MCGREGOR BOYALL ASSOCIATES (CONTRACTS) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ

Company number 02456457
Status Active
Incorporation Date 29 December 1989
Company Type Private Limited Company
Address 2 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of MCGREGOR BOYALL ASSOCIATES (CONTRACTS) LIMITED are www.mcgregorboyallassociatescontracts.co.uk, and www.mcgregor-boyall-associates-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Mcgregor Boyall Associates Contracts Limited is a Private Limited Company. The company registration number is 02456457. Mcgregor Boyall Associates Contracts Limited has been working since 29 December 1989. The present status of the company is Active. The registered address of Mcgregor Boyall Associates Contracts Limited is 2 Church Street Brighton East Sussex Bn1 1uj. . PITT, Jennifer Valerie is a Secretary of the company. BOYALL, Laurence Frank Frederick is a Director of the company. PITT, Jennifer Valerie is a Director of the company. Secretary BOYALL, Laurence Frank Frederick has been resigned. Secretary WILLIAMS, Anne Helen has been resigned. Director MCGREGOR, Kay has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PITT, Jennifer Valerie
Appointed Date: 30 December 1996

Director
BOYALL, Laurence Frank Frederick
Appointed Date: 24 June 1993
74 years old

Director
PITT, Jennifer Valerie
Appointed Date: 02 March 2000
64 years old

Resigned Directors

Secretary
BOYALL, Laurence Frank Frederick
Resigned: 24 June 1993

Secretary
WILLIAMS, Anne Helen
Resigned: 30 December 1996
Appointed Date: 24 June 1993

Director
MCGREGOR, Kay
Resigned: 24 June 1993
66 years old

Persons With Significant Control

Mr Laurence Frank Frederick Boyall
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MCGREGOR BOYALL ASSOCIATES (CONTRACTS) LIMITED Events

23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 58 more events
26 Jun 1991
Full accounts made up to 31 March 1991

08 Apr 1991
Return made up to 31/12/90; full list of members

03 May 1990
Registered office changed on 03/05/90 from: 33 west street brighton east sussex BN1 2RE

18 Jan 1990
Secretary resigned;new secretary appointed

29 Dec 1989
Incorporation