Macintyre Hudson Holdings Limited MILTON KEYNES


Macintyre Hudson Holdings started in year 1999 as Private Limited Company with registration number 03717255. The Macintyre Hudson Holdings company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Milton Keynes at Moorgate House. Postal code: MK9 1LZ. Since Tuesday 30th March 1999 Macintyre Hudson Holdings Limited is no longer carrying the name Seckloe 21.

The company has 5 directors, namely Martin H., Katharine S. and Andrew M. and others. Of them, Rakesh S. has been with the company the longest, being appointed on 12 June 2004 and Martin H. has been with the company for the least time - from 6 June 2023. Currently 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.

Macintyre Hudson Holdings Limited Address / Contact

Office Address Moorgate House
Office Address2 201 Silbury Boulevard
Town Milton Keynes
Post code MK9 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03717255
Date of Incorporation Mon, 22nd Feb 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Martin H.

Position: Director

Appointed: 06 June 2023

Katharine S.

Position: Director

Appointed: 23 June 2021

Andrew M.

Position: Director

Appointed: 24 February 2021

Steven M.

Position: Director

Appointed: 04 June 2011

Rakesh S.

Position: Director

Appointed: 12 June 2004

Atul K.

Position: Director

Appointed: 05 June 2017

Resigned: 06 June 2023

Rachel E.

Position: Director

Appointed: 22 May 2017

Resigned: 23 June 2021

Andrew B.

Position: Director

Appointed: 06 June 2015

Resigned: 24 February 2017

Patrick K.

Position: Director

Appointed: 07 June 2014

Resigned: 05 June 2017

Grant G.

Position: Director

Appointed: 09 June 2012

Resigned: 06 June 2015

Michael B.

Position: Director

Appointed: 19 June 2008

Resigned: 04 June 2011

Nigel M.

Position: Director

Appointed: 19 June 2008

Resigned: 07 June 2014

Macintyre Hudson Corporate Services Limited

Position: Corporate Secretary

Appointed: 27 September 2006

Resigned: 09 February 2016

Brendan S.

Position: Director

Appointed: 15 June 2002

Resigned: 06 June 2008

Haydn S.

Position: Secretary

Appointed: 24 May 2001

Resigned: 27 September 2006

Andrew C.

Position: Secretary

Appointed: 31 March 1999

Resigned: 24 May 2001

Patrick B.

Position: Director

Appointed: 31 March 1999

Resigned: 09 June 2012

Michael B.

Position: Director

Appointed: 31 March 1999

Resigned: 12 June 2004

Richard P.

Position: Director

Appointed: 31 March 1999

Resigned: 19 June 2008

Brian R.

Position: Director

Appointed: 31 March 1999

Resigned: 15 June 2002

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1999

Resigned: 22 February 1999

Helen D.

Position: Secretary

Appointed: 22 February 1999

Resigned: 31 March 1999

Ian Z.

Position: Director

Appointed: 22 February 1999

Resigned: 31 March 1999

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 22 February 1999

Resigned: 22 February 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Macintyre Hudson Treasury Ltd from Milton Keynes, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Macintyre Hudson Llp that put Milton Keynes, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Macintyre Hudson Treasury Ltd

Moorgate House 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Macintyre Hudson Llp

Moorgate House 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Seckloe 21 March 30, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (26 pages)

Company search

Advertisements