J.P.MCDOUGALL & CO.LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL2 5DS

Company number 00254941
Status Active
Incorporation Date 18 March 1931
Company Type Private Limited Company
Address THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Termination of appointment of Michael Guy Butterworth as a director on 6 March 2017 This document is being processed and will be available in 5 days. ; Termination of appointment of David Nicholas Pearce as a director on 6 March 2017; Appointment of Brian Chapman as a director on 6 March 2017. The most likely internet sites of J.P.MCDOUGALL & CO.LIMITED are www.jpmcdougall.co.uk, and www.j-p-mcdougall.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and seven months. J P Mcdougall Co Limited is a Private Limited Company. The company registration number is 00254941. J P Mcdougall Co Limited has been working since 18 March 1931. The present status of the company is Active. The registered address of J P Mcdougall Co Limited is The Akzonobel Building Wexham Road Slough United Kingdom Sl2 5ds. . O.H. SECRETARIAT LIMITED is a Secretary of the company. CHAPMAN, Brian is a Director of the company. DICKSON, David Alan is a Director of the company. HENDERSON, John Wright is a Director of the company. MORLEY, Lisa is a Director of the company. PULLEN, Matthew Grant is a Director of the company. SMALLEY, Michael is a Director of the company. Secretary HORLOCK, Elizabeth Ann has been resigned. Secretary ROBERTS, Mervyn Keith has been resigned. Director BLENKINSOP, Gillian Margaret has been resigned. Director BUTTERWORTH, Michael Guy has been resigned. Director FOOT, Peter has been resigned. Director GIBBON, Christopher William has been resigned. Director HELBING, Rutger Albert has been resigned. Director HULME, Kathleen Mary has been resigned. Director KEARNEY, Patricia has been resigned. Director KRAMER, Philippa Lisa has been resigned. Director LOOSE, David John, Dr has been resigned. Director MCMAHON, Ian Reid has been resigned. Director MERRETT, Keith James has been resigned. Director PEARCE, David Nicholas has been resigned. Director RIVERS, Dominic James has been resigned. Director ROBERTS, Mervyn Keith has been resigned. Director SHAMBROOK, Andrew John has been resigned. Director STUCKES, Richard Paul has been resigned. Director THOMAS, Paul Robin has been resigned. Director TURNER, David Allan has been resigned. Director WILLIAMS, Guy Hampson has been resigned. Director WRIGHT, Denis Tough has been resigned. Director O.H. DIRECTOR LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
O.H. SECRETARIAT LIMITED
Appointed Date: 12 June 2008

Director
CHAPMAN, Brian
Appointed Date: 06 March 2017
47 years old

Director
DICKSON, David Alan
Appointed Date: 14 October 2015
55 years old

Director
HENDERSON, John Wright
Appointed Date: 22 December 2011
58 years old

Director
MORLEY, Lisa
Appointed Date: 08 March 2013
54 years old

Director
PULLEN, Matthew Grant
Appointed Date: 06 February 2014
56 years old

Director
SMALLEY, Michael
Appointed Date: 10 March 2015
66 years old

Resigned Directors

Secretary
HORLOCK, Elizabeth Ann
Resigned: 12 June 2008
Appointed Date: 03 August 2007

Secretary
ROBERTS, Mervyn Keith
Resigned: 03 August 2007

Director
BLENKINSOP, Gillian Margaret
Resigned: 31 December 1997
Appointed Date: 15 January 1997
80 years old

Director
BUTTERWORTH, Michael Guy
Resigned: 06 March 2017
Appointed Date: 08 March 2013
50 years old

Director
FOOT, Peter
Resigned: 09 March 2007
Appointed Date: 17 August 2005
60 years old

Director
GIBBON, Christopher William
Resigned: 01 March 2000
Appointed Date: 01 January 1994
80 years old

Director
HELBING, Rutger Albert
Resigned: 16 April 2010
Appointed Date: 09 March 2007
58 years old

Director
HULME, Kathleen Mary
Resigned: 17 August 2005
Appointed Date: 01 January 2001
71 years old

Director
KEARNEY, Patricia
Resigned: 30 June 2012
Appointed Date: 01 January 1994
76 years old

Director
KRAMER, Philippa Lisa
Resigned: 03 July 2014
Appointed Date: 30 June 2012
52 years old

Director
LOOSE, David John, Dr
Resigned: 01 May 2005
Appointed Date: 01 January 1998
77 years old

Director
MCMAHON, Ian Reid
Resigned: 31 December 2000
Appointed Date: 15 January 1997
72 years old

Director
MERRETT, Keith James
Resigned: 01 June 1994
85 years old

Director
PEARCE, David Nicholas
Resigned: 06 March 2017
Appointed Date: 24 February 2012
49 years old

Director
RIVERS, Dominic James
Resigned: 24 February 2012
Appointed Date: 04 April 2011
47 years old

Director
ROBERTS, Mervyn Keith
Resigned: 14 July 2015
Appointed Date: 03 August 2007
72 years old

Director
SHAMBROOK, Andrew John
Resigned: 04 April 2011
Appointed Date: 16 April 2010
48 years old

Director
STUCKES, Richard Paul
Resigned: 01 July 2011
Appointed Date: 01 May 2005
57 years old

Director
THOMAS, Paul Robin
Resigned: 15 January 1997
88 years old

Director
TURNER, David Allan
Resigned: 24 April 2015
Appointed Date: 10 March 2015
53 years old

Director
WILLIAMS, Guy Hampson
Resigned: 06 February 2014
Appointed Date: 01 July 2011
58 years old

Director
WRIGHT, Denis Tough
Resigned: 15 January 1997
86 years old

Director
O.H. DIRECTOR LIMITED
Resigned: 10 March 2015
Appointed Date: 11 August 2009

J.P.MCDOUGALL & CO.LIMITED Events

23 Mar 2017
Termination of appointment of Michael Guy Butterworth as a director on 6 March 2017
This document is being processed and will be available in 5 days.

22 Mar 2017
Termination of appointment of David Nicholas Pearce as a director on 6 March 2017
22 Mar 2017
Appointment of Brian Chapman as a director on 6 March 2017
16 Feb 2017
Full accounts made up to 31 December 2015
01 Jan 2017
Registered office address changed from Manchester Road West Timperley Altrincham Cheshire WA14 5PG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 January 2017
...
... and 148 more events
06 Sep 1986
Full accounts made up to 31 December 1985

06 Sep 1986
Return made up to 06/08/86; full list of members

08 Jul 1986
Return made up to 22/05/86; full list of members

20 Mar 1964
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Mar 1931
Certificate of incorporation

J.P.MCDOUGALL & CO.LIMITED Charges

28 February 2005
Rent deposit deed
Delivered: 15 March 2005
Status: Satisfied on 6 April 2010
Persons entitled: Akzo Nobel Cif Nominees Limited
Description: Interest in the separate designated interest-bearing…
25 February 2005
Rent deposit deed
Delivered: 15 March 2005
Status: Satisfied on 8 January 2010
Persons entitled: Akzo Nobel Cif Nominees Limited
Description: Interest in the separate designated interest-bearing…