RONALD MCDONALD HOUSE CHARITIES (UK) is a business entity registered at Companies House, UK, with entity identifier is 02252337. The registration start date is May 6, 1988. The current status is Active.
Company Number | 02252337 |
Company Name | RONALD MCDONALD HOUSE CHARITIES (UK) |
Registered Address |
11-59 High Road East Finchley London N2 8AW |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1988-05-06 |
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 | 2016-12-28 |
Returns Last Update | 2015-11-30 |
Confirmation Statement Due Date | 2021-01-11 |
Confirmation Statement Last Update | 2019-11-30 |
Information Source | source link |
SIC Code | Industry |
---|---|
55900 | Other accommodation |
Address |
11-59 HIGH ROAD EAST FINCHLEY |
Post Town | LONDON |
Post Code | N2 8AW |
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 |
THE EVELINA FAMILY TRUST | 11-59 High Road, London, N2 8AW, England |
Entity Name | Office Address |
---|---|
MCDONALD'S RESTAURANTS LIMITED | 11/59 High Road, East Finchley, London, N2 8AW |
MCDONALD’S SHARED SERVICE CENTRE (UK) LIMITED | 11/59 High Road, East Finchley, London, N2 8AW |
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 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WARD, Anne Elizabeth | Secretary (Active) | 37 Merrivale, Southgate, London, N14 4TE | / 28 August 2008 |
/ |
|
CLARK, Jason | Director (Active) | 11-59 High Road, East Finchley, London, N2 8AW | September 1970 / 1 December 2016 |
British / England |
Chief Operations Officer |
FERGUS, Jeffrey John | Director (Active) | 11-59 High Road, East Finchley, London, N2 8AW | March 1949 / 29 May 2008 |
British / United Kingdom |
Marketing Consultant |
FRADD, Simon Oakley, Dr | Director (Active) | 52 Greenhill Road, Otford, Sevenoaks, England, TN14 5RS | April 1950 / 27 February 2003 |
British / United Kingdom |
Medical Practioner |
HUNSDALE, Sidney Kathleen | Director (Active) | 17 Hartington House, 4 Drummond Gate, London, England, SW1V 2HL | October 1952 / 15 March 2013 |
Us And Uk Citizen / United Kingdom |
Chief Financial Officer |
HURST, Penelope | Director (Active) | 11-59 High Road, East Finchley, London, N2 8AW | August 1948 / 5 December 2013 |
British / United Kingdom |
Retired |
KIRK, Simon Robert | Director (Active) | 34 Hempstead Lane, Potten End, Berkhamsted, England, HP4 2SD | December 1944 / 29 May 2008 |
British / England |
Retired |
MACROW, Alistair Roger | Director (Active) | 11-59 High Road, East Finchley, London, N2 8AW | July 1970 / 9 June 2017 |
British / England |
Svp Chief Marketing Officer |
MORGAN, Michael | Director (Active) | 11-59 High Road, East Finchley, London, N2 8AW | October 1963 / 1 January 2015 |
British / England |
Chief Executive |
MOUNSEY, Ronald Michael | Director (Active) | Pentresite House, Rhydargaeau Road, Carmarthen, United Kingdom, SA32 7AJ | May 1954 / 10 March 2016 |
British / Wales |
Company Director |
OHRLING, Anu Anja, Dr | Director (Active) | 11-59 High Road, East Finchley, London, N2 8AW | September 1961 / 17 June 2011 |
Finnish / England |
Medical Director |
SIRKHOT, Afia | Director (Active) | 206 Hurley Common, Hurley, Atherstone, England, CV9 2LR | August 1967 / 7 December 2011 |
British / England |
Mcdonald'S Franchisee |
TRICKEY, Henry William | Director (Active) | 11-59 High Road, East Finchley, London, N2 8AW | January 1968 / 31 December 2014 |
British / England |
Chartered Surveyor |
HILTON JOHNSON, Julian Crispin | Secretary (Resigned) | 11-59 High Road, East Finchley, London, N2 8AW | / 27 February 2003 |
/ |
|
LEBUS, John | Secretary (Resigned) | Farriers Newton Road, Whittlesford, Cambridge, Cambridgeshire, CB2 4PF | / 4 September 2001 |
/ |
|
SLATER, John Arthur Glascock | Secretary (Resigned) | 22 Hamilton Court, Hamilton Road, Ealing, W5 2EJ | / |
/ |
|
ANDERSON, Warren David | Director (Resigned) | 11-59 High Road, East Finchley, London, N2 8AW | February 1972 / 31 December 2014 |
British / England |
Vp Supply Chain |
ARONSON, Clive Joseph | Director (Resigned) | Whitelodge 28 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6RY | July 1949 / 13 June 2000 |
British / Scotland |
Man. Director |
ATHERTON, John | Director (Resigned) | 11-59 High Road, East Finchley, London, N2 8AW | December 1960 / 27 February 2003 |
British / United Kingdom |
Regional Manager |
BAXTER, Antony Paul | Director (Resigned) | 6 Catherine Court, Shrewton, Salisbury, Wiltshire, SP3 4BT | June 1939 / 9 March 2006 |
British / United Kingdom |
Director |
BOWRING, Henry Clive | Director (Resigned) | Park Farm House, Bodiam, East Sussex, TN32 5XA | January 1949 / 4 September 2001 |
British / United Kingdom |
Insurance Broker |
COBDEN, Philip | Director (Resigned) | 3 Eversley Crescent, London, N21 1EL | July 1936 / |
British / |
Executive |
CURRAN, Stephen William | Director (Resigned) | 21 Ovington Street, London, SW3 2JA | March 1943 / 27 November 2008 |
British / United Kingdom |
None |
EAGLE, Terence John | Director (Resigned) | West Brook 47 Manor Way, Beckenham, Kent, BR3 3LN | July 1961 / 9 December 2004 |
British / England |
Restaurant Owner |
EVANS, Philip Walter | Director (Resigned) | The Old Cottages, Coln St Aldwyns, Cirencester, Gloucestershire, GL7 5AB | June 1945 / 27 February 2003 |
British / England |
Investment Banker |
FOLEY, Terence Richard William | Director (Resigned) | 32 Blofield Road, Brundall, Norwich, Norfolk, NR13 5NU | February 1942 / 27 June 1991 |
British / |
Restaurant Owner |
FORTE, Richard Paul | Director (Resigned) | 11-59 High Road, East Finchley, London, N2 8AW | October 1969 / 20 October 2011 |
British / United Kingdom |
Svp Chief Operations Officer |
GAMSU, Harold Richard | Director (Resigned) | 26 Calton Avenue, London, SE21 7DG | January 1931 / 16 June 1995 |
British / |
Retired |
HARRIS OF PECKHAM, Philip Charles, Lord | Director (Resigned) | 118 Eaton Square, London, SW1W 9AA | September 1942 / 18 October 1993 |
British / United Kingdom |
Chairman |
HAYDEN, Michael | Director (Resigned) | 42 Ince Road, Walton On Thames, Surrey, KT12 5BJ | October 1941 / |
British / |
Executive |
HAYNES, Terry Bruce | Director (Resigned) | Top Flat, 50 Montagu Square, London, W1H 2LW | March 1951 / 8 June 2006 |
British / |
Chief Executive Advertising Ag |
HILTON JOHNSON, Julian Crispin | Director (Resigned) | 11-59 High Road, East Finchley, London, N2 8AW | July 1964 / 8 June 2006 |
British / |
Director |
HINDLE, Nick | Director (Resigned) | Shawbridge House, 107, Shaw Road, Newbury, West Berkshire, Uk, RG141HH | September 1966 / 8 September 2008 |
British / United Kingdom |
Company Executive |
HUDALY, David Nathan | Director (Resigned) | 2 St. Katharines Precinct, Regents Park, London, United Kingdom, NW1 4HH | April 1957 / 20 November 2007 |
British / England |
Company Executive |
HUGHES, Penelope Lesley | Director (Resigned) | 35 Broom Water, Teddington, Middlesex, TW11 9QJ | July 1959 / 1 June 1994 |
British / United Kingdom |
President |
Post Town | LONDON |
Post Code | N2 8AW |
SIC Code | 55900 - Other accommodation |
Please provide details on RONALD MCDONALD HOUSE CHARITIES (UK) 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.