MACINTYRE NOMINEES
Status | ACTIVE |
Company No. | 02361340 |
Category | |
Incorporated | 15 Mar 1989 |
Age | 35 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
MACINTYRE NOMINEES is an active with number 02361340. It was incorporated 35 years, 1 month, 15 days ago, on 15 March 1989. The company address is Moorgate House Moorgate House, Central Milton Keynes, MK9 1LZ.
People
Director
Company Director
ACTIVEAssigned on 28 Jun 2023
Current time on role 10 months, 2 days
Director
Chartered Accountant
ACTIVEAssigned on 01 Mar 2011
Current time on role 13 years, 1 month, 29 days
Director
Company Director
ACTIVEAssigned on 28 Feb 2020
Current time on role 4 years, 2 months, 2 days
Director
Chartered Accountant
ACTIVEAssigned on 12 Jun 2004
Current time on role 19 years, 10 months, 18 days
Director
Company Director
ACTIVEAssigned on 23 Jun 2021
Current time on role 2 years, 10 months, 7 days
Secretary
RESIGNEDAssigned on 02 Aug 1993
Resigned on 26 Jun 1997
Time on role 3 years, 10 months, 24 days
Secretary
RESIGNEDAssigned on 28 Apr 1993
Resigned on 02 Aug 1993
Time on role 3 months, 4 days
Secretary
Chartered Accountant
RESIGNEDAssigned on 26 Jun 1997
Resigned on 08 Sep 1997
Time on role 2 months, 12 days
Secretary
RESIGNEDAssigned on 08 Sep 1997
Resigned on 24 Jan 2002
Time on role 4 years, 4 months, 16 days
Secretary
RESIGNEDAssigned on
Resigned on 28 Apr 1993
Time on role 31 years, 2 days
Secretary
RESIGNEDAssigned on 24 Jan 2002
Resigned on 27 Sep 2006
Time on role 4 years, 8 months, 3 days
MACINTYRE HUDSON CORPORATE SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 27 Sep 2006
Resigned on 29 Mar 2015
Time on role 8 years, 6 months, 2 days
Director
Chartered Accountant
RESIGNEDAssigned on
Resigned on 15 Mar 1994
Time on role 30 years, 1 month, 15 days
Director
Chartered Accountant
RESIGNEDAssigned on 06 Mar 1999
Resigned on 12 Jun 2004
Time on role 5 years, 3 months, 6 days
Director
None
RESIGNEDAssigned on 06 Jun 2015
Resigned on 24 Feb 2017
Time on role 1 year, 8 months, 18 days
Director
Chartered Accountant
RESIGNEDAssigned on 06 Mar 1999
Resigned on 21 Aug 2013
Time on role 14 years, 5 months, 15 days
Director
None
RESIGNEDAssigned on 21 Aug 2013
Resigned on 06 Jun 2015
Time on role 1 year, 9 months, 16 days
Director
Chartered Accountant
RESIGNEDAssigned on
Resigned on 22 Feb 1995
Time on role 29 years, 2 months, 8 days
Director
Accountant
RESIGNEDAssigned on 27 Feb 2019
Resigned on 28 Jun 2023
Time on role 4 years, 4 months, 1 day
Director
None
RESIGNEDAssigned on 07 Jun 2014
Resigned on 27 Feb 2019
Time on role 4 years, 8 months, 20 days
Director
Chartered Accoutant
RESIGNEDAssigned on 01 Mar 2011
Resigned on 07 Jun 2014
Time on role 3 years, 3 months, 6 days
Director
Accountant
RESIGNEDAssigned on 27 Feb 2019
Resigned on 23 Jun 2021
Time on role 2 years, 3 months, 24 days
Director
Chartered Accountant
RESIGNEDAssigned on 22 Feb 1995
Resigned on 28 Feb 2011
Time on role 16 years, 6 days
Director
Chartered Accountant
RESIGNEDAssigned on 06 Mar 1999
Resigned on 15 Jun 2002
Time on role 3 years, 3 months, 9 days
Director
Chartered Accountant
RESIGNEDAssigned on 15 Jun 2002
Resigned on 28 Feb 2011
Time on role 8 years, 8 months, 13 days
Some Companies
BROWN O'CONNOR COMMUNICATIONS LLP
SUITE 3.09 TITANIC SUITES,BELFAST,BT2 8FE
Number: | NC001416 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 DUNEDIN STREET,EDINBURGH,EH7 4JD
Number: | SC611995 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEDFORD TERRACE 5 BEDFORD TERRACE,LONDON,SW2 5DJ
Number: | 11409378 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OLD DRIVE,NOTTINGHAM,NG9 3DA
Number: | 11565110 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KIDDERMINSTER WALK,MILTON KEYNES,MK10 9LF
Number: | 08661717 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOPIK ENGINEERING SERVICES LTD
8 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ
Number: | 03622299 |
Status: | LIQUIDATION |
Category: | Private Limited Company |