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
Resigned Directors
Director
HANDLEY, Michael
Resigned: 12 July 2005
Appointed Date: 29 May 1993
78 years old
Director
LINDSAY, Andrew
Resigned: 28 February 2011
Appointed Date: 12 July 2005
73 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
09 Jul 2015
Appointment of David Thomas Rattigan as a director on 30 June 2015
...
... and 139 more events
15 Oct 1986
Secretary resigned;director resigned;new director appointed
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
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…