D. MCNAIR LIMITED
MANNINGTREE

Hellopages » Essex » Tendring » CO11 2NW

Company number 00665628
Status Active
Incorporation Date 21 July 1960
Company Type Private Limited Company
Address DICKLEY HALL, MISTLEY, MANNINGTREE, ESSEX, CO11 2NW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D. MCNAIR LIMITED are www.dmcnair.co.uk, and www.d-mcnair.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. The distance to to Wivenhoe Rail Station is 7.2 miles; to Kirby Cross Rail Station is 8 miles; to Ipswich Rail Station is 9.1 miles; to Clacton-on-Sea Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Mcnair Limited is a Private Limited Company. The company registration number is 00665628. D Mcnair Limited has been working since 21 July 1960. The present status of the company is Active. The registered address of D Mcnair Limited is Dickley Hall Mistley Manningtree Essex Co11 2nw. . MCNAIR, Julie is a Secretary of the company. MCNAIR, James Donald is a Director of the company. MCNAIR, James is a Director of the company. MCNAIR, Julie is a Director of the company. Secretary MCNAIR, Vivien has been resigned. Director MCNAIR, Vivien has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MCNAIR, Julie
Appointed Date: 17 December 1997

Director
MCNAIR, James Donald
Appointed Date: 20 September 2011
35 years old

Director
MCNAIR, James

72 years old

Director
MCNAIR, Julie
Appointed Date: 12 July 1996
68 years old

Resigned Directors

Secretary
MCNAIR, Vivien
Resigned: 17 December 1997

Director
MCNAIR, Vivien
Resigned: 14 December 2007
110 years old

Persons With Significant Control

James Mcnair
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

D. MCNAIR LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 19 August 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
18 Aug 1987
Accounts for a small company made up to 31 March 1986

18 Aug 1987
Return made up to 12/05/87; full list of members

30 Apr 1986
Accounts for a small company made up to 31 March 1985

30 Apr 1986
Return made up to 08/04/86; full list of members

21 Jul 1960
Certificate of incorporation

D. MCNAIR LIMITED Charges

21 February 2014
Charge code 0066 5628 0006
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Strutt and Parker (Farms) Limited
Description: Part of dickley hall farm, mistley, manningtree, essex…
8 August 2002
Collateral charge
Delivered: 13 August 2002
Status: Satisfied on 1 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Tenancy agreement dated 8 august 2002 of part of land being…
8 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 1 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Land at nether hall bradfield essex.
6 March 2002
Debenture
Delivered: 26 March 2002
Status: Satisfied on 1 March 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
15 January 1988
Debenture
Delivered: 21 January 1988
Status: Satisfied on 24 April 2010
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
10 November 1977
Legal charge
Delivered: 16 November 1977
Status: Satisfied on 24 April 2010
Persons entitled: Barclays Bank PLC
Description: F/H property situate at bradfield, essex.