MCCOLL'S RETAIL GROUP PLC
BRENTWOOD MCCOLL'S RETAIL GROUP LIMITED DE FACTO 2075 LIMITED

Hellopages » Essex » Brentwood » CM15 9ST

Company number 08783477
Status Active
Incorporation Date 20 November 2013
Company Type Public Limited Company
Address MCCOLL'S HOUSE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Register(s) moved to registered office address Mccoll's House Ashwells Road Brentwood Essex CM15 9st; Statement of capital following an allotment of shares on 18 July 2016 GBP 115,172.77 . The most likely internet sites of MCCOLL'S RETAIL GROUP PLC are www.mccollsretailgroup.co.uk, and www.mccoll-s-retail-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccoll S Retail Group Plc is a Public Limited Company. The company registration number is 08783477. Mccoll S Retail Group Plc has been working since 20 November 2013. The present status of the company is Active. The registered address of Mccoll S Retail Group Plc is Mccoll S House Ashwells Road Brentwood Essex Cm15 9st. . WEAVER, Paul is a Secretary of the company. BROWN, Sharon Mary is a Director of the company. FULLER, Simon Jeremy Ian is a Director of the company. HARVEY, Georgina is a Director of the company. LANCASTER, James is a Director of the company. MILLER, Simon Jonathan is a Director of the company. PORTER, Angus James, Dr is a Director of the company. THOMAS, David Phillip is a Director of the company. Secretary MILLER, Jonathan has been resigned. Secretary MILLER, Simon Jonathan has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director AGUSS, Martyn James has been resigned. Director COLEMAN, John has been resigned. Director SPEDDING, Richard Rolland has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WEAVER, Paul
Appointed Date: 31 May 2016

Director
BROWN, Sharon Mary
Appointed Date: 07 February 2014
56 years old

Director
FULLER, Simon Jeremy Ian
Appointed Date: 01 April 2016
48 years old

Director
HARVEY, Georgina
Appointed Date: 07 February 2014
61 years old

Director
LANCASTER, James
Appointed Date: 03 February 2014
77 years old

Director
MILLER, Simon Jonathan
Appointed Date: 03 February 2014
62 years old

Director
PORTER, Angus James, Dr
Appointed Date: 01 April 2016
68 years old

Director
THOMAS, David Phillip
Appointed Date: 03 February 2014
65 years old

Resigned Directors

Secretary
MILLER, Jonathan
Resigned: 17 February 2014
Appointed Date: 17 February 2014

Secretary
MILLER, Simon Jonathan
Resigned: 09 July 2014
Appointed Date: 03 February 2014

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 May 2016
Appointed Date: 09 July 2014

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 03 February 2014
Appointed Date: 20 November 2013

Director
AGUSS, Martyn James
Resigned: 30 July 2014
Appointed Date: 03 February 2014
67 years old

Director
COLEMAN, John
Resigned: 02 October 2015
Appointed Date: 07 February 2014
73 years old

Director
SPEDDING, Richard Rolland
Resigned: 03 February 2014
Appointed Date: 20 November 2013
54 years old

Director
TRAVERS SMITH LIMITED
Resigned: 03 February 2014
Appointed Date: 20 November 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 03 February 2014
Appointed Date: 20 November 2013

MCCOLL'S RETAIL GROUP PLC Events

21 Dec 2016
Confirmation statement made on 20 November 2016 with updates
21 Dec 2016
Register(s) moved to registered office address Mccoll's House Ashwells Road Brentwood Essex CM15 9st
17 Aug 2016
Statement of capital following an allotment of shares on 18 July 2016
  • GBP 115,172.77

20 Jul 2016
Registration of charge 087834770001, created on 13 July 2016
31 May 2016
Appointment of Paul Weaver as a secretary on 31 May 2016
...
... and 58 more events
14 Feb 2014
Sub-division of shares on 3 February 2014
14 Feb 2014
Sub-division of shares on 3 February 2014
14 Feb 2014
Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 14 February 2014
14 Feb 2014
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 14 February 2014
20 Nov 2013
Incorporation

MCCOLL'S RETAIL GROUP PLC Charges

13 July 2016
Charge code 0878 3477 0001
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))
Description: Contains fixed charge…