Wembley
HA0 4PE
Secretary Name | Mr Bevan White |
---|---|
Status | Current |
Appointed | 01 September 2020(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Mark Goodenough |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Health And Safety Professional |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Thomas James McGee |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(59 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Hollycroft Boston Gardens Brentford Middlesex TW8 9LS |
Director Name | Thomas Francis McGee |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 55 Park View Road Ealing London W5 2JF |
Secretary Name | Mr Prabhudas Jeram Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 53 Boxtree Road Harrow Weald Harrow Middlesex HA3 6TN |
Secretary Name | Mr John Paul McGee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1994(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breydon South Park Drive Gerrards Cross Buckinghamshire SL9 8JH |
Director Name | Mr Brian James McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2012) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2003(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr Graham Michael Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wentworth Gardens Toddington Bedfordshire LU5 6DN |
Director Name | Mr George Edward Mackey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2003(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Penshurst Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9HB |
Director Name | James Patrick Mackey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(38 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 04 July 2011) |
Role | Managing Director - Head Of Construction Services |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr David Thomas Bannon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2004(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Mr Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Graham Michael Payne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2014) |
Role | Director - Head Of Finance And Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | John Joseph Hennessey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr Graham Michael Payne |
---|---|
Status | Resigned |
Appointed | 07 July 2010(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Paul Gerard O'Shea |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(49 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 2015) |
Role | Head Of Asbestos Division |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr John Paul McGee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 2015(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Secretary Name | Mr John Paul McGee |
---|---|
Status | Resigned |
Appointed | 18 September 2015(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Darren Wayne Wickins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Nicholas Mark Taylor |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(57 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2010) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Website | mcgeeasbestos.co.uk |
---|---|
Telephone | 020 89914090 |
Telephone region | London |
Registered Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Mcgee Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,482,712 |
Gross Profit | -£87,483 |
Net Worth | £132,800 |
Current Liabilities | £6,777 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
5 November 2015 | Delivered on: 12 November 2015 Persons entitled: Michael Thomas Mcgee John Paul Mcgee Brian James Mcgee Classification: A registered charge Outstanding |
---|---|
13 February 2009 | Delivered on: 20 February 2009 Satisfied on: 12 November 2015 Persons entitled: Brian James Mcgee John Paul Mcgee and Michael Thomas Mcgee Classification: Debenture Secured details: £2,850.000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 March 2007 | Delivered on: 30 March 2007 Satisfied on: 15 April 2015 Persons entitled: Aib Group (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
21 February 2006 | Delivered on: 22 February 2006 Satisfied on: 15 April 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
17 October 1994 | Delivered on: 19 October 1994 Satisfied on: 15 April 2015 Persons entitled: Allied Irish Banks, PLC as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 August 1983 | Delivered on: 22 August 1983 Satisfied on: 4 February 2004 Persons entitled: Williams & Glyns Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital together with all fixtures, fixed plant & machinery. Fully Satisfied |
18 March 1976 | Delivered on: 9 April 1976 Satisfied on: 30 March 2007 Persons entitled: Williams & Glyns Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M20 for details). Fully Satisfied |
19 September 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
---|---|
29 August 2023 | Full accounts made up to 30 November 2022 (15 pages) |
16 August 2023 | Director's details changed for Mr Mark Goodenough on 2 August 2023 (2 pages) |
14 August 2023 | Termination of appointment of Nicholas Mark Taylor as a director on 2 August 2023 (1 page) |
21 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
23 June 2022 | Full accounts made up to 30 November 2021 (15 pages) |
7 March 2022 | Appointment of Mr Mark Goodenough as a director on 8 February 2022 (2 pages) |
6 January 2022 | Termination of appointment of Darren Wayne Wickins as a director on 22 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Nicholas Mark Taylor as a director on 16 December 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
4 September 2021 | Full accounts made up to 30 November 2020 (15 pages) |
28 July 2021 | Director's details changed for Mr Sebastian Fossey on 15 July 2021 (2 pages) |
19 October 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
16 October 2020 | Change of details for Mcgee Group (Holdings) Limited as a person with significant control on 15 June 2020 (2 pages) |
25 September 2020 | Full accounts made up to 30 November 2019 (16 pages) |
3 September 2020 | Termination of appointment of John Paul Mcgee as a secretary on 1 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of John Paul Mcgee as a director on 1 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Sebastian Fossey as a director on 1 September 2020 (2 pages) |
15 June 2020 | Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX to Unit 8 Wharfside Rosemont Road Wembley HA0 4PE on 15 June 2020 (1 page) |
20 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
16 August 2019 | Full accounts made up to 30 November 2018 (14 pages) |
29 July 2019 | Termination of appointment of John Joseph Hennessey as a director on 10 July 2019 (1 page) |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
14 August 2018 | Resolutions
|
25 June 2018 | Appointment of Mr Darren Wayne Wickins as a director on 11 June 2018 (2 pages) |
11 May 2018 | Full accounts made up to 30 November 2017 (14 pages) |
7 December 2017 | Notification of Mcgee Group (Holdings) Limited as a person with significant control on 5 December 2017 (2 pages) |
7 December 2017 | Notification of Mcgee Group (Holdings) Limited as a person with significant control on 5 December 2017 (2 pages) |
7 December 2017 | Cessation of Mcgee Group Limited as a person with significant control on 5 December 2017 (1 page) |
7 December 2017 | Cessation of Mcgee Group Limited as a person with significant control on 5 December 2017 (1 page) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
2 August 2017 | Full accounts made up to 30 November 2016 (13 pages) |
2 August 2017 | Full accounts made up to 30 November 2016 (13 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (11 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (11 pages) |
20 August 2016 | Satisfaction of charge 008313630007 in full (6 pages) |
20 August 2016 | Satisfaction of charge 008313630007 in full (6 pages) |
12 November 2015 | Registration of charge 008313630007, created on 5 November 2015 (34 pages) |
12 November 2015 | Registration of charge 008313630007, created on 5 November 2015 (34 pages) |
12 November 2015 | Satisfaction of charge 6 in full (4 pages) |
12 November 2015 | Satisfaction of charge 6 in full (4 pages) |
12 November 2015 | Registration of charge 008313630007, created on 5 November 2015 (34 pages) |
7 October 2015 | Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
2 October 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 August 2015 | Full accounts made up to 30 November 2014 (13 pages) |
19 August 2015 | Full accounts made up to 30 November 2014 (13 pages) |
9 June 2015 | Appointment of Mr John Paul Mcgee as a director on 19 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr John Paul Mcgee as a director on 19 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Paul O'shea as a director on 19 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Paul O'shea as a director on 19 May 2015 (1 page) |
15 April 2015 | Satisfaction of charge 3 in full (4 pages) |
15 April 2015 | Satisfaction of charge 5 in full (4 pages) |
15 April 2015 | Satisfaction of charge 4 in full (4 pages) |
15 April 2015 | Satisfaction of charge 5 in full (4 pages) |
15 April 2015 | Satisfaction of charge 4 in full (4 pages) |
15 April 2015 | Satisfaction of charge 3 in full (4 pages) |
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 August 2014 | Full accounts made up to 30 November 2013 (12 pages) |
28 August 2014 | Full accounts made up to 30 November 2013 (12 pages) |
2 July 2014 | Appointment of Mr Paul O'shea as a director (2 pages) |
2 July 2014 | Appointment of Mr Paul O'shea as a director (2 pages) |
1 July 2014 | Termination of appointment of Graham Payne as a director (1 page) |
1 July 2014 | Termination of appointment of Graham Payne as a director (1 page) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 September 2013 | Full accounts made up to 30 November 2012 (12 pages) |
5 September 2013 | Full accounts made up to 30 November 2012 (12 pages) |
2 November 2012 | Termination of appointment of Brian Mcgee as a director (1 page) |
2 November 2012 | Termination of appointment of John Mcgee as a director (1 page) |
2 November 2012 | Termination of appointment of John Mcgee as a director (1 page) |
2 November 2012 | Termination of appointment of Michael Mcgee as a director (1 page) |
2 November 2012 | Termination of appointment of Brian Mcgee as a director (1 page) |
2 November 2012 | Termination of appointment of Michael Mcgee as a director (1 page) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Full accounts made up to 30 November 2011 (13 pages) |
15 May 2012 | Full accounts made up to 30 November 2011 (13 pages) |
7 March 2012 | Termination of appointment of James Mackey as a director (1 page) |
7 March 2012 | Termination of appointment of James Mackey as a director (1 page) |
20 January 2012 | Director's details changed for Mr John Paul Mcgee on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr John Paul Mcgee on 20 January 2012 (2 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Director's details changed for John Joseph Hennessey on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for John Joseph Hennessey on 26 May 2011 (2 pages) |
31 March 2011 | Full accounts made up to 30 November 2010 (11 pages) |
31 March 2011 | Full accounts made up to 30 November 2010 (11 pages) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
24 November 2010 | Termination of appointment of Ian Reeves as a director (1 page) |
24 November 2010 | Termination of appointment of Ian Reeves as a director (1 page) |
6 August 2010 | Appointment of Mr Graham Michael Payne as a secretary (1 page) |
6 August 2010 | Appointment of Mr Graham Michael Payne as a secretary (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page) |
1 July 2010 | Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Full accounts made up to 31 May 2009 (12 pages) |
6 May 2010 | Full accounts made up to 31 May 2009 (12 pages) |
29 October 2009 | Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed
|
29 October 2009 | Director's details changed
|
29 October 2009 | Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Hennessy on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Hennessy on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
6 April 2009 | Full accounts made up to 31 May 2008 (12 pages) |
6 April 2009 | Full accounts made up to 31 May 2008 (12 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 June 2008 | Director's change of particulars / john mcgee / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / graham payne / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / john mcgee / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / graham payne / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / ian reeves / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / ian reeves / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / brian mcgee / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / james mackey / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / james mackey / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / brian mcgee / 13/06/2008 (1 page) |
30 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (12 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (12 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page) |
17 March 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
1 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (4 pages) |
11 May 2007 | New director appointed (4 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Registered office changed on 14/04/07 from: alperton la wembley middx HA0 1EB (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: alperton la wembley middx HA0 1EB (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Resolutions
|
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (11 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (11 pages) |
7 June 2006 | Return made up to 28/04/06; full list of members
|
7 June 2006 | Return made up to 28/04/06; full list of members
|
4 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members
|
26 May 2005 | Return made up to 28/04/05; full list of members
|
1 April 2005 | Full accounts made up to 31 May 2004 (11 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (11 pages) |
1 June 2004 | Return made up to 28/04/04; full list of members (9 pages) |
1 June 2004 | Return made up to 28/04/04; full list of members (9 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
8 July 2003 | Company name changed mcgeeplant hire LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed mcgeeplant hire LIMITED\certificate issued on 08/07/03 (2 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members
|
27 May 2003 | Return made up to 28/04/03; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
28 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
1 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 May 2000 (7 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 May 2000 (7 pages) |
5 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
5 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
14 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
14 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
4 June 1999 | Return made up to 28/04/99; no change of members
|
4 June 1999 | Return made up to 28/04/99; no change of members
|
19 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
27 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
22 July 1997 | Return made up to 28/04/97; full list of members (6 pages) |
22 July 1997 | Return made up to 28/04/97; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
20 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
10 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
10 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
14 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
12 September 1995 | Return made up to 28/04/95; no change of members
|
12 September 1995 | Return made up to 28/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 October 1994 | Particulars of mortgage/charge (5 pages) |
19 October 1994 | Particulars of mortgage/charge (5 pages) |
6 October 1976 | Resolutions
|
6 October 1976 | Resolutions
|
6 April 1976 | Particulars of mortgage/charge (4 pages) |
6 April 1976 | Particulars of mortgage/charge (4 pages) |
16 December 1964 | Incorporation (12 pages) |
16 December 1964 | Incorporation (12 pages) |