MCBRIDE PLC
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 4DP

Company number 02798634
Status Active
Incorporation Date 11 March 1993
Company Type Public Limited Company
Address MIDDLETON WAY, MIDDLETON, MANCHESTER, M24 4DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital on 25 November 2016 GBP 19,284,292.62 ; Resolutions RES12 ‐ Resolution of varying share rights or name ; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of MCBRIDE PLC are www.mcbride.co.uk, and www.mcbride.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Mcbride Plc is a Public Limited Company. The company registration number is 02798634. Mcbride Plc has been working since 11 March 1993. The present status of the company is Active. The registered address of Mcbride Plc is Middleton Way Middleton Manchester M24 4dp. . BARNET, Carole Ann is a Secretary of the company. COLEMAN, John is a Director of the company. DE VOS, Rik is a Director of the company. HANNAM, Stephen John is a Director of the company. HARRINGTON, Neil Simon is a Director of the company. SMITH, Christopher Ian Charles is a Director of the company. TURNER, Sandra is a Director of the company. Secretary BARNET, Carole Ann has been resigned. Secretary BEVERIDGE, Robert James has been resigned. Secretary DURRANCE, Philip Walter has been resigned. Secretary HANDLEY, Michael has been resigned. Secretary MONKS, Terence John has been resigned. Secretary ROBERTS, Miles William has been resigned. Secretary TAYLOR, Timothy John has been resigned. Director ARMITAGE, Richard James has been resigned. Director BEVERIDGE, Robert James has been resigned. Director BOGDANOWICZ BINDERT, Christine Anne has been resigned. Director BUDSWORTH, John Philip has been resigned. Director BULL, Christopher Derek has been resigned. Director BUTLER, Andrew John has been resigned. Director CARR, Jeffrey has been resigned. Director DURRANCE, Philip Walter has been resigned. Director HANDLEY, Michael has been resigned. Director JOHNSON, Adrian has been resigned. Director JOHNSON, Ian Roderick has been resigned. Director KENDRICK, John Alderson has been resigned. Director LEE, Robert Anthony has been resigned. Director MILLET, Jean-Pierre Rene has been resigned. Director MONKS, Terence John has been resigned. Director NAPIER, Iain John Grant has been resigned. Director PEAL, Charles Peter has been resigned. Director ROBERTS, Miles William has been resigned. Director SHEPPARD, Allen John George, The Right Honourable Lord has been resigned. Director SMITH, Colin Deverell has been resigned. Director TALERMAN, Henri has been resigned. Director TAYLOR, Timothy John has been resigned. Director VANDEPUTTE, Johan Frans Gustaaf has been resigned. Director WASHKOWITZ, Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARNET, Carole Ann
Appointed Date: 01 October 2010

Director
COLEMAN, John
Appointed Date: 22 April 2016
73 years old

Director
DE VOS, Rik
Appointed Date: 02 February 2015
64 years old

Director
HANNAM, Stephen John
Appointed Date: 04 February 2013
76 years old

Director
HARRINGTON, Neil Simon
Appointed Date: 03 January 2012
62 years old

Director
SMITH, Christopher Ian Charles
Appointed Date: 07 January 2015
61 years old

Director
TURNER, Sandra
Appointed Date: 01 August 2011
73 years old

Resigned Directors

Secretary
BARNET, Carole Ann
Resigned: 16 April 2002
Appointed Date: 28 September 2001

Secretary
BEVERIDGE, Robert James
Resigned: 30 September 2010
Appointed Date: 10 May 2006

Secretary
DURRANCE, Philip Walter
Resigned: 26 May 1993
Appointed Date: 17 May 1993

Secretary
HANDLEY, Michael
Resigned: 29 November 1993
Appointed Date: 26 May 1993

Secretary
MONKS, Terence John
Resigned: 28 September 2001
Appointed Date: 29 November 1993

Secretary
ROBERTS, Miles William
Resigned: 10 May 2006
Appointed Date: 16 April 2002

Secretary
TAYLOR, Timothy John
Resigned: 17 May 1993
Appointed Date: 11 March 1993

Director
ARMITAGE, Richard James
Resigned: 31 July 2014
Appointed Date: 01 November 2009
59 years old

Director
BEVERIDGE, Robert James
Resigned: 29 May 2008
Appointed Date: 10 May 2006
69 years old

Director
BOGDANOWICZ BINDERT, Christine Anne
Resigned: 31 December 2011
Appointed Date: 01 September 2003
74 years old

Director
BUDSWORTH, John Philip
Resigned: 20 November 2000
Appointed Date: 16 December 1996
86 years old

Director
BULL, Christopher Derek
Resigned: 18 December 2014
Appointed Date: 04 May 2010
64 years old

Director
BUTLER, Andrew John
Resigned: 28 February 2001
Appointed Date: 12 June 1995
91 years old

Director
CARR, Jeffrey
Resigned: 24 October 2011
Appointed Date: 01 February 2011
64 years old

Director
DURRANCE, Philip Walter
Resigned: 17 May 1993
Appointed Date: 17 May 1993
84 years old

Director
HANDLEY, Michael
Resigned: 12 July 2005
Appointed Date: 17 May 1993
78 years old

Director
JOHNSON, Adrian
Resigned: 06 June 1995
Appointed Date: 28 May 1993
72 years old

Director
JOHNSON, Ian Roderick
Resigned: 30 April 2009
Appointed Date: 18 August 2008
60 years old

Director
KENDRICK, John Alderson
Resigned: 31 July 1997
Appointed Date: 31 May 1995
81 years old

Director
LEE, Robert Anthony
Resigned: 14 October 2013
Appointed Date: 01 September 2003
78 years old

Director
MILLET, Jean-Pierre Rene
Resigned: 31 July 1997
Appointed Date: 12 June 1995
67 years old

Director
MONKS, Terence John
Resigned: 28 September 2001
Appointed Date: 29 November 1993
76 years old

Director
NAPIER, Iain John Grant
Resigned: 01 July 2016
Appointed Date: 01 July 2007
76 years old

Director
PEAL, Charles Peter
Resigned: 07 June 1995
Appointed Date: 28 May 1993
70 years old

Director
ROBERTS, Miles William
Resigned: 30 April 2010
Appointed Date: 02 January 2002
61 years old

Director
SHEPPARD, Allen John George, The Right Honourable Lord
Resigned: 01 July 2007
Appointed Date: 17 May 1993
92 years old

Director
SMITH, Colin Deverell
Resigned: 24 October 2011
Appointed Date: 04 April 2002
78 years old

Director
TALERMAN, Henri
Resigned: 27 October 2008
Appointed Date: 28 May 1993
68 years old

Director
TAYLOR, Timothy John
Resigned: 17 May 1993
Appointed Date: 17 May 1993
64 years old

Director
VANDEPUTTE, Johan Frans Gustaaf
Resigned: 28 June 1999
Appointed Date: 31 May 1995
76 years old

Director
WASHKOWITZ, Alan
Resigned: 13 December 2001
84 years old

MCBRIDE PLC Events

24 Jan 2017
Statement of capital on 25 November 2016
  • GBP 19,284,292.62

11 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

06 Nov 2016
Group of companies' accounts made up to 30 June 2016
01 Jul 2016
Termination of appointment of Iain John Grant Napier as a director on 1 July 2016
05 May 2016
Appointment of Mr John Coleman as a director on 22 April 2016
...
... and 240 more events
16 Nov 2005
£ ic 17806218/17781218 20/10/05 £ sr [email protected]=25000
15 Nov 2005
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

15 Nov 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Nov 2005
Resolutions
  • RES13 ‐ Letter to shareholders 31/10/05

15 Nov 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

MCBRIDE PLC Charges

28 May 1993
Guarantee and debenture
Delivered: 14 June 1993
Status: Satisfied on 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…