MCINTYRE GROUP LTD.
WATFORD MCINTYRE (UK) LTD. ARIESVALE LIMITED

Hellopages » Hertfordshire » Watford » WD17 1JJ

Company number 03551717
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address 34 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD17 1JJ
Home Country United Kingdom
Nature of Business 20140 - Manufacture of other organic basic chemicals, 20411 - Manufacture of soap and detergents, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 750,100 ; Director's details changed for Mr Tom Dutton on 29 December 2015. The most likely internet sites of MCINTYRE GROUP LTD. are www.mcintyregroup.co.uk, and www.mcintyre-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury Hill Harrow Rail Station is 7.4 miles; to Sudbury & Harrow Road Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcintyre Group Ltd is a Private Limited Company. The company registration number is 03551717. Mcintyre Group Ltd has been working since 23 April 1998. The present status of the company is Active. The registered address of Mcintyre Group Ltd is 34 Clarendon Road Watford Hertfordshire United Kingdom Wd17 1jj. . MURPHY, Alison is a Secretary of the company. DUTTON, Tom is a Director of the company. MURPHY, Alison is a Director of the company. PERON, Guillaume Luc Nicolas is a Director of the company. Secretary MCINTYRE, Ethel has been resigned. Secretary NELMARK, Todd Alan has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MCINTYRE, William has been resigned. Director MILNER, Barry has been resigned. Director NELMARK, Todd Alan has been resigned. Director TYLER, Robert William has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other organic basic chemicals".


Current Directors

Secretary
MURPHY, Alison
Appointed Date: 27 February 2009

Director
DUTTON, Tom
Appointed Date: 01 December 2014
61 years old

Director
MURPHY, Alison
Appointed Date: 27 February 2009
59 years old

Director
PERON, Guillaume Luc Nicolas
Appointed Date: 01 December 2014
54 years old

Resigned Directors

Secretary
MCINTYRE, Ethel
Resigned: 27 February 2009
Appointed Date: 24 June 1998

Secretary
NELMARK, Todd Alan
Resigned: 27 February 2009
Appointed Date: 05 September 2000

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 24 June 1998
Appointed Date: 11 May 1998

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 24 June 1998
Appointed Date: 11 May 1998

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 11 May 1998
Appointed Date: 23 April 1998

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 11 May 1998
Appointed Date: 23 April 1998
34 years old

Director
MCINTYRE, William
Resigned: 27 February 2009
Appointed Date: 24 June 1998
82 years old

Director
MILNER, Barry
Resigned: 31 December 2013
Appointed Date: 27 February 2009
72 years old

Director
NELMARK, Todd Alan
Resigned: 27 February 2009
Appointed Date: 05 September 2000
61 years old

Director
TYLER, Robert William
Resigned: 30 November 2014
Appointed Date: 27 February 2009
78 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 24 June 1998
Appointed Date: 11 May 1998

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 24 June 1998
Appointed Date: 11 May 1998

MCINTYRE GROUP LTD. Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 750,100

02 Mar 2016
Director's details changed for Mr Tom Dutton on 29 December 2015
01 Mar 2016
Director's details changed for Guillaume Luc Nicolas Peron on 29 December 2015
21 Dec 2015
Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015
...
... and 90 more events
21 May 1998
Secretary resigned
21 May 1998
Director resigned
21 May 1998
Registered office changed on 21/05/98 from: 83 leonard street london EC2A 4QS
11 May 1998
Company name changed ariesvale LIMITED\certificate issued on 11/05/98
23 Apr 1998
Incorporation

MCINTYRE GROUP LTD. Charges

6 September 2000
Debenture
Delivered: 20 September 2000
Status: Satisfied on 18 March 2009
Persons entitled: Bank One Na
Description: Fixed and floating charges over the undertaking and all…