THE MCNAIR PARTNERSHIP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02775571. The registration start date is December 21, 1992. The current status is Active.
Company Number | 02775571 |
Company Name | THE MCNAIR PARTNERSHIP LIMITED |
Registered Address |
Kingswick House Kingswick Drive Sunninghill Berkshire SL5 7BH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1992-12-21 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-01-14 |
Returns Last Update | 2015-12-17 |
Confirmation Statement Due Date | 2021-10-22 |
Confirmation Statement Last Update | 2020-10-08 |
Information Source | source link |
SIC Code | Industry |
---|---|
78109 | Other activities of employment placement agencies |
Address |
KINGSWICK HOUSE KINGSWICK DRIVE |
Post Town | SUNNINGHILL |
County | BERKSHIRE |
Post Code | SL5 7BH |
Entity Name | Office Address |
---|---|
LEDCO LTD | Kingswick House, Kingswick Drive, Sunninghill, Berkshire, SL5 7BH |
THE MCNAIR PARTNERSHIP ADVISORY AND RESEARCH LIMITED | Kingswick House, Kingswick Drive, Sunninghill, Berkshire, SL5 7BH, United Kingdom |
THERMAL TEST SOLUTIONS LIMITED | Kingswick House, Kingswick Drive, Sunninghill, Berkshire, SL5 7BH |
RACING ENTERTAINMENT LIMITED | Kingswick House, Kingswick Drive, Sunninghill, Berkshire, SL5 7BH |
SIRIUS HOLDINGS LLC LTD | Kingswick House, Kingswick Drive, Sunninghill, Berkshire, SL5 7BH, England |
Entity Name | Office Address |
---|---|
U&I WEDDINGS AND EVENTS LTD | Kingswick Annexe, Kingswick Drive, Ascot, SL5 7BH, England |
GLORIUM HOMES LTD | 44 Kingswick House Kingswick Drive, Sunninghill, Berkshire, Ascot, SL5 7BH, England |
CANDLEKING LIMITED | Kingswick House Kingswick Drive, Sunninghill, Ascot, Berks, SL5 7BH |
OAKLEY GROUP LIMITED | Hunter Douglas(uk) Ltd, Kingswick House Sunninghill, Slough, Berkshire, SL5 7BH |
JOSH SECURITY SERVICES LTD | Kingswick House Kingswick Drive, Sunninghill, Ascot, Berkshire, SL5 7BH, United Kingdom |
EDWARD SECURITY SERVICES LTD | Kingswick House Kingswick Drive, Sunninghill, Ascot, Berkshire, SL5 7BH, England |
ULTIMATE SUPPORT SERVICES GROUP (USSG) LTD | Kingswick House Kingswick Drive, Sunninghill, Ascot, Berkshire, SL5 7BH, England |
TOROS SUPPORT SERVICES LIMITED | Kingswick House Kingswick Drive, Sunninghill, Ascot, Berkshire, SL5 7BH, England |
OX SUPPORT SERVICES LIMITED | Kingswick House Kingswick Drive, Sunninghill, Ascot, Berkshire, SL5 7BH, England |
TECHWASS CONSULTING LIMITED | Kingswick House Kingswick Drive, Sunninghill, Ascot, Berkshire, SL5 7BH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MCNAIR, Lyndsey Karen | Secretary (Active) | Boundary Cottage, Lady Margaret Road, Sunningdale, Berkshire, SL5 9QH | / 1 February 1996 |
/ |
|
MCNAIR, Lyndsey Karen | Director (Active) | Boundary Cottage, Lady Margaret Road, Sunningdale, Berkshire, SL5 9QH | June 1957 / 25 March 2003 |
British / United Kingdom |
Marketing |
MCNAIR, Stewart Andrew | Director (Active) | Boundary Cottage, Lady Margaret Road, Sunningdale, Berkshire, SL5 9QH | October 1952 / 1 February 1996 |
British / Uk |
Banker |
NICOLAS ALEXANDER MONTAGUE, Irwin | Secretary (Resigned) | 3 Harnet Street, Sandwich, Kent, CT13 9ES | / 22 December 1992 |
/ |
|
DEREK DAVID, Dempiter | Director (Resigned) | Mulberry House, Worth, Deal, Kent, CT14 0BA | November 1924 / 22 December 1992 |
British / |
Aviation Consultant |
MCNAIR, Andrew Charles | Director (Resigned) | Boundary Cottage, Lady Margaret Road, Sunningdale, Berkshire, SL5 9QH | December 1979 / 25 March 2003 |
British / |
Marketing |
MCNAIR, Katherine Ann | Director (Resigned) | 5 Coombe Field, Mark Way, Godalming, Surrey, GU7 2BB | March 1981 / 25 March 2003 |
British / |
Research |
NICOLAS ALEXANDER MONTAGUE, Irwin | Director (Resigned) | 3 Harnet Street, Sandwich, Kent, CT13 9ES | December 1992 / 22 December 1992 |
British / |
Chartered Accountant |
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director (Resigned) | The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | / 21 December 1992 |
/ |
Post Town | SUNNINGHILL |
Post Code | SL5 7BH |
SIC Code | 78109 - Other activities of employment placement agencies |
Please provide details on THE MCNAIR PARTNERSHIP 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.