Macintyre Nominees CENTRAL MILTON KEYNES


Founded in 1989, Macintyre Nominees, classified under reg no. 02361340 is an active company. Currently registered at Moorgate House MK9 1LZ, Central Milton Keynes the company has been in the business for thirty five years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2006.

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 28 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 Nominees Address / Contact

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

Company Information / Profile

Registration Number 02361340
Date of Incorporation Wed, 15th Mar 1989
Industry Non-trading company
End of financial Year 30th June
Company age 35 years old
Account last made up date Fri, 30th Jun 2006
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Martin H.

Position: Director

Appointed: 28 June 2023

Katharine S.

Position: Director

Appointed: 23 June 2021

Andrew M.

Position: Director

Appointed: 28 February 2020

Steven M.

Position: Director

Appointed: 01 March 2011

Rakesh S.

Position: Director

Appointed: 12 June 2004

Rachel N.

Position: Director

Appointed: 27 February 2019

Resigned: 23 June 2021

Atul K.

Position: Director

Appointed: 27 February 2019

Resigned: 28 June 2023

Andrew B.

Position: Director

Appointed: 06 June 2015

Resigned: 24 February 2017

Patrick K.

Position: Director

Appointed: 07 June 2014

Resigned: 27 February 2019

Grant G.

Position: Director

Appointed: 21 August 2013

Resigned: 06 June 2015

Nigel M.

Position: Director

Appointed: 01 March 2011

Resigned: 07 June 2014

Macintyre Hudson Corporate Services Limited

Position: Corporate Secretary

Appointed: 27 September 2006

Resigned: 29 March 2015

Brendan S.

Position: Director

Appointed: 15 June 2002

Resigned: 28 February 2011

Haydn S.

Position: Secretary

Appointed: 24 January 2002

Resigned: 27 September 2006

Brian R.

Position: Director

Appointed: 06 March 1999

Resigned: 15 June 2002

Patrick B.

Position: Director

Appointed: 06 March 1999

Resigned: 21 August 2013

Michael B.

Position: Director

Appointed: 06 March 1999

Resigned: 12 June 2004

Andrew C.

Position: Secretary

Appointed: 08 September 1997

Resigned: 24 January 2002

Michael B.

Position: Secretary

Appointed: 26 June 1997

Resigned: 08 September 1997

Richard P.

Position: Director

Appointed: 22 February 1995

Resigned: 28 February 2011

Jon B.

Position: Secretary

Appointed: 02 August 1993

Resigned: 26 June 1997

Peter B.

Position: Secretary

Appointed: 28 April 1993

Resigned: 02 August 1993

Peter B.

Position: Director

Appointed: 15 March 1993

Resigned: 15 March 1994

Mark G.

Position: Director

Appointed: 15 March 1993

Resigned: 22 February 1995

Alan S.

Position: Secretary

Appointed: 15 March 1993

Resigned: 28 April 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Macintrye Hudson Limited from Milton Keynes, England. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Macintrye Hudson Limited

Moorgate House 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England
Place registered Eea Company Information
Registration number 01954133
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Annual return made up to Sunday 28th February 2016 with full list of members
filed on: 29th, February 2016
Free Download (5 pages)

Company search

Advertisements