MCCORMACK MORRISON LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 06961490
Status Active
Incorporation Date 14 July 2009
Company Type Private Limited Company
Address ARGENT HOUSE, 5 GOLDINGTON ROAD, BEDFORD, MK40 3JY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Cancellation of shares. Statement of capital on 30 October 2015 GBP 90 . The most likely internet sites of MCCORMACK MORRISON LIMITED are www.mccormackmorrison.co.uk, and www.mccormack-morrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccormack Morrison Limited is a Private Limited Company. The company registration number is 06961490. Mccormack Morrison Limited has been working since 14 July 2009. The present status of the company is Active. The registered address of Mccormack Morrison Limited is Argent House 5 Goldington Road Bedford Mk40 3jy. . MORRISON, Oliver Charles Andrew is a Secretary of the company. MCCORMACK, Peter is a Director of the company. MORRISON, Oliver Charles Andrew is a Director of the company. Secretary COLE, Hilary Ann has been resigned. Director PEACOCK, Timothy James has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MORRISON, Oliver Charles Andrew
Appointed Date: 01 May 2010

Director
MCCORMACK, Peter
Appointed Date: 14 July 2009
47 years old

Director
MORRISON, Oliver Charles Andrew
Appointed Date: 14 July 2009
45 years old

Resigned Directors

Secretary
COLE, Hilary Ann
Resigned: 30 April 2010
Appointed Date: 14 July 2009

Director
PEACOCK, Timothy James
Resigned: 30 October 2015
Appointed Date: 07 January 2013
48 years old

Persons With Significant Control

Mr Peter Mccormack
Notified on: 14 July 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Oliver Charles Andrew Morrison
Notified on: 14 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCCORMACK MORRISON LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 14 July 2016 with updates
16 Dec 2015
Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 90

16 Dec 2015
Purchase of own shares.
30 Oct 2015
Termination of appointment of Timothy James Peacock as a director on 30 October 2015
...
... and 16 more events
24 Jan 2011
Previous accounting period extended from 31 July 2010 to 31 December 2010
07 Sep 2010
Annual return made up to 14 July 2010 with full list of shareholders
07 Sep 2010
Director's details changed for Oliver Charles Andrew Morrison on 31 October 2009
07 Sep 2010
Director's details changed for Peter Mccormack on 31 October 2009
14 Jul 2009
Incorporation

MCCORMACK MORRISON LIMITED Charges

1 September 2014
Charge code 0696 1490 0001
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…