. Director MATHEWS, Stephen Henry has been resigned. Director MCBRIDE, John Paul has been resigned. Director MCINTYRE, Colin Stuart has been resigned. Director MOLESHEAD, Brian Leonard has been resigned. Director MONKS, Terence John has been resigned. Director MURFIN, Andrew James has been resigned. Director SEAMAN, Timothy Nicholas Motum has been resigned. Director SEAMAN, Timothy Nicholas Motum has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARNET, Carole Ann
Appointed Date: 05 April 1994

Director
SMITH, Christopher Ian Charles
Appointed Date: 28 February 2015
62 years old

Director
VOS, Rik Jean Pierre Dora Albert De
Appointed Date: 21 December 2015
65 years old

Resigned Directors

Secretary
MCBRIDE, John Paul
Resigned: 05 April 1994

Director
ARMITAGE, Richard James
Resigned: 31 July 2014
Appointed Date: 18 February 2013
60 years old

Director
BARNET, Carole Ann
Resigned: 28 February 2015
Appointed Date: 18 December 2014
67 years old

Director
BARRISKELL, Simon Francis
Resigned: 18 February 2013
Appointed Date: 01 April 2011
57 years old

Director
BULL, Christopher Derek
Resigned: 18 December 2014
Appointed Date: 31 July 2014
65 years old

Director
ELDRIDGE, John Edward
Resigned: 05 April 1994
75 years old

Director
HANDLEY, Michael
Resigned: 12 July 2005
Appointed Date: 05 April 1994
79 years old

Director
KENDRICK, John Alderson
Resigned: 31 August 1997
Appointed Date: 05 April 1994
81 years old

Director
LAMBERT, Philip Anthony
Resigned: 04 October 2013
Appointed Date: 18 February 2013
65 years old

Director
LINDSAY, Andrew
Resigned: 28 February 2011
Appointed Date: 30 November 2007
73 years old

Director
MAIN, David Robert
Resigned: 21 December 2015
Appointed Date: 01 October 2013
61 years old

Director
MATHEWS, Stephen Henry
Resigned: 05 April 1994
69 years old

Director
MCBRIDE, John Paul
Resigned: 05 April 1994
78 years old

Director
MCINTYRE, Colin Stuart
Resigned: 18 February 2013
Appointed Date: 10 March 2009
63 years old

Director
MOLESHEAD, Brian Leonard
Resigned: 05 April 1994
71 years old

Director
MONKS, Terence John
Resigned: 28 September 2001
Appointed Date: 31 August 1997
76 years old

Director
MURFIN, Andrew James
Resigned: 30 November 2007
Appointed Date: 22 January 2007
65 years old

Director
SEAMAN, Timothy Nicholas Motum
Resigned: 10 March 2009
Appointed Date: 30 November 2007
74 years old

Director
SEAMAN, Timothy Nicholas Motum
Resigned: 22 January 2007
Appointed Date: 12 July 2005
74 years old

MCBRIDE BUSINESS SERVICES LIMITED Events

08 Mar 2017
Full accounts made up to 30 June 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,000,000

18 Mar 2016
Full accounts made up to 30 June 2015
07 Jan 2016
Appointment of Mr Rik Jean Pierre Dora Albert De Vos as a director on 21 December 2015
07 Jan 2016
Termination of appointment of David Robert Main as a director on 21 December 2015
...
... and 102 more events
19 Jul 1989
Accounting reference date shortened from 30/04 to 31/03

01 Jun 1989
Return made up to 02/05/89; full list of members

20 Nov 1987
Accounting reference date notified as 30/04

10 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1987
Incorporation