THE MACDONALD PARTNERSHIP LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 5NT

Company number 02181530
Status Active
Incorporation Date 21 October 1987
Company Type Private Limited Company
Address 29 CRAVEN STREET, LONDON, WC2N 5NT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of THE MACDONALD PARTNERSHIP LIMITED are www.themacdonaldpartnership.co.uk, and www.the-macdonald-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Macdonald Partnership Limited is a Private Limited Company. The company registration number is 02181530. The Macdonald Partnership Limited has been working since 21 October 1987. The present status of the company is Active. The registered address of The Macdonald Partnership Limited is 29 Craven Street London Wc2n 5nt. . CHESTERTON, Neil Douglas is a Secretary of the company. CHESTERTON, Neil Douglas is a Director of the company. MACDONALD, Douglas Colquhoun is a Director of the company. Secretary MACDONALD, Douglas Colquhoun has been resigned. Director CLARKE, Elizabeth Alexandra has been resigned. Director FREELAND, Michael has been resigned. Director JACKSON, William John has been resigned. Director ROSSER, Timothy Richard has been resigned. Director SCHNEIDERMAN, Robert has been resigned. Director WOODLAND, Stephen Anthony has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
CHESTERTON, Neil Douglas
Appointed Date: 31 May 1994

Director

Director

Resigned Directors

Secretary
MACDONALD, Douglas Colquhoun
Resigned: 31 May 1994

Director
CLARKE, Elizabeth Alexandra
Resigned: 20 May 2001
Appointed Date: 30 June 1999
56 years old

Director
FREELAND, Michael
Resigned: 22 September 1995
Appointed Date: 01 August 1994
60 years old

Director
JACKSON, William John
Resigned: 31 December 1997
Appointed Date: 28 February 1997
85 years old

Director
ROSSER, Timothy Richard
Resigned: 31 August 2001
65 years old

Director
SCHNEIDERMAN, Robert
Resigned: 07 July 2000
Appointed Date: 28 February 1997
61 years old

Director
WOODLAND, Stephen Anthony
Resigned: 30 June 1999
Appointed Date: 28 February 1997
68 years old

Persons With Significant Control

Mr Douglas Colquhoun Macdonald
Notified on: 1 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kpam Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MACDONALD PARTNERSHIP LIMITED Events

13 Feb 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

12 Oct 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
07 Mar 2016
Auditor's resignation
13 Oct 2015
Full accounts made up to 31 March 2015
...
... and 118 more events
07 Mar 1988
Wd 01/02/88 pd 28/01/88--------- £ si 2@1

12 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1988
Registered office changed on 12/02/88 from: 74B boston road london W7 2ET

10 Feb 1988
Accounting reference date notified as 31/03

21 Oct 1987
Incorporation

THE MACDONALD PARTNERSHIP LIMITED Charges

13 February 1997
Rent deposit deed
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Co-Partnership Developments Limited
Description: The deposit sum of £27,562.50 plus V.A.T.
15 November 1988
Fixed and floating charge
Delivered: 22 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…