F S MACKENZIE LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH
Company number 00976932
Status Active
Incorporation Date 13 April 1970
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Wolfgang Baier as a director on 30 August 2016; Appointment of Sing Mein Ang as a director on 30 August 2016. The most likely internet sites of F S MACKENZIE LIMITED are www.fsmackenzie.co.uk, and www.f-s-mackenzie.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F S Mackenzie Limited is a Private Limited Company. The company registration number is 00976932. F S Mackenzie Limited has been working since 13 April 1970. The present status of the company is Active. The registered address of F S Mackenzie Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . ANG, Sing Mein is a Director of the company. LIM, Sing Hok Mervyn is a Director of the company. NEO, Sylvia Shao Ling is a Director of the company. SMITH, Lloyd Albert is a Director of the company. STIENEN, Alfred is a Director of the company. SUNG, Tan Ho is a Director of the company. Secretary COURTNEY, Roger has been resigned. Secretary NICHOLS, Roy Stephen has been resigned. Secretary PARKER, Philip Henry has been resigned. Director BAIER, Wolfgang has been resigned. Director BRANNAN, Nicol has been resigned. Director CHAN, Kiat has been resigned. Director COURTNEY, Barrie has been resigned. Director COURTNEY, David has been resigned. Director COURTNEY, Roger has been resigned. Director DAINES, Michael Douglas has been resigned. Director FINNIS, Robin Michael has been resigned. Director KEABLE, Justin Andrew has been resigned. Director PARKER, Norman Leslie has been resigned. Director PARKER, Philip Henry has been resigned. Director PEDEN, John Michael has been resigned. Director SMITH-ALLEN, John Barry has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
ANG, Sing Mein
Appointed Date: 30 August 2016
71 years old

Director
LIM, Sing Hok Mervyn
Appointed Date: 30 August 2016
68 years old

Director
NEO, Sylvia Shao Ling
Appointed Date: 30 August 2016
49 years old

Director
SMITH, Lloyd Albert
Appointed Date: 01 June 2011
67 years old

Director
STIENEN, Alfred
Appointed Date: 24 May 1999
71 years old

Director
SUNG, Tan Ho
Appointed Date: 14 August 2014
64 years old

Resigned Directors

Secretary
COURTNEY, Roger
Resigned: 04 December 1998

Secretary
NICHOLS, Roy Stephen
Resigned: 31 December 2014
Appointed Date: 01 June 2011

Secretary
PARKER, Philip Henry
Resigned: 31 May 2011
Appointed Date: 04 December 1998

Director
BAIER, Wolfgang
Resigned: 30 August 2016
Appointed Date: 14 August 2014
51 years old

Director
BRANNAN, Nicol
Resigned: 23 July 2012
Appointed Date: 01 June 2011
57 years old

Director
CHAN, Kiat
Resigned: 30 August 2016
Appointed Date: 14 August 2014
54 years old

Director
COURTNEY, Barrie
Resigned: 04 December 1998
87 years old

Director
COURTNEY, David
Resigned: 10 March 1999
85 years old

Director
COURTNEY, Roger
Resigned: 10 March 1999
81 years old

Director
DAINES, Michael Douglas
Resigned: 04 December 1998
81 years old

Director
FINNIS, Robin Michael
Resigned: 22 October 2002
Appointed Date: 04 December 1998
71 years old

Director
KEABLE, Justin Andrew
Resigned: 14 July 2014
Appointed Date: 01 June 2011
60 years old

Director
PARKER, Norman Leslie
Resigned: 16 December 2005
Appointed Date: 26 April 1999
78 years old

Director
PARKER, Philip Henry
Resigned: 31 May 2011
Appointed Date: 04 December 1998
77 years old

Director
PEDEN, John Michael
Resigned: 23 July 2012
Appointed Date: 01 June 2011
56 years old

Director
SMITH-ALLEN, John Barry
Resigned: 14 July 2014
Appointed Date: 01 June 2011
58 years old

F S MACKENZIE LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
08 Sep 2016
Termination of appointment of Wolfgang Baier as a director on 30 August 2016
08 Sep 2016
Appointment of Sing Mein Ang as a director on 30 August 2016
08 Sep 2016
Termination of appointment of Kiat Chan as a director on 30 August 2016
08 Sep 2016
Appointment of Sing Hok Mervyn Lim as a director on 30 August 2016
...
... and 117 more events
07 Jan 1988
Accounts for a small company made up to 31 March 1987

07 Jan 1988
Return made up to 16/07/87; full list of members

27 Sep 1986
Full accounts made up to 31 March 1986

27 Sep 1986
Return made up to 17/06/86; full list of members

13 Apr 1970
Incorporation

F S MACKENZIE LIMITED Charges

27 September 2007
Legal charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 campbell close wickford essex by way of fixed charge…
10 November 2000
Mortgage debenture
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 December 1998
Debenture
Delivered: 15 December 1998
Status: Satisfied on 15 December 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…