Macildowie Associates Limited NOTTINGHAM


Founded in 1997, Macildowie Associates, classified under reg no. 03358898 is an active company. Currently registered at Waterfront House NG2 3DQ, Nottingham the company has been in the business for twenty seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 6 directors, namely John O., James S. and James T. and others. Of them, Ed V., Paul M., John C. have been with the company the longest, being appointed on 31 October 2007 and John O. has been with the company for the least time - from 1 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Macildowie Associates Limited Address / Contact

Office Address Waterfront House
Office Address2 Station Street
Town Nottingham
Post code NG2 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03358898
Date of Incorporation Wed, 23rd Apr 1997
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

John O.

Position: Director

Appointed: 01 December 2021

James S.

Position: Director

Appointed: 06 July 2015

James T.

Position: Director

Appointed: 01 February 2009

Ed V.

Position: Director

Appointed: 31 October 2007

Paul M.

Position: Director

Appointed: 31 October 2007

John C.

Position: Director

Appointed: 31 October 2007

Nicola P.

Position: Director

Appointed: 01 October 2022

Resigned: 18 July 2023

Ian M.

Position: Director

Appointed: 28 May 2016

Resigned: 14 October 2019

James L.

Position: Director

Appointed: 06 July 2015

Resigned: 28 May 2016

Katey S.

Position: Director

Appointed: 01 May 2014

Resigned: 05 February 2021

James C.

Position: Director

Appointed: 01 February 2009

Resigned: 25 June 2015

Paul S.

Position: Director

Appointed: 01 February 2008

Resigned: 30 November 2008

Alan L.

Position: Director

Appointed: 31 October 2007

Resigned: 29 November 2012

Alan L.

Position: Secretary

Appointed: 31 October 2007

Resigned: 29 November 2012

John W.

Position: Secretary

Appointed: 06 June 2007

Resigned: 31 October 2007

Stuart M.

Position: Secretary

Appointed: 30 April 2006

Resigned: 06 June 2007

Tim B.

Position: Director

Appointed: 20 July 2000

Resigned: 02 November 2004

Suzanne G.

Position: Secretary

Appointed: 31 March 2000

Resigned: 30 April 2006

Caroline M.

Position: Director

Appointed: 01 April 1999

Resigned: 31 October 2007

Caroline M.

Position: Secretary

Appointed: 23 April 1997

Resigned: 31 March 2000

Paul M.

Position: Director

Appointed: 23 April 1997

Resigned: 31 October 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 April 1997

Resigned: 23 April 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1997

Resigned: 23 April 1997

People with significant control

The list of PSCs who own or control the company is made up of 9 names. As we discovered, there is Greenmount Investments Limited from Belfast, Northern Ireland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is John C. This PSC has significiant influence or control over the company,. Then there is Ed V., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Greenmount Investments Limited

C/O Mcguire + Farry Limited, Emerson House 14b Ballynahinch Road, Carryduff, Belfast, BT8 8DN, Northern Ireland

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Ni065268
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John C.

Notified on 30 April 2017
Ceased on 28 September 2022
Nature of control: significiant influence or control

Ed V.

Notified on 30 April 2017
Ceased on 28 September 2022
Nature of control: significiant influence or control

John O.

Notified on 1 December 2021
Ceased on 28 September 2022
Nature of control: significiant influence or control

James T.

Notified on 30 April 2017
Ceased on 28 September 2022
Nature of control: significiant influence or control

James S.

Notified on 30 April 2017
Ceased on 28 September 2022
Nature of control: significiant influence or control

Paul M.

Notified on 30 April 2017
Ceased on 28 September 2022
Nature of control: significiant influence or control

Katey S.

Notified on 30 April 2017
Ceased on 5 February 2021
Nature of control: significiant influence or control

Ian M.

Notified on 30 April 2017
Ceased on 14 October 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 17th, January 2023
Free Download (11 pages)

Company search

Advertisements