Background WavePink WaveYellow Wave

MACINTYRE NOMINEES (02361340)

MACINTYRE NOMINEES (02361340) is an active UK company. incorporated on 15 March 1989. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MACINTYRE NOMINEES has been registered for 37 years. Current directors include HERRON, Martin Steven, MOORE, Steven, MOYSER, Andrew Jamie and 2 others.

Company Number
02361340
Status
active
Type
private-unlimited
Incorporated
15 March 1989
Age
37 years
Address
The Pinnacle, Milton Keynes, MK9 1LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HERRON, Martin Steven, MOORE, Steven, MOYSER, Andrew Jamie, SHAUNAK, Rakesh, SIMON, Katharine Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACINTYRE NOMINEES

MACINTYRE NOMINEES is an active company incorporated on 15 March 1989 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MACINTYRE NOMINEES was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02361340

PRIVATE-UNLIMITED Company

Age

37 Years

Incorporated 15 March 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2006 (19 years ago)
Submitted on 22 September 2006 (19 years ago)
Period: 1 July 2005 - 30 June 2006(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

HIGHTWIN LIMITED
From: 15 March 1989To: 26 June 1990
Contact
Address

The Pinnacle 150 Midsummer Boulevard Milton Keynes, MK9 1LZ,

Previous Addresses

Moorgate House 201 Silbury Boulevard Central Milton Keynes MK9 1LZ
From: 15 March 1989To: 3 March 2025
Timeline

20 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HERRON, Martin Steven

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born October 1968
Director
Appointed 28 Jun 2023

MOORE, Steven

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born January 1963
Director
Appointed 01 Mar 2011

MOYSER, Andrew Jamie

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born January 1982
Director
Appointed 28 Feb 2020

SHAUNAK, Rakesh

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born March 1956
Director
Appointed 12 Jun 2004

SIMON, Katharine Jane

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born March 1977
Director
Appointed 23 Jun 2021

BIRD, Jon Harvey

Resigned
29 Ashton Grove, WellingboroughNN8 5ZA
Secretary
Appointed 02 Aug 1993
Resigned 26 Jun 1997

BOOTH, Peter David

Resigned
64 North Twelfth Street, Milton KeynesMK9 3BT
Secretary
Appointed 28 Apr 1993
Resigned 02 Aug 1993

BROWN, Michael James

Resigned
43 Edgemont Road, NorthamptonNN3 3PQ
Secretary
Appointed 26 Jun 1997
Resigned 08 Sept 1997

CLARKE, Andrew George

Resigned
Pear Tree Cottage, RadstockBA3 5XU
Secretary
Appointed 08 Sept 1997
Resigned 24 Jan 2002

SCOULER, Alan Charles

Resigned
31 Prospect Lane, HarpendenAL5 2PL
Secretary
Appointed N/A
Resigned 28 Apr 1993

SMITH, Haydn Paul

Resigned
2 Bestwood Close, DesboroughNN14 2TY
Secretary
Appointed 24 Jan 2002
Resigned 27 Sept 2006

MACINTYRE HUDSON CORPORATE SERVICES LIMITED

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Corporate secretary
Appointed 27 Sept 2006
Resigned 29 Mar 2015

BOOTH, Peter David

Resigned
64 North Twelfth Street, Milton KeynesMK9 3BT
Born July 1963
Director
Appointed N/A
Resigned 15 Mar 1994

BROWN, Michael James

Resigned
43 Edgemont Road, NorthamptonNN3 3PQ
Born November 1949
Director
Appointed 06 Mar 1999
Resigned 12 Jun 2004

BURNHAM, Andrew Ernest

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born March 1962
Director
Appointed 06 Jun 2015
Resigned 24 Feb 2017

BYRNE, Patrick Joseph

Resigned
Mill Lea, Princes RisboroughHP27 0PG
Born April 1949
Director
Appointed 06 Mar 1999
Resigned 21 Aug 2013

GLEGHORN, Grant Courtney

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born February 1956
Director
Appointed 21 Aug 2013
Resigned 06 Jun 2015

GRIMWOOD, Mark Andrew

Resigned
14 Ledbury, Milton KeynesMK14 5DS
Born April 1955
Director
Appointed N/A
Resigned 22 Feb 1995

KARIYA, Atul

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born October 1972
Director
Appointed 27 Feb 2019
Resigned 28 Jun 2023

KING, Patrick George

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born November 1962
Director
Appointed 07 Jun 2014
Resigned 27 Feb 2019

MAY, Nigel Campbell

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born December 1965
Director
Appointed 01 Mar 2011
Resigned 07 Jun 2014

NUTT, Rachel

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born October 1975
Director
Appointed 27 Feb 2019
Resigned 23 Jun 2021

PANTER, Richard Barry

Resigned
180 Kimbolton Road, BedfordMK41 8DW
Born June 1948
Director
Appointed 22 Feb 1995
Resigned 28 Feb 2011

RICHENS, Brian Neil

Resigned
34 Church End, BedfordMK40 0LU
Born March 1952
Director
Appointed 06 Mar 1999
Resigned 15 Jun 2002

SHARKEY, Brendan Michael

Resigned
30 Watling Street, St. AlbansAL1 2QB
Born November 1955
Director
Appointed 15 Jun 2002
Resigned 28 Feb 2011

Persons with significant control

1

150 Midsummer Boulevard, Milton KeynesMK9 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Move Registers To Sail Company
28 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 March 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
4 March 2009
363aAnnual Return
Legacy
26 March 2008
363aAnnual Return
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2001
AAAnnual Accounts
Legacy
22 August 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2001
AAAnnual Accounts
Legacy
20 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2000
AAAnnual Accounts
Legacy
11 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 1999
AAAnnual Accounts
Legacy
29 March 1999
363aAnnual Return
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
8 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 1998
AAAnnual Accounts
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 1997
AAAnnual Accounts
Legacy
21 March 1997
363aAnnual Return
Legacy
22 January 1997
288cChange of Particulars
Legacy
24 April 1996
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 1995
AAAnnual Accounts
Legacy
30 April 1995
363x363x
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
20 April 1994
AAAnnual Accounts
Legacy
29 March 1994
363x363x
Legacy
11 August 1993
288288
Legacy
3 June 1993
288288
Legacy
15 March 1993
363x363x
Resolution
12 February 1993
RESOLUTIONSResolutions
Legacy
22 October 1992
288288
Legacy
28 May 1992
363x363x
Legacy
31 March 1992
288288
Legacy
13 February 1992
288288
Legacy
19 January 1992
287Change of Registered Office
Legacy
19 January 1992
363x363x
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
7 July 1991
363aAnnual Return
Legacy
2 August 1990
225(1)225(1)
Memorandum Articles
6 July 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration To Unlimited
26 June 1990
CERT4CERT4
Resolution
26 June 1990
RESOLUTIONSResolutions
Resolution
26 June 1990
RESOLUTIONSResolutions
Re Registration Memorandum Articles
21 June 1990
MARMAR
Resolution
21 June 1990
RESOLUTIONSResolutions
Resolution
21 June 1990
RESOLUTIONSResolutions
Legacy
19 June 1990
49(8)(b)49(8)(b)
Legacy
19 June 1990
49(8)(a)49(8)(a)
Legacy
19 June 1990
49(1)49(1)
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
287Change of Registered Office
Legacy
15 June 1990
288288
Legacy
30 May 1990
395Particulars of Mortgage or Charge
Incorporation Company
15 March 1989
NEWINCIncorporation