MCCONNELL DOWELL (UK) LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2SB

Company number 03958390
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2SB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,100,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MCCONNELL DOWELL (UK) LIMITED are www.mcconnelldowelluk.co.uk, and www.mcconnell-dowell-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Mcconnell Dowell Uk Limited is a Private Limited Company. The company registration number is 03958390. Mcconnell Dowell Uk Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Mcconnell Dowell Uk Limited is Old Linen Court 83 85 Shambles Street Barnsley South Yorkshire S70 2sb. . MORRISON, Dale John is a Secretary of the company. HEARST, William John Norman is a Director of the company. MORRISON, Dale John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GORDON, Ian William has been resigned. Director MORGAN, Trevor Willliam Gomer has been resigned. Director PORTER, William Arthur has been resigned. Director ROBINSON, David George has been resigned. Director ROONEY, Russell has been resigned. Director SHEPHERD, Jeffrey has been resigned. Director STEVENS, Arthur John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


mcconnell dowell (uk) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORRISON, Dale John
Appointed Date: 23 March 2000

Director
HEARST, William John Norman
Appointed Date: 24 June 2015
63 years old

Director
MORRISON, Dale John
Appointed Date: 20 January 2003
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2000
Appointed Date: 23 March 2000

Director
GORDON, Ian William
Resigned: 31 December 2001
Appointed Date: 02 September 2000
79 years old

Director
MORGAN, Trevor Willliam Gomer
Resigned: 15 December 2000
Appointed Date: 02 September 2000
90 years old

Director
PORTER, William Arthur
Resigned: 13 December 2002
Appointed Date: 23 March 2000
75 years old

Director
ROBINSON, David George
Resigned: 25 June 2015
Appointed Date: 15 December 2000
71 years old

Director
ROONEY, Russell
Resigned: 09 April 2001
Appointed Date: 06 April 2001
61 years old

Director
SHEPHERD, Jeffrey
Resigned: 31 December 2001
Appointed Date: 02 September 2000
83 years old

Director
STEVENS, Arthur John
Resigned: 28 March 2002
Appointed Date: 02 September 2000
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 2000
Appointed Date: 23 March 2000

MCCONNELL DOWELL (UK) LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 30 June 2016
04 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,100,000

17 Feb 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Appointment of Mr William John Norman Hearst as a director on 24 June 2015
01 Jul 2015
Termination of appointment of David George Robinson as a director on 25 June 2015
...
... and 58 more events
18 Jul 2000
New secretary appointed
18 Jul 2000
Ad 11/07/00--------- £ si 99999@1=99999 £ ic 1/100000
18 Jul 2000
Accounting reference date shortened from 31/03/01 to 31/12/00
18 Jul 2000
New director appointed
23 Mar 2000
Incorporation