THE MCNAIR PARTNERSHIP LIMITED

Address:
Kingswick House, Kingswick Drive, Sunninghill, Berkshire, SL5 7BH

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
78109 Other activities of employment placement agencies

Office Location

Address KINGSWICK HOUSE
KINGSWICK DRIVE
Post Town SUNNINGHILL
County BERKSHIRE
Post Code SL5 7BH

Companies with the same location

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

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town SUNNINGHILL
Post Code SL5 7BH
SIC Code 78109 - Other activities of employment placement agencies

Improve Information

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.

Register Information

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

Trending Searches