MCBRIDE UK LIMITED
MANCHESTER REFLEX BLOW MOULDING LIMITED

Hellopages » Greater Manchester » Rochdale » M24 4DP

Company number 02369126
Status Active
Incorporation Date 6 April 1989
Company Type Private Limited Company
Address MIDDLETON WAY, MIDDLETON, MANCHESTER, M24 4DP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 30,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MCBRIDE UK LIMITED are www.mcbrideuk.co.uk, and www.mcbride-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Mcbride Uk Limited is a Private Limited Company. The company registration number is 02369126. Mcbride Uk Limited has been working since 06 April 1989. The present status of the company is Active. The registered address of Mcbride Uk Limited is Middleton Way Middleton Manchester M24 4dp. . BARNET, Carole Ann is a Secretary of the company. RATTIGAN, David Thomas is a Director of the company. SMITH, Christopher Ian Charles is a Director of the company. Secretary HARMER, Jane has been resigned. Secretary LONGTHORNE, Christopher Ian has been resigned. Director BARNET, Carole Ann has been resigned. Director BARRISKELL, Simon Francis has been resigned. Director CARVER, Howard has been resigned. Director HANDLEY, Michael has been resigned. Director HARMER, Jane has been resigned. Director HARMER, Melvin John has been resigned. Director HAZELWOOD, Gerald William has been resigned. Director KENDRICK, John Alderson has been resigned. Director LINDSAY, Andrew has been resigned. Director LONGTHORNE, Christopher Ian has been resigned. Director LONGTHORNE, John Trevor has been resigned. Director MCINTYRE, Colin Stuart has been resigned. Director MONKS, Terence John has been resigned. Director MURFIN, Andrew James has been resigned. Director O'CONNELL, Dennis has been resigned. Director PARK, Andrew has been resigned. Director RUDDOCK, John David has been resigned. Director SEAMAN, Timothy Nicholas Motum has been resigned. Director SEAMAN, Timothy Nicholas Motum has been resigned. Director SOWERBUTTS, Warwick Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARNET, Carole Ann
Appointed Date: 02 September 1994

Director
RATTIGAN, David Thomas
Appointed Date: 30 June 2015
56 years old

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

Resigned Directors

Secretary
HARMER, Jane
Resigned: 26 March 1993

Secretary
LONGTHORNE, Christopher Ian
Resigned: 02 September 1994
Appointed Date: 26 March 1993

Director
BARNET, Carole Ann
Resigned: 01 April 2011
Appointed Date: 28 February 2011
67 years old

Director
BARRISKELL, Simon Francis
Resigned: 30 June 2015
Appointed Date: 01 April 2011
56 years old

Director
CARVER, Howard
Resigned: 07 May 1993
62 years old

Director
HANDLEY, Michael
Resigned: 12 July 2005
Appointed Date: 02 September 1994
78 years old

Director
HARMER, Jane
Resigned: 26 March 1993
71 years old

Director
HARMER, Melvin John
Resigned: 26 March 1993
77 years old

Director
HAZELWOOD, Gerald William
Resigned: 18 June 1993
71 years old

Director
KENDRICK, John Alderson
Resigned: 31 August 1997
Appointed Date: 02 September 1994
81 years old

Director
LINDSAY, Andrew
Resigned: 28 February 2011
Appointed Date: 12 July 2005
73 years old

Director
LONGTHORNE, Christopher Ian
Resigned: 02 September 1994
67 years old

Director
LONGTHORNE, John Trevor
Resigned: 02 September 1994
Appointed Date: 22 May 1993
100 years old

Director
MCINTYRE, Colin Stuart
Resigned: 28 February 2015
Appointed Date: 10 March 2009
62 years old

Director
MONKS, Terence John
Resigned: 14 September 1994
Appointed Date: 02 September 1994
76 years old

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

Director
O'CONNELL, Dennis
Resigned: 02 September 1994
Appointed Date: 17 January 1994
76 years old

Director
PARK, Andrew
Resigned: 02 September 1994
Appointed Date: 01 November 1993
63 years old

Director
RUDDOCK, John David
Resigned: 18 June 1993
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: 02 September 1994
74 years old

Director
SOWERBUTTS, Warwick Anthony
Resigned: 30 April 1996
Appointed Date: 02 September 1994
78 years old

MCBRIDE UK LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,000

18 Mar 2016
Accounts for a dormant company made up to 30 June 2015
13 Jul 2015
Appointment of David Thomas Rattigan as a director on 30 June 2015
03 Jul 2015
Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015
...
... and 111 more events
16 Aug 1989
Registered office changed on 16/08/89 from: 84 temple chambers temple avenue london EC4Y ohp

16 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1989
Company name changed peprotime LIMITED\certificate issued on 26/07/89

20 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1989
Incorporation

MCBRIDE UK LIMITED Charges

9 September 1994
Supplemental deed
Delivered: 22 September 1994
Status: Satisfied on 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
Description: The company as beneficial owner charges as a continuing…
6 December 1989
Mortgage debenture
Delivered: 8 December 1989
Status: Satisfied on 27 September 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…