About

Registered Number: 04296841
Date of Incorporation: 01/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Moorgate House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ

 

Founded in 2001, Macintyre Hudson Corporate Finance Ltd have registered office in Milton Keynes in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Macintyre Hudson Corporate Finance Ltd. The current directors of this company are listed as Dando, Robert William John, Lawson, James Thomas, Moss, Justin Stephen, Macintyre Corporate Services Limited, Barber, Stephanie Jane, Cook, Andrew Cameron, Eastaway, Nigel Antony, Kay, Michael John, Mitchell, Jason Michel, Persaud, Rabindranauth Tagore, Whitehead, Laurence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANDO, Robert William John 26 June 2020 - 1
LAWSON, James Thomas 01 January 2020 - 1
MOSS, Justin Stephen 09 January 2020 - 1
BARBER, Stephanie Jane 26 October 2001 01 October 2007 1
COOK, Andrew Cameron 26 October 2001 26 June 2020 1
EASTAWAY, Nigel Antony 08 October 2013 31 March 2020 1
KAY, Michael John 01 July 2003 01 April 2009 1
MITCHELL, Jason Michel 01 August 2014 26 June 2020 1
PERSAUD, Rabindranauth Tagore 26 August 2004 01 April 2009 1
WHITEHEAD, Laurence 01 July 2003 26 August 2004 1
Secretary Name Appointed Resigned Total Appointments
MACINTYRE CORPORATE SERVICES LIMITED 27 September 2006 09 February 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 03 June 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 21 September 2016
MR01 - N/A 20 May 2016
TM02 - Termination of appointment of secretary 09 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 15 July 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 05 August 2014
AA - Annual Accounts 19 November 2013
CH01 - Change of particulars for director 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AR01 - Annual Return 23 September 2013
MR01 - N/A 18 September 2013
MR04 - N/A 29 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 22 September 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 15 September 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 12 December 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
363s - Annual Return 20 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
363s - Annual Return 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
AA - Annual Accounts 07 August 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
363s - Annual Return 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
395 - Particulars of a mortgage or charge 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
225 - Change of Accounting Reference Date 10 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Outstanding

N/A

A registered charge 29 August 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 16 February 2012 Outstanding

N/A

Debenture 06 February 2012 Outstanding

N/A

Mortgage debenture 02 September 2003 Fully Satisfied

N/A

Debenture 13 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.