ROBERT MCBRIDE (AEROSOLS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 4DP

Company number 01099203
Status Active
Incorporation Date 28 February 1973
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 forty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ROBERT MCBRIDE (AEROSOLS) LIMITED are www.robertmcbrideaerosols.co.uk, and www.robert-mcbride-aerosols.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Robert Mcbride Aerosols Limited is a Private Limited Company. The company registration number is 01099203. Robert Mcbride Aerosols Limited has been working since 28 February 1973. The present status of the company is Active. The registered address of Robert Mcbride Aerosols 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. Director ATKINSON, Derek Weaver has been resigned. Director BARNET, Carole Ann has been resigned. Director BARRISKELL, Simon Francis has been resigned. Director HANDLEY, Michael has been resigned. Director HENNESSY, Michael James Kieran has been resigned. Director KENDRICK, John Alderson has been resigned. Director LINDSAY, Andrew has been resigned. Director MCINTYRE, Colin Stuart 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. Director WIDDUP, John Woodley has been resigned. The company operates in "Dormant Company".


Current Directors


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

Director
ATKINSON, Derek Weaver
Resigned: 17 December 1992
78 years old

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
HANDLEY, Michael
Resigned: 12 July 2005
Appointed Date: 29 May 1993
78 years old

Director
HENNESSY, Michael James Kieran
Resigned: 02 July 1993
73 years old

Director
KENDRICK, John Alderson
Resigned: 31 August 1997
81 years old

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

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

Director
MURFIN, Andrew James
Resigned: 30 November 2007
Appointed Date: 22 January 2007
64 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 November 1992
74 years old

Director
WIDDUP, John Woodley
Resigned: 30 October 1992
85 years old

Persons With Significant Control

Robert Mcbride Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT MCBRIDE (AEROSOLS) LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 30 June 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 22,222

09 Jul 2015
Appointment of David Thomas Rattigan as a director on 30 June 2015
...
... and 139 more events
05 Nov 1986
New director appointed

15 Oct 1986
Secretary resigned;director resigned;new director appointed

31 Jul 1986
Director resigned

06 May 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 22/04/86; full list of members

ROBERT MCBRIDE (AEROSOLS) LIMITED 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…
14 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 18 May 1993
Persons entitled: Barclays Bank PLC
Description: Unit number E1, north cheshire trading estate landican…
7 October 1983
Guarantee & debenture
Delivered: 17 October 1983
Status: Satisfied on 18 May 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1983
Debenture
Delivered: 7 October 1983
Status: Satisfied on 18 May 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1978
Irrevocable authority
Delivered: 27 January 1978
Status: Satisfied on 18 May 1993
Persons entitled: Midland Bank PLC
Description: L/H lands and fpremises being unit H1, north cheshire…