Mccormick International Holdings AYLESBURY


Mccormick International Holdings started in year 2000 as Private Unlimited Company with registration number 03911266. The Mccormick International Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Aylesbury at Haddenham Business Park Pegasus Way. Postal code: HP17 8LB. Since 2000-02-15 Mccormick International Holdings is no longer carrying the name Azurestar.

The company has 2 directors, namely Christopher W., Ana S.. Of them, Ana S. has been with the company the longest, being appointed on 17 March 2022 and Christopher W. has been with the company for the least time - from 5 September 2023. At the moment 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.

Mccormick International Holdings Address / Contact

Office Address Haddenham Business Park Pegasus Way
Office Address2 Haddenham
Town Aylesbury
Post code HP17 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03911266
Date of Incorporation Fri, 21st Jan 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 24 years old
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Christopher W.

Position: Director

Appointed: 05 September 2023

Ana S.

Position: Director

Appointed: 17 March 2022

Gurthian S.

Position: Director

Appointed: 16 September 2022

Resigned: 04 September 2023

Ryan C.

Position: Director

Appointed: 31 October 2020

Resigned: 16 September 2022

Laird C.

Position: Director

Appointed: 01 January 2017

Resigned: 31 October 2020

Christopher J.

Position: Director

Appointed: 20 August 2015

Resigned: 17 March 2022

Charles N.

Position: Secretary

Appointed: 01 October 2014

Resigned: 31 December 2016

Charles N.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2016

Michael S.

Position: Director

Appointed: 04 April 2012

Resigned: 30 September 2014

Michael S.

Position: Secretary

Appointed: 04 April 2012

Resigned: 30 September 2014

Alan W.

Position: Director

Appointed: 30 November 2008

Resigned: 15 May 2017

Malcolm S.

Position: Director

Appointed: 30 November 2008

Resigned: 23 October 2019

Melanie W.

Position: Director

Appointed: 30 November 2008

Resigned: 26 January 2009

Darren S.

Position: Director

Appointed: 01 November 2007

Resigned: 04 April 2012

Darren S.

Position: Secretary

Appointed: 01 November 2007

Resigned: 04 April 2012

Lawrence K.

Position: Director

Appointed: 09 January 2007

Resigned: 23 October 2019

Gordon S.

Position: Director

Appointed: 29 April 2005

Resigned: 30 November 2008

Gordon S.

Position: Secretary

Appointed: 29 April 2005

Resigned: 31 October 2007

Iwan W.

Position: Director

Appointed: 19 December 2003

Resigned: 09 January 2007

Nicholas B.

Position: Secretary

Appointed: 25 April 2003

Resigned: 29 April 2005

Nicholas B.

Position: Director

Appointed: 25 April 2003

Resigned: 29 April 2005

Stephen M.

Position: Director

Appointed: 08 August 2000

Resigned: 25 April 2003

Stephen M.

Position: Secretary

Appointed: 08 August 2000

Resigned: 25 April 2003

John M.

Position: Director

Appointed: 14 February 2000

Resigned: 27 January 2005

Penelope R.

Position: Director

Appointed: 14 February 2000

Resigned: 30 November 2008

James M.

Position: Secretary

Appointed: 14 February 2000

Resigned: 08 August 2000

Francis C.

Position: Director

Appointed: 14 February 2000

Resigned: 31 October 2007

Robert D.

Position: Director

Appointed: 14 February 2000

Resigned: 31 October 2007

James M.

Position: Director

Appointed: 14 February 2000

Resigned: 26 January 2009

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2000

Resigned: 14 February 2000

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 February 2000

Resigned: 14 February 2000

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 11 February 2000

Resigned: 14 February 2000

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 21 January 2000

Resigned: 11 February 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2000

Resigned: 11 February 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Mccormick Europe Limited from Aylesbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mccormick Europe Limited

Mccormick (Uk) Plc Pegasus Way, Haddenham, Aylesbury, HP17 8LB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03120427
Notified on 5 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Azurestar February 15, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-11-30
filed on: 15th, August 2023
Free Download (24 pages)

Company search

Advertisements