MCKENNA BROTHERS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 2LX

Company number 02706215
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address MCKENNA HOUSE JUBILEE ROAD, MIDDLETON, MANCHESTER, M24 2LX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Accounts for a small company made up to 28 February 2015. The most likely internet sites of MCKENNA BROTHERS LIMITED are www.mckennabrothers.co.uk, and www.mckenna-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Mckenna Brothers Limited is a Private Limited Company. The company registration number is 02706215. Mckenna Brothers Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Mckenna Brothers Limited is Mckenna House Jubilee Road Middleton Manchester M24 2lx. . ROBINSON, Cheryl Anne is a Secretary of the company. DAWSON, Derek is a Director of the company. MCKENNA, Jennifer is a Director of the company. MCKENNA, Richard David is a Director of the company. RANDLES, Malcolm Philip is a Director of the company. ROBINSON, Cheryl Anne is a Director of the company. Secretary MCKENNA, Paul has been resigned. Secretary MCKENNA, Vincent Barry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCKENNA, Anne Maria has been resigned. Director MCKENNA, Paul has been resigned. Director MCKENNA, Vincent Barry has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
ROBINSON, Cheryl Anne
Appointed Date: 10 December 2013

Director
DAWSON, Derek
Appointed Date: 01 September 2005
59 years old

Director
MCKENNA, Jennifer
Appointed Date: 13 April 1992
75 years old

Director
MCKENNA, Richard David
Appointed Date: 10 June 2010
49 years old

Director
RANDLES, Malcolm Philip
Appointed Date: 01 March 2004
71 years old

Director
ROBINSON, Cheryl Anne
Appointed Date: 05 March 2010
46 years old

Resigned Directors

Secretary
MCKENNA, Paul
Resigned: 08 January 2002
Appointed Date: 13 April 1992

Secretary
MCKENNA, Vincent Barry
Resigned: 10 December 2013
Appointed Date: 08 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1992
Appointed Date: 13 April 1992

Director
MCKENNA, Anne Maria
Resigned: 10 April 2002
Appointed Date: 13 April 1992
73 years old

Director
MCKENNA, Paul
Resigned: 10 April 2002
Appointed Date: 13 April 1992
75 years old

Director
MCKENNA, Vincent Barry
Resigned: 10 December 2013
Appointed Date: 13 April 1992
73 years old

MCKENNA BROTHERS LIMITED Events

06 Dec 2016
Accounts for a small company made up to 29 February 2016
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

05 Aug 2015
Accounts for a small company made up to 28 February 2015
20 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

09 Mar 2015
Registered office address changed from Holmedene 630 Bury Road Bamford Rochdale Lancs OL11 4AY to Mckenna House Jubilee Road Middleton Manchester M24 2LX on 9 March 2015
...
... and 77 more events
04 Aug 1992
Ad 22/06/92--------- £ si 98@1=98 £ ic 2/100

04 Aug 1992
Accounting reference date notified as 28/02

21 Jul 1992
Particulars of mortgage/charge

21 Apr 1992
Secretary resigned

13 Apr 1992
Incorporation

MCKENNA BROTHERS LIMITED Charges

8 December 2009
Debenture
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Cheryl Anne Robinson Jennifer Mckenna Vincent Barry Mckenna Richard David Mckenna
Description: Undertaking & all property & assets see image for full…
26 May 1999
Debenture
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: R D Mckenna, C a Mckenna, L P Mckenna and J C Mckenna
Description: Fixed and floating charges over the undertaking and all…
1 February 1996
Debenture
Delivered: 8 February 1996
Status: Outstanding
Persons entitled: Jennifer Mckenna Paul Mckenna Anne Maria Mckenna Vincent Barry Mckenna
Description: Fixed and floating charges over the undertaking and all…
13 July 1992
Debenture
Delivered: 21 July 1992
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…