MCDONALD'S RESTAURANTS LIMITED

Address:
11/59 High Road, East Finchley, London, N2 8AW

MCDONALD'S RESTAURANTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01002769. The registration start date is February 18, 1971. The current status is Active.

Company Overview

Company Number 01002769
Company Name MCDONALD'S RESTAURANTS LIMITED
Registered Address 11/59 High Road
East Finchley
London
N2 8AW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1971-02-18
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-07-31
Returns Last Update 2015-07-03
Confirmation Statement Due Date 2021-07-17
Confirmation Statement Last Update 2020-07-03
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56102 Unlicensed restaurants and cafes

Office Location

Address 11/59 HIGH ROAD
EAST FINCHLEY
Post Town LONDON
Post Code N2 8AW

Companies with the same location

Entity Name Office Address
MCDONALD’S SHARED SERVICE CENTRE (UK) LIMITED 11/59 High Road, East Finchley, London, N2 8AW

Companies with the same post code

Entity Name Office Address
MCDONALD'S MARKETING CO-OPERATIVE LIMITED 11-59 High Road, East Finchley, London, N2 8AW
MCDONALD'S RESTAURANTS PENSIONS TRUSTEE LIMITED 11-59 High Road, East Finchley, London, N2 8AW
MCDONALD'S REAL ESTATE LLP 11-59 High Road, East Finchley, London, N2 8AW
MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED 11-59 High Road, East Finchley, London, N2 8AW
MCDONALD'S REAL ESTATE COMPANY NO.2 LIMITED 11-59 High Road, East Finchley, London, N2 8AW
RONALD MCDONALD HOUSE CHARITIES (UK) 11-59 High Road, East Finchley, London, N2 8AW
MCDONALD'S EDUCATION COMPANY LIMITED 11-59 High Road, East Finchley, London, N2 8AW
THE EVELINA FAMILY TRUST 11-59 High Road, London, N2 8AW, England

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DEKKER, Christine Marie Secretary (Active) 11/59 High Road, East Finchley, London, N2 8AW /
1 December 2017
/
CLARK, Jason Director (Active) 11/59 High Road, East Finchley, London, N2 8AW September 1970 /
1 October 2016
British /
England
Chief Operations Officer
GOARE, Douglas Director (Active) 11/59 High Road, East Finchley, London, N2 8AW July 1952 /
1 October 2011
American /
United States
Director
HICKS, Malcolm Wayne Director (Active) 11/59 High Road, East Finchley, London, N2 8AW October 1963 /
15 July 2013
British /
England
Director
PARK, John Director (Active) 11/59 High Road, East Finchley, London, N2 8AW April 1976 /
1 April 2015
British /
England
Chartered Accountant
POMROY, Paul James Director (Active) 11/59 High Road, East Finchley, London, N2 8AW March 1973 /
31 October 2012
British /
England
Director
TRICKEY, Henry William Director (Active) 11/59 High Road, East Finchley, London, N2 8AW January 1968 /
1 June 2018
British /
England
Chartered Secretary
BURNSIDE, Della Secretary (Resigned) 11-59, High Road, East Finchley, London, N2 8AW /
8 December 2008
British /
HILTON JOHNSON, Julian Crispin Secretary (Resigned) 11-59 High Road, East Finchley, London, N2 8AW /
3 October 2000
/
SLATER, John Arthur Glascock Secretary (Resigned) 22 Hamilton Court, Hamilton Road, Ealing, W5 2EJ /
/
ALLIN, Thomas Banbury Director (Resigned) 39 Clarendon Road, London, W11 4JB August 1949 /
Usa /
Executive
BELL, Charles Hamilton Director (Resigned) 405 Fox Trail Lane, Oakbrook, Illinois, Usa November 1960 /
28 May 2002
Australian /
Comapny Director
BERESFORD, Peter Bruce Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW December 1950 /
30 November 2004
Canadian /
Business Executive
BUCKLEY, Linda Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW April 1958 /
22 January 2007
American /
Business Executive
CANTALUPO, James Richard Director (Resigned) 307 Woodview Court, Oak Brook, Illinois 60521, Usa, FOREIGN November 1943 /
American /
Executive
COBDEN, Philip Director (Resigned) 34 Stone Hall Road, Winchmore Hill, London, N21 1LP July 1936 /
British /
Executive
EASTERBROOK, Stephen James Director (Resigned) 11/59 High Road, East Finchley, London, N2 8AW August 1967 /
1 December 2010
British /
Uk
Director
EASTERBROOK, Stephen James Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW August 1967 /
1 January 2005
British /
Uk
Business Executive
FAIRHURST, David Ogden Director (Resigned) 11/59 High Road, East Finchley, London, N2 8AW September 1968 /
29 October 2010
British /
United Kingdom
Chief People Officer
FERGUS, Jeffrey John Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW March 1949 /
28 January 2004
British /
United Kingdom
Marketing Consultant
FLORES, Michael Allen Director (Resigned) 11/59 High Road, East Finchley, London, N2 8AW March 1961 /
30 December 2013
American /
United States
Director
FORTE, Richard Paul Director (Resigned) 11/59 High Road, East Finchley, London, N2 8AW October 1969 /
3 January 2011
British /
United Kingdom
Director
HAAG, Kevin Alan Director (Resigned) 8 Highview Gardens, Finchley, London, N3 3EX April 1949 /
American /
Executive
HAMMER, Christoph Norbert, Dr Director (Resigned) 11/59 High Road, East Finchley, London, N2 8AW October 1958 /
1 July 2010
Austrian /
United Kingdom
Director
HAWTHORNE, Mark John Director (Resigned) 11/59 High Road, East Finchley, London, N2 8AW November 1971 /
1 January 2014
Australian /
England
Director
HAYDEN, Michael Director (Resigned) 42 Ince Road, Walton On Thames, Surrey, KT12 5BJ October 1941 /
British /
Executive
HAYNES, Terence Donovan Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW June 1949 /
2 October 2003
Irish /
Chartered Accountant
HAYNES, Terence Donovan Director (Resigned) 38 Belmont Park Avenue, Maidenhead, Berkshire, SL6 6JS June 1949 /
29 September 1993
Irish /
Chief Financial Officer
HENNEQUIN, Denis Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW June 1958 /
7 July 2006
French /
France
Director
HEWSON, Marcus Patrick Director (Resigned) 19 Lord Austin Drive, Marlbrook, Bromsgrove, Worcestershire, B60 1RB October 1949 /
British /
Executive
HUSSAIN, Mahrukh Sultana Director (Resigned) 11/59 High Road, East Finchley, London, N2 8AW January 1972 /
1 June 2011
American /
Usa
Director
INGHAM, Bernard, Sir Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW June 1932 /
British /
Regional Manager
MACKAY, George Alexander Director (Resigned) Flat 1, 22 Upper Wimpole Street, London, W1G 6NB December 1953 /
8 April 1997
British /
United Kingdom
Regional Manager
MACROW, Alistair Roger Director (Resigned) 11/59 High Road, East Finchley, London, N2 8AW July 1970 /
1 December 2017
British /
England
Chief Marketing & Communications Officer
MCDONALD, Gillian Clare Director (Resigned) 11/59 High Road, East Finchley, London, N2 8AW May 1964 /
1 July 2010
British /
England
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code N2 8AW
Category restaurant
SIC Code 56102 - Unlicensed restaurants and cafes
Category + Posttown restaurant + LONDON

Improve Information

Please provide details on MCDONALD'S RESTAURANTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches