Mcdonald's Marketing Co-operative Limited LONDON


Mcdonald's Marketing -operative started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02923382. The Mcdonald's Marketing -operative company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 11-59 High Road. Postal code: N2 8AW.

The firm has 7 directors, namely Victor A., Sarah L. and Mark S. and others. Of them, Kenneth T. has been with the company the longest, being appointed on 1 January 2019 and Victor A. has been with the company for the least time - from 1 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mcdonald's Marketing Co-operative Limited Address / Contact

Office Address 11-59 High Road
Office Address2 East Finchley
Town London
Post code N2 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02923382
Date of Incorporation Wed, 27th Apr 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Victor A.

Position: Director

Appointed: 01 January 2024

Sarah L.

Position: Director

Appointed: 01 January 2023

Mark S.

Position: Director

Appointed: 01 January 2022

Jacqueline M.

Position: Director

Appointed: 01 January 2022

Joan K.

Position: Director

Appointed: 08 October 2021

Gareth P.

Position: Director

Appointed: 29 April 2021

Kenneth T.

Position: Director

Appointed: 01 January 2019

Anne W.

Position: Director

Appointed: 24 March 2021

Resigned: 01 January 2024

John K.

Position: Director

Appointed: 10 October 2019

Resigned: 01 January 2023

Cherry L.

Position: Director

Appointed: 01 January 2019

Resigned: 30 June 2019

Jonathan B.

Position: Director

Appointed: 03 June 2017

Resigned: 08 October 2021

Jason C.

Position: Director

Appointed: 01 May 2017

Resigned: 29 April 2021

Nigel D.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2021

Glyn P.

Position: Director

Appointed: 03 November 2016

Resigned: 31 December 2021

Franco V.

Position: Director

Appointed: 01 October 2016

Resigned: 01 May 2017

Karen W.

Position: Director

Appointed: 01 January 2016

Resigned: 11 January 2021

Ralph P.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2017

Peter S.

Position: Director

Appointed: 01 January 2014

Resigned: 30 June 2016

Grant C.

Position: Director

Appointed: 01 January 2013

Resigned: 01 January 2019

Ronald M.

Position: Director

Appointed: 01 January 2013

Resigned: 01 January 2019

Trevor B.

Position: Director

Appointed: 01 January 2012

Resigned: 03 June 2017

Douglas W.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2016

Richard F.

Position: Director

Appointed: 17 November 2008

Resigned: 01 October 2016

Martin C.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2014

Brian M.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2012

Paul C.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 December 2009

John A.

Position: Director

Appointed: 01 January 2008

Resigned: 17 November 2008

Zulfikar S.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2014

David S.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2013

Robert B.

Position: Secretary

Appointed: 21 March 2007

Resigned: 01 January 2008

Paul C.

Position: Director

Appointed: 17 October 2006

Resigned: 01 January 2013

Mark C.

Position: Director

Appointed: 23 February 2005

Resigned: 01 January 2008

Abdul S.

Position: Secretary

Appointed: 31 December 2004

Resigned: 21 March 2007

Trevor B.

Position: Director

Appointed: 24 November 2004

Resigned: 01 January 2008

Michael M.

Position: Director

Appointed: 24 November 2004

Resigned: 01 January 2008

Kenneth T.

Position: Director

Appointed: 28 May 2004

Resigned: 01 January 2008

Abdul S.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2009

Robert B.

Position: Director

Appointed: 01 January 2004

Resigned: 01 January 2008

Cherry L.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 December 2004

Matthew H.

Position: Director

Appointed: 01 October 2003

Resigned: 01 January 2008

Desmond L.

Position: Secretary

Appointed: 05 February 2003

Resigned: 01 January 2004

Cherry L.

Position: Director

Appointed: 01 January 2003

Resigned: 17 October 2006

Stephen E.

Position: Director

Appointed: 05 December 2001

Resigned: 19 November 2004

Stephen T.

Position: Secretary

Appointed: 30 September 2001

Resigned: 05 February 2003

David S.

Position: Director

Appointed: 18 July 2001

Resigned: 05 December 2001

Tim T.

Position: Director

Appointed: 01 November 2000

Resigned: 28 May 2004

Joseph M.

Position: Director

Appointed: 03 October 2000

Resigned: 31 December 2002

Stephen T.

Position: Director

Appointed: 03 October 2000

Resigned: 31 December 2004

John A.

Position: Director

Appointed: 06 September 1999

Resigned: 23 February 2005

Desmond L.

Position: Director

Appointed: 06 September 1999

Resigned: 01 January 2004

Huw T.

Position: Director

Appointed: 06 September 1999

Resigned: 01 January 2004

Kevin I.

Position: Secretary

Appointed: 15 October 1998

Resigned: 30 September 2001

Paul C.

Position: Director

Appointed: 14 October 1997

Resigned: 03 October 2000

Thomas S.

Position: Director

Appointed: 14 October 1997

Resigned: 03 October 2000

Alan T.

Position: Director

Appointed: 09 September 1997

Resigned: 06 September 1999

Robert Q.

Position: Secretary

Appointed: 15 October 1996

Resigned: 16 November 1998

Peter S.

Position: Director

Appointed: 30 April 1996

Resigned: 01 October 2003

Keli W.

Position: Director

Appointed: 28 November 1995

Resigned: 06 September 1999

Keli W.

Position: Secretary

Appointed: 28 November 1995

Resigned: 15 October 1996

John H.

Position: Director

Appointed: 28 November 1995

Resigned: 14 October 1997

John K.

Position: Director

Appointed: 22 June 1995

Resigned: 14 October 1997

Nigel E.

Position: Director

Appointed: 30 April 1995

Resigned: 18 July 2001

Roger B.

Position: Director

Appointed: 25 May 1994

Resigned: 28 November 1995

Roger B.

Position: Secretary

Appointed: 27 April 1994

Resigned: 28 November 1995

Francis S.

Position: Director

Appointed: 27 April 1994

Resigned: 03 October 2000

Costa C.

Position: Director

Appointed: 27 April 1994

Resigned: 28 November 1995

Nigel D.

Position: Director

Appointed: 27 April 1994

Resigned: 06 September 1999

John O.

Position: Director

Appointed: 27 April 1994

Resigned: 17 February 1995

John F.

Position: Director

Appointed: 27 April 1994

Resigned: 22 June 1995

Clive A.

Position: Director

Appointed: 27 April 1994

Resigned: 14 October 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Mcdonald's Restaurants Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Mcdonald's Restaurants Limited

11-59 High Road East Finchley, East Finchley, London, N2 8AW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 01002769
Notified on 30 June 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download

Company search

Advertisements