MCINTYRE GROUP LTD. - WATFORD
Company Profile | Company Filings |
Overview
MCINTYRE GROUP LTD. is a Private Limited Company from WATFORD UNITED KINGDOM and has the status: Liquidation.
MCINTYRE GROUP LTD. was incorporated 26 years ago on 23/04/1998 and has the registered number: 03551717. The accounts status is DORMANT and accounts are next due on 30/09/2023.
MCINTYRE GROUP LTD. was incorporated 26 years ago on 23/04/1998 and has the registered number: 03551717. The accounts status is DORMANT and accounts are next due on 30/09/2023.
MCINTYRE GROUP LTD. - WATFORD
This company is listed in the following categories:
20140 - Manufacture of other organic basic chemicals
20140 - Manufacture of other organic basic chemicals
20411 - Manufacture of soap and detergents
20590 - Manufacture of other chemical products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
34 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1JJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MCINTYRE (UK) LTD. (until 21/07/2006)
MCINTYRE (UK) LTD. (until 21/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2022 | 07/05/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOM DUTTON | Sep 1964 | British | Director | 2014-12-01 | CURRENT |
MR MARK ST.JOHN DAIN | Jun 1967 | British | Director | 2022-08-09 | CURRENT |
MR ALEX IAPICHINO | Secretary | 2023-03-09 | CURRENT | ||
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Secretary | 1998-05-11 UNTIL 1998-06-24 | RESIGNED | ||
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 1998-05-11 UNTIL 1998-06-24 | RESIGNED | ||
ETHEL MCINTYRE | Secretary | 1998-06-24 UNTIL 2009-02-27 | RESIGNED | ||
MRS ALISON MURPHY | Dec 1965 | British | Secretary | 2009-02-27 UNTIL 2022-01-01 | RESIGNED |
SHIMA RAD | Secretary | 2022-01-01 UNTIL 2023-03-09 | RESIGNED | ||
TODD ALAN NELMARK | Nov 1963 | American | Secretary | 2000-09-05 UNTIL 2009-02-27 | RESIGNED |
LUCIENE JAMES LIMITED | Nominee Director | 1998-04-23 UNTIL 1998-05-11 | RESIGNED | ||
ROBERT WILLIAM TYLER | Feb 1947 | British | Director | 2009-02-27 UNTIL 2014-11-30 | RESIGNED |
TODD ALAN NELMARK | Nov 1963 | American | Director | 2000-09-05 UNTIL 2009-02-27 | RESIGNED |
GUILLAUME LUC NICOLAS PERON | Jun 1971 | French | Director | 2014-12-01 UNTIL 2018-08-31 | RESIGNED |
BARRY MILNER | Jun 1953 | British | Director | 2009-02-27 UNTIL 2013-12-31 | RESIGNED |
MRS ALISON MURPHY | Dec 1965 | British | Director | 2009-02-27 UNTIL 2022-08-30 | RESIGNED |
THOMAS HOEY | Oct 1967 | British | Director | 2019-08-01 UNTIL 2021-04-30 | RESIGNED |
WILLIAM MCINTYRE | Feb 1943 | American | Director | 1998-06-24 UNTIL 2009-02-27 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Nominee Secretary | 1998-05-11 UNTIL 1998-06-24 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1998-04-23 UNTIL 1998-05-11 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Nominee Director | 1998-05-11 UNTIL 1998-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rhodia Holdings Limited | 2016-04-06 | Watford Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |