MCGEE BEDROCK LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 1BX
Company number 06502231
Status Active
Incorporation Date 12 February 2008
Company Type Private Limited Company
Address 340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, HA0 1BX
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 30 November 2015; Satisfaction of charge 065022310004 in full; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 . The most likely internet sites of MCGEE BEDROCK LIMITED are www.mcgeebedrock.co.uk, and www.mcgee-bedrock.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Mcgee Bedrock Limited is a Private Limited Company. The company registration number is 06502231. Mcgee Bedrock Limited has been working since 12 February 2008. The present status of the company is Active. The registered address of Mcgee Bedrock Limited is 340 342 Athlon Road Wembley Middlesex Ha0 1bx. . MCGEE, John Paul is a Secretary of the company. MCGEE, Brian James is a Director of the company. MCGEE, John Paul is a Director of the company. Secretary PAYNE, Graham Michael has been resigned. Secretary SGH COMPANY SECRETARIES LIMITED has been resigned. Director PAYNE, Graham Michael has been resigned. Director REEVES, Ian William has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
MCGEE, John Paul
Appointed Date: 30 April 2015

Director
MCGEE, Brian James
Appointed Date: 12 February 2008
61 years old

Director
MCGEE, John Paul
Appointed Date: 12 February 2008
60 years old

Resigned Directors

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

Secretary
SGH COMPANY SECRETARIES LIMITED
Resigned: 01 July 2010
Appointed Date: 12 February 2008

Director
PAYNE, Graham Michael
Resigned: 31 December 2014
Appointed Date: 12 February 2008
60 years old

Director
REEVES, Ian William
Resigned: 15 September 2010
Appointed Date: 12 February 2008
81 years old

MCGEE BEDROCK LIMITED Events

08 Sep 2016
Full accounts made up to 30 November 2015
20 Aug 2016
Satisfaction of charge 065022310004 in full
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

12 Nov 2015
Satisfaction of charge 3 in full
12 Nov 2015
Registration of charge 065022310004, created on 5 November 2015
...
... and 36 more events
16 Jun 2008
Director's change of particulars / ian reeves / 13/06/2008
11 Apr 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Mar 2008
Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ
17 Mar 2008
Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008
12 Feb 2008
Incorporation

MCGEE BEDROCK LIMITED Charges

5 November 2015
Charge code 0650 2231 0004
Delivered: 12 November 2015
Status: Satisfied on 20 August 2016
Persons entitled: Michael Thomas Mcgee John Paul Mcgee Brian James Mcgee
Description: Contains fixed charge…
13 February 2009
Debenture
Delivered: 20 February 2009
Status: Satisfied on 12 November 2015
Persons entitled: Brian James Mcgee John Paul Mcgee and Michael Thomas Mcgee
Description: Fixed and floating charge over the undertaking and all…
24 July 2008
Chattel mortgage
Delivered: 31 July 2008
Status: Satisfied on 15 April 2015
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: Terex finlay 'supertrak' 694T' tracked 3-deck powerscreen…
7 July 2008
Debenture
Delivered: 11 July 2008
Status: Satisfied on 15 April 2015
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…