GRIFFITHS-MCGEE DEMOLITION COMPANY LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 1BX
Company number 01427914
Status Active
Incorporation Date 12 June 1979
Company Type Private Limited Company
Address 340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, HA0 1BX
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Termination of appointment of Paul Bland as a director on 7 December 2016; Confirmation statement made on 9 September 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of GRIFFITHS-MCGEE DEMOLITION COMPANY LIMITED are www.griffithsmcgeedemolitioncompany.co.uk, and www.griffiths-mcgee-demolition-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Griffiths Mcgee Demolition Company Limited is a Private Limited Company. The company registration number is 01427914. Griffiths Mcgee Demolition Company Limited has been working since 12 June 1979. The present status of the company is Active. The registered address of Griffiths Mcgee Demolition Company Limited is 340 342 Athlon Road Wembley Middlesex Ha0 1bx. . MCGEE, John Paul is a Secretary of the company. HENNESSEY, John Joseph is a Director of the company. MCGEE, Brian James is a Director of the company. MCGEE, John Paul is a Director of the company. MCGEE, Michael Thomas is a Director of the company. STONE, Neil Grant is a Director of the company. Secretary MCGEE, John Paul has been resigned. Secretary PATEL, Prabhudas Jeram has been resigned. Secretary PAYNE, Graham Michael has been resigned. Secretary PAYNE, Graham Michael has been resigned. Secretary SGH COMPANY SECRETARIES LIMITED has been resigned. Director BANNON, David Thomas has been resigned. Director BLAND, Paul has been resigned. Director MACKEY, George Edward has been resigned. Director MACKEY, James Patrick has been resigned. Director MCGEE, Michael Thomas has been resigned. Director MCGEE, Thomas Francis has been resigned. Director PAYNE, Graham Michael has been resigned. Director REEVES, Ian William has been resigned. Director STONE, Neil Grant has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
MCGEE, John Paul
Appointed Date: 18 September 2015

Director
HENNESSEY, John Joseph
Appointed Date: 01 February 2005
65 years old

Director
MCGEE, Brian James
Appointed Date: 01 January 1992
61 years old

Director
MCGEE, John Paul
Appointed Date: 01 January 1992
60 years old

Director
MCGEE, Michael Thomas
Appointed Date: 01 January 1992
63 years old

Director
STONE, Neil Grant
Appointed Date: 17 July 2012
58 years old

Resigned Directors

Secretary
MCGEE, John Paul
Resigned: 06 April 2000
Appointed Date: 01 December 1994

Secretary
PATEL, Prabhudas Jeram
Resigned: 30 November 1994

Secretary
PAYNE, Graham Michael
Resigned: 30 April 2015
Appointed Date: 07 July 2010

Secretary
PAYNE, Graham Michael
Resigned: 30 April 2007
Appointed Date: 06 April 2000

Secretary
SGH COMPANY SECRETARIES LIMITED
Resigned: 01 July 2010
Appointed Date: 30 April 2007

Director
BANNON, David Thomas
Resigned: 22 March 2007
Appointed Date: 01 February 2004
63 years old

Director
BLAND, Paul
Resigned: 07 December 2016
Appointed Date: 01 February 2005
53 years old

Director
MACKEY, George Edward
Resigned: 22 March 2007
72 years old

Director
MACKEY, James Patrick
Resigned: 04 July 2011
73 years old

Director
MCGEE, Michael Thomas
Resigned: 30 November 1992
61 years old

Director
MCGEE, Thomas Francis
Resigned: 17 April 1998
91 years old

Director
PAYNE, Graham Michael
Resigned: 31 December 2014
Appointed Date: 23 March 2007
60 years old

Director
REEVES, Ian William
Resigned: 15 September 2010
Appointed Date: 23 March 2007
81 years old

Director
STONE, Neil Grant
Resigned: 22 March 2007
Appointed Date: 01 February 2005
58 years old

Persons With Significant Control

Mcgee Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRIFFITHS-MCGEE DEMOLITION COMPANY LIMITED Events

08 Dec 2016
Termination of appointment of Paul Bland as a director on 7 December 2016
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
20 Aug 2016
Satisfaction of charge 5 in full
22 Dec 2015
Accounts for a dormant company made up to 30 November 2015
07 Oct 2015
Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015
...
... and 130 more events
25 Apr 1987
Director resigned

25 Feb 1987
Director resigned

10 Oct 1986
Full accounts made up to 30 November 1985
10 Oct 1986
Director resigned

16 Nov 1979
Memorandum and Articles of Association

GRIFFITHS-MCGEE DEMOLITION COMPANY LIMITED Charges

13 February 2009
Debenture
Delivered: 20 February 2009
Status: Satisfied on 20 August 2016
Persons entitled: Brian James Mcgee John Paul Mcgee and Michael Thomas Mcgee
Description: Fixed and floating charge over the undertaking and all…
23 March 2007
Debenture
Delivered: 30 March 2007
Status: Satisfied on 15 April 2015
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the property and assets…
19 March 2001
Charge of deposit
Delivered: 27 March 2001
Status: Satisfied on 30 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits credited to account designation 21573348 with…
21 October 1994
Mortgage debenture
Delivered: 27 October 1994
Status: Satisfied on 15 April 2015
Persons entitled: Allied Irish Banks P.L.C. Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 August 1983
Debenture
Delivered: 22 August 1983
Status: Satisfied on 17 November 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: (See doc M38). Fixed and floating charges over the…