Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACINTYRE NOMINEES
Company Information for

MACINTYRE NOMINEES

MOORGATE HOUSE, 201 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MK9 1LZ,
Company Registration Number
02361340
Private Unlimited Company
Active

Company Overview

About Macintyre Nominees
MACINTYRE NOMINEES was founded on 1989-03-15 and has its registered office in Central Milton Keynes. The organisation's status is listed as "Active". Macintyre Nominees is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MACINTYRE NOMINEES
 
Legal Registered Office
MOORGATE HOUSE
201 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
MK9 1LZ
Other companies in MK9
 
Filing Information
Company Number 02361340
Company ID Number 02361340
Date formed 1989-03-15
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/06/2006
Account next due 
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACINTYRE NOMINEES
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUALLENAC TRUSTEE COMPANY   MHCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACINTYRE NOMINEES

Current Directors
Officer Role Date Appointed
PATRICK GEORGE KING
Director 2014-06-07
STEVEN MOORE
Director 2011-03-01
RAKESH SHAUNAK
Director 2004-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ERNEST BURNHAM
Director 2015-06-06 2017-02-24
GRANT COURTNEY GLEGHORN
Director 2013-08-21 2015-06-06
MACINTYRE HUDSON CORPORATE SERVICES LIMITED
Company Secretary 2006-09-27 2015-03-29
NIGEL CAMPBELL MAY
Director 2011-03-01 2014-06-07
PATRICK JOSEPH BYRNE
Director 1999-03-06 2013-08-21
RICHARD BARRY PANTER
Director 1995-02-22 2011-02-28
BRENDAN MICHAEL SHARKEY
Director 2002-06-15 2011-02-28
HAYDN PAUL SMITH
Company Secretary 2002-01-24 2006-09-27
MICHAEL JAMES BROWN
Director 1999-03-06 2004-06-12
BRIAN NEIL RICHENS
Director 1999-03-06 2002-06-15
ANDREW GEORGE CLARKE
Company Secretary 1997-09-08 2002-01-24
MICHAEL JAMES BROWN
Company Secretary 1997-06-26 1997-09-08
JON HARVEY BIRD
Company Secretary 1993-08-02 1997-06-26
MARK ANDREW GRIMWOOD
Director 1993-03-15 1995-02-22
PETER DAVID BOOTH
Director 1993-03-15 1994-03-15
PETER DAVID BOOTH
Company Secretary 1993-04-28 1993-08-02
ALAN CHARLES SCOULER
Company Secretary 1993-03-15 1993-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK GEORGE KING MACINTYRE HUDSON CORPORATE SERVICES LIMITED Director 2014-06-07 CURRENT 1986-05-21 Dissolved 2015-07-21
PATRICK GEORGE KING HUALLENAC TRUSTEE COMPANY Director 2014-06-07 CURRENT 1963-09-19 Active
STEVEN MOORE MACINTYRE HUDSON TREASURY LIMITED Director 2014-02-13 CURRENT 2013-09-05 Active
STEVEN MOORE MACINTYRE HUDSON CORPORATE SERVICES LIMITED Director 2011-06-04 CURRENT 1986-05-21 Dissolved 2015-07-21
STEVEN MOORE MHA LIMITED Director 2011-06-04 CURRENT 2010-05-25 Active
STEVEN MOORE MACINTYRE HUDSON CORPORATE FINANCE LIMITED Director 2011-06-04 CURRENT 2001-10-01 Active
STEVEN MOORE MACINTYRE HUDSON LIMITED Director 2011-06-04 CURRENT 1985-11-04 Active
STEVEN MOORE MACINTYRE HUDSON HOLDINGS LIMITED Director 2011-06-04 CURRENT 1999-02-22 Active
RAKESH SHAUNAK CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
RAKESH SHAUNAK GLENSTONE REIT PLC Director 2016-02-24 CURRENT 1970-08-06 Active
RAKESH SHAUNAK REID WILLIAMS LIMITED Director 2016-01-11 CURRENT 1992-04-03 Active - Proposal to Strike off
RAKESH SHAUNAK BAKER TILLY INTERNATIONAL LIMITED Director 2015-02-23 CURRENT 2001-12-20 Active
RAKESH SHAUNAK MHA FINANCIAL SOLUTIONS LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
RAKESH SHAUNAK MACINTYRE HUDSON TREASURY LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
RAKESH SHAUNAK MHAS 2010 LIMITED Director 2012-06-09 CURRENT 1987-11-30 Dissolved 2015-06-16
RAKESH SHAUNAK MHA LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
RAKESH SHAUNAK MHCA LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
RAKESH SHAUNAK HUALLENAC TRUSTEE COMPANY Director 2009-12-01 CURRENT 1963-09-19 Active
RAKESH SHAUNAK MACINTYRE HUDSON CORPORATE SERVICES LIMITED Director 2004-06-12 CURRENT 1986-05-21 Dissolved 2015-07-21
RAKESH SHAUNAK MACINTYRE HUDSON LIMITED Director 2004-06-12 CURRENT 1985-11-04 Active
RAKESH SHAUNAK MACINTYRE HUDSON HOLDINGS LIMITED Director 2004-06-12 CURRENT 1999-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR ATUL KARIYA
2023-06-29DIRECTOR APPOINTED MR MARTIN STEVEN HERRON
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-06-23AP01DIRECTOR APPOINTED MS KATHARINE JANE SIMON
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NUTT
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR ANDREW JAMIE MOYSER
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-01AP01DIRECTOR APPOINTED MS RACHEL NUTT
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GEORGE KING
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ERNEST BURNHAM
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-29TM02Termination of appointment of Macintyre Hudson Corporate Services Limited on 2015-03-29
2015-06-19AP01DIRECTOR APPOINTED MR ANDREW ERNEST BURNHAM
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GRANT COURTNEY GLEGHORN
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-06-23AP01DIRECTOR APPOINTED MR PATRICK GEORGE KING
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAY
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0128/02/14 ANNUAL RETURN FULL LIST
2014-04-14CH01Director's details changed for Mr Rakesh Shaunak on 2014-02-28
2013-08-21AP01DIRECTOR APPOINTED MR GRANT COURTNEY GLEGHORN
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE
2013-02-28AR0128/02/13 ANNUAL RETURN FULL LIST
2012-03-21AR0128/02/12 ANNUAL RETURN FULL LIST
2011-03-28AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-28AD03Register(s) moved to registered inspection location
2011-03-28AD02Register inspection address has been changed
2011-03-28AP01DIRECTOR APPOINTED STEVE MOORE
2011-03-28AP01DIRECTOR APPOINTED MR NIGEL CAMPBELL MAY
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN SHARKEY
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PANTER
2010-05-13AR0128/02/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MICHAEL SHARKEY / 28/02/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRY PANTER / 28/02/2010
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACINTYRE HUDSON CORPORATE SERVICES LIMITED / 28/02/2010
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-04-03363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-06288bSECRETARY RESIGNED
2006-10-06288aNEW SECRETARY APPOINTED
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-29363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-18288cSECRETARY'S PARTICULARS CHANGED
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288bDIRECTOR RESIGNED
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-04-13363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-03-11363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288bDIRECTOR RESIGNED
2002-03-13363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-15288aNEW SECRETARY APPOINTED
2002-02-15288bSECRETARY RESIGNED
2001-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-08-22288cSECRETARY'S PARTICULARS CHANGED
2001-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-03-20363aRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-04-11363aRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-03-29363aRETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW DIRECTOR APPOINTED
1998-04-08363aRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS
1998-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-10-02288bSECRETARY RESIGNED
1997-10-02288aNEW SECRETARY APPOINTED
1997-07-17288aNEW SECRETARY APPOINTED
1997-07-17288bSECRETARY RESIGNED
1997-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-03-21363aRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MACINTYRE NOMINEES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACINTYRE NOMINEES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MACINTYRE NOMINEES registering or being granted any patents
Domain Names
We do not have the domain name information for MACINTYRE NOMINEES
Trademarks
We have not found any records of MACINTYRE NOMINEES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACINTYRE NOMINEES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MACINTYRE NOMINEES are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MACINTYRE NOMINEES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACINTYRE NOMINEES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACINTYRE NOMINEES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.