THE MCNAIR PARTNERSHIP LIMITED
SUNNINGHILL

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7BH

Company number 02775571
Status Active
Incorporation Date 21 December 1992
Company Type Private Limited Company
Address KINGSWICK HOUSE, KINGSWICK DRIVE, SUNNINGHILL, BERKSHIRE, SL5 7BH
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of THE MCNAIR PARTNERSHIP LIMITED are www.themcnairpartnership.co.uk, and www.the-mcnair-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The Mcnair Partnership Limited is a Private Limited Company. The company registration number is 02775571. The Mcnair Partnership Limited has been working since 21 December 1992. The present status of the company is Active. The registered address of The Mcnair Partnership Limited is Kingswick House Kingswick Drive Sunninghill Berkshire Sl5 7bh. The company`s financial liabilities are £77.96k. It is £-157.69k against last year. The cash in hand is £0.06k. It is £-0.05k against last year. And the total assets are £21.84k, which is £-135.58k against last year. MCNAIR, Lyndsey Karen is a Secretary of the company. MCNAIR, Lyndsey Karen is a Director of the company. MCNAIR, Stewart Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary NICOLAS ALEXANDER MONTAGUE, Irwin has been resigned. Director DEREK DAVID, Dempiter has been resigned. Director MCNAIR, Andrew Charles has been resigned. Director MCNAIR, Katherine Ann has been resigned. Director NICOLAS ALEXANDER MONTAGUE, Irwin has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


the mcnair partnership Key Finiance

LIABILITIES £77.96k
-67%
CASH £0.06k
-48%
TOTAL ASSETS £21.84k
-87%
All Financial Figures

Current Directors

Secretary
MCNAIR, Lyndsey Karen
Appointed Date: 01 February 1996

Director
MCNAIR, Lyndsey Karen
Appointed Date: 25 March 2003
68 years old

Director
MCNAIR, Stewart Andrew
Appointed Date: 01 February 1996
73 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 December 1992
Appointed Date: 21 December 1992

Secretary
NICOLAS ALEXANDER MONTAGUE, Irwin
Resigned: 01 February 1996
Appointed Date: 22 December 1992

Director
DEREK DAVID, Dempiter
Resigned: 01 February 1996
Appointed Date: 22 December 1992
100 years old

Director
MCNAIR, Andrew Charles
Resigned: 22 July 2004
Appointed Date: 25 March 2003
45 years old

Director
MCNAIR, Katherine Ann
Resigned: 22 July 2004
Appointed Date: 25 March 2003
44 years old

Director
NICOLAS ALEXANDER MONTAGUE, Irwin
Resigned: 01 February 1996
Appointed Date: 22 December 1992
32 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 December 1992
Appointed Date: 21 December 1992

Persons With Significant Control

Mr Stewart Andrew Mcnair
Notified on: 12 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hebolux
Notified on: 10 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MCNAIR PARTNERSHIP LIMITED Events

26 Jan 2017
Confirmation statement made on 17 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 62 more events
21 Feb 1993
Ad 22/12/92--------- £ si 2@1=2 £ ic 2/4

10 Jan 1993
Director resigned;new director appointed

10 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

10 Jan 1993
Registered office changed on 10/01/93 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER

21 Dec 1992
Incorporation