MCGEE GROUP (HOLDINGS) LIMITED
WEMBLEY MCGEE GROUP LIMITED

Hellopages » Greater London » Brent » HA0 1BX
Company number 00933689
Status Active
Incorporation Date 13 June 1968
Company Type Private Limited Company
Address 340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, HA0 1BX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43120 - Site preparation, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight 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 009336890005 in full. The most likely internet sites of MCGEE GROUP (HOLDINGS) LIMITED are www.mcgeegroupholdings.co.uk, and www.mcgee-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Mcgee Group Holdings Limited is a Private Limited Company. The company registration number is 00933689. Mcgee Group Holdings Limited has been working since 13 June 1968. The present status of the company is Active. The registered address of Mcgee Group Holdings Limited is 340 342 Athlon Road Wembley Middlesex Ha0 1bx. . HICKEY, Paul is a Secretary of the company. HENNESSY, John Joseph is a Director of the company. HICKEY, Paul 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 SHERRY, Declan Gerard has been resigned. Director TAEE, Nigel Duncan has been resigned. Director WEST, Stephen Arthur has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HICKEY, Paul
Appointed Date: 30 April 2015

Director
HENNESSY, John Joseph
Appointed Date: 01 December 2015
65 years old

Director
HICKEY, Paul
Appointed Date: 01 December 2015
60 years old

Director
MCGEE, Brian James
Appointed Date: 05 August 1993
61 years old

Director
MCGEE, John Paul
Appointed Date: 05 August 1993
60 years old

Director
MCGEE, Michael Thomas
Appointed Date: 05 August 1993
63 years old

Director
STONE, Neil Grant
Appointed Date: 01 December 2015
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: 31 March 2015
53 years old

Director
MACKEY, George Edward
Resigned: 22 March 2007
Appointed Date: 01 May 1998
72 years old

Director
MACKEY, James Patrick
Resigned: 01 December 2014
Appointed Date: 01 May 1998
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
SHERRY, Declan Gerard
Resigned: 30 September 2014
Appointed Date: 01 April 2010
56 years old

Director
TAEE, Nigel Duncan
Resigned: 27 March 2009
Appointed Date: 23 March 2007
65 years old

Director
WEST, Stephen Arthur
Resigned: 27 March 2009
Appointed Date: 23 March 2007
66 years old

Persons With Significant Control

Mcgee Construction Group Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCGEE GROUP (HOLDINGS) 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 009336890005 in full
15 Jun 2016
Group of companies' accounts made up to 30 November 2015
06 Apr 2016
Appointment of Mr Neil Grant Stone as a director on 1 December 2015
...
... and 138 more events
26 Oct 1987
Return made up to 15/06/87; full list of members

10 Oct 1986
Director resigned

15 May 1986
Accounts for a small company made up to 30 November 1985
15 May 1986
Return made up to 15/03/86; full list of members

13 Jun 1968
Incorporation

MCGEE GROUP (HOLDINGS) LIMITED Charges

5 November 2015
Charge code 0093 3689 0005
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…
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…
21 October 1994
Mortgage debenture
Delivered: 27 October 1994
Status: Satisfied on 15 April 2015
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and 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 & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…