MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED

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

MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04459056. The registration start date is June 12, 2002. The current status is Active.

Company Overview

Company Number 04459056
Company Name MCDONALD'S REAL ESTATE COMPANY NO.1 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 2002-06-12
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 2017-07-10
Returns Last Update 2016-06-12
Confirmation Statement Due Date 2021-06-26
Confirmation Statement Last Update 2020-06-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

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 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.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
THE EVELINA FAMILY TRUST 11-59 High Road, London, N2 8AW, England

Companies with the same post code

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

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
BURNSIDE, Della Secretary (Active) 11-59 High Road, East Finchley, London, N2 8AW /
8 December 2008
/
FLORES, Michael Allen Director (Active) 11-59 High Road, East Finchley, London, N2 8AW March 1961 /
1 April 2015
American /
Usa
Chief Finance Officer
POMROY, Paul James Director (Active) 11-59 High Road, East Finchley, London, N2 8AW March 1973 /
31 October 2012
British /
England
Director
HILTON JOHNSON, Julian Crispin Secretary (Resigned) 11-59 High Road, East Finchley, London, N2 8AW /
9 September 2002
/
BERESFORD, Peter Bruce Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW December 1950 /
1 January 2005
Canadian /
Business Executive
EASTERBROOK, Stephen James Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW August 1967 /
1 January 2005
British /
Uk
Business Executive
HAWTHORNE, Mark John Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW November 1971 /
1 January 2014
Australian /
England
Director
HAYNES, Terence Donovan Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW June 1949 /
30 March 2004
Irish /
Chartered Accountant
HOWE, Matthew Geoffrey Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW September 1965 /
7 July 2006
Australian /
Director
IRELAND, Ruth Margaret Director (Resigned) Flat 3, 1 1-2 Greencroft Gardens, London, NW6 3LP August 1977 /
18 June 2002
British /
Solicitor
KINNERSLEY, Thomas Anthony Director (Resigned) 103 Lansdowne Road, London, W11 2LE May 1947 /
18 June 2002
British /
Solicitor
MACKAY, George Alexander Director (Resigned) Flat 1, 22 Upper Wimpole Street, London, W1G 6NB December 1953 /
9 September 2002
British /
United Kingdom
Regional Manager
MCDONALD, Gillian Clare Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW May 1964 /
5 December 2014
British /
England
Director
MCDONALD, Gillian Clare Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW May 1964 /
29 October 2010
British /
England
Director
MULLENS, Brian John Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW August 1971 /
9 September 2002
British /
England
Accountant
RICHARDS, Peter Wyn Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW February 1957 /
9 September 2002
British /
Chief Development Officer
STOKER, Louise Jane Director (Resigned) 2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD September 1973 /
12 June 2002
British /
Solicitor
TAYLOR, Andrew Edward Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW November 1957 /
9 September 2002
British /
Company Director
ZUERCHER, Eleanor Jane Nominee Director (Resigned) 14 St Mary's Court, Tingewick, Buckingham, Bucks, MK18 4RE August 1963 /
12 June 2002
British /

Competitor

Search similar business entities

Post Town LONDON
Post Code N2 8AW
Category real estate
SIC Code 82990 - Other business support service activities n.e.c.
Category + Posttown real estate + LONDON

Improve Information

Please provide details on MCDONALD'S REAL ESTATE COMPANY NO.1 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