MACKAY AND SCHNELLMANN LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0ED

Company number 00636099
Status Active
Incorporation Date 31 August 1959
Company Type Private Limited Company
Address GENEVA (BUILDING D) 1ST FLOOR UNIT 8 LAKE VIEW DRIVE, ANNESLEY, NOTTINGHAM, ENGLAND, NG15 0ED
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registered office address changed from Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT to Geneva (Building D) 1st Floor Unit 8 Lake View Drive Annesley Nottingham NG15 0ED on 22 March 2017; Confirmation statement made on 6 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MACKAY AND SCHNELLMANN LIMITED are www.mackayandschnellmann.co.uk, and www.mackay-and-schnellmann.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Hucknall Rail Station is 3.4 miles; to Langley Mill Rail Station is 4.6 miles; to Bulwell Rail Station is 5.4 miles; to Mansfield Woodhouse Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mackay and Schnellmann Limited is a Private Limited Company. The company registration number is 00636099. Mackay and Schnellmann Limited has been working since 31 August 1959. The present status of the company is Active. The registered address of Mackay and Schnellmann Limited is Geneva Building D 1st Floor Unit 8 Lake View Drive Annesley Nottingham England Ng15 0ed. . WELLS, Christopher Charles is a Secretary of the company. ANWAR, Arif is a Director of the company. Secretary COWLES, Lyn has been resigned. Secretary WATSON, Diane has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director COLE BAKER, John Richard has been resigned. Director COWLES, Lyn has been resigned. Director DUNHAM, Richard Kenneth, Dr has been resigned. Director KEANE, Adrian Spencer has been resigned. Director KNIGHT, John Arthur, Dr has been resigned. Director LOTT, John Brian has been resigned. Director MORGAN, Christopher Arthur has been resigned. Director SEIFERT, Christoph Maria, Dr has been resigned. Director STREETS, Christopher George has been resigned. Director WARING, David Rupert Tremayne has been resigned. Director WELLS, Andrew Peter has been resigned. Director YATES, Robert Clifford has been resigned. Director YUILL, William Godson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WELLS, Christopher Charles
Appointed Date: 25 July 2006

Director
ANWAR, Arif
Appointed Date: 25 July 2006
61 years old

Resigned Directors

Secretary
COWLES, Lyn
Resigned: 01 February 1999

Secretary
WATSON, Diane
Resigned: 25 July 2006
Appointed Date: 01 February 1999

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 13 October 2006
Appointed Date: 28 July 2006

Director
COLE BAKER, John Richard
Resigned: 31 July 2000
Appointed Date: 01 October 1995
78 years old

Director
COWLES, Lyn
Resigned: 01 February 1999
Appointed Date: 01 April 1998
70 years old

Director
DUNHAM, Richard Kenneth, Dr
Resigned: 31 October 1992
89 years old

Director
KEANE, Adrian Spencer
Resigned: 30 June 2004
Appointed Date: 01 February 1999
63 years old

Director
KNIGHT, John Arthur, Dr
Resigned: 15 November 1993
78 years old

Director
LOTT, John Brian
Resigned: 25 July 2006
82 years old

Director
MORGAN, Christopher Arthur
Resigned: 15 September 1996
Appointed Date: 01 November 1992
79 years old

Director
SEIFERT, Christoph Maria, Dr
Resigned: 21 August 2007
Appointed Date: 25 July 2006
65 years old

Director
STREETS, Christopher George
Resigned: 01 February 1999
Appointed Date: 06 January 1997
84 years old

Director
WARING, David Rupert Tremayne
Resigned: 25 July 2006
Appointed Date: 30 June 2004
94 years old

Director
WELLS, Andrew Peter
Resigned: 23 December 2003
Appointed Date: 01 November 2001
70 years old

Director
YATES, Robert Clifford
Resigned: 15 November 1993
73 years old

Director
YUILL, William Godson
Resigned: 15 November 1993
95 years old

Persons With Significant Control

Mr Christopher Charles Wells
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

MACKAY AND SCHNELLMANN LIMITED Events

22 Mar 2017
Registered office address changed from Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT to Geneva (Building D) 1st Floor Unit 8 Lake View Drive Annesley Nottingham NG15 0ED on 22 March 2017
16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 245

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 116 more events
13 Nov 1987
Accounting reference date extended from 30/06 to 31/12

10 Feb 1987
Full accounts made up to 30 June 1986

10 Feb 1987
Return made up to 23/12/86; full list of members

27 Dec 1986
Director resigned;new director appointed

29 May 1986
New director appointed

MACKAY AND SCHNELLMANN LIMITED Charges

2 August 1983
Letter of off-set
Delivered: 10 August 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum of sums for the time being slanding to the credit…