About

Registered Number: 02775571
Date of Incorporation: 21/12/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Kingswick House, Kingswick Drive, Sunninghill, Berkshire, SL5 7BH

 

Based in Berkshire, The Mcnair Partnership Ltd was registered on 21 December 1992. The companies directors are listed as Mcnair, Lyndsey Karen, Derek David, Dempiter, Mcnair, Andrew Charles, Mcnair, Katherine Ann, Nicolas Alexander Montague, Irwin. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAIR, Lyndsey Karen 25 March 2003 - 1
DEREK DAVID, Dempiter 22 December 1992 01 February 1996 1
MCNAIR, Andrew Charles 25 March 2003 22 July 2004 1
MCNAIR, Katherine Ann 25 March 2003 22 July 2004 1
NICOLAS ALEXANDER MONTAGUE, Irwin 22 December 1992 01 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 08 October 2019
RESOLUTIONS - N/A 02 August 2019
PSC04 - N/A 22 July 2019
PSC01 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
SH01 - Return of Allotment of shares 22 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 08 December 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 23 December 2005
363a - Annual Return 19 December 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 19 January 2005
287 - Change in situation or address of Registered Office 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 31 December 2003
287 - Change in situation or address of Registered Office 06 May 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 13 December 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 27 January 2002
287 - Change in situation or address of Registered Office 14 June 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 28 October 1998
225 - Change of Accounting Reference Date 26 October 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 10 March 1997
287 - Change in situation or address of Registered Office 22 January 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
AA - Annual Accounts 28 March 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 28 March 1996
363s - Annual Return 28 March 1996
CERTNM - Change of name certificate 19 February 1996
RESOLUTIONS - N/A 24 October 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 20 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
287 - Change in situation or address of Registered Office 10 January 1993
NEWINC - New incorporation documents 21 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.