MACKAY KATHLEEN DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 06315151
Status Active
Incorporation Date 17 July 2007
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Director's details changed for Nigel Terry Fee on 3 March 2017; Director's details changed for Frank Scanlon on 25 November 2016; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of MACKAY KATHLEEN DEVELOPMENTS LIMITED are www.mackaykathleendevelopments.co.uk, and www.mackay-kathleen-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Mackay Kathleen Developments Limited is a Private Limited Company. The company registration number is 06315151. Mackay Kathleen Developments Limited has been working since 17 July 2007. The present status of the company is Active. The registered address of Mackay Kathleen Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. FEE, Nigel Terry is a Director of the company. SCANLON, Frank is a Director of the company. Director CROWTHER, Mark Nicholas has been resigned. Director DODWELL, John Christopher has been resigned. Director FOSTER, David Martin has been resigned. Director OLIVER, Steven Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 17 July 2007

Director
DANIELS, Stephen Richards
Appointed Date: 20 January 2014
44 years old

Director
FEE, Nigel Terry
Appointed Date: 15 January 2014
74 years old

Director
SCANLON, Frank
Appointed Date: 15 January 2014
82 years old

Resigned Directors

Director
CROWTHER, Mark Nicholas
Resigned: 09 July 2008
Appointed Date: 17 July 2007
57 years old

Director
DODWELL, John Christopher
Resigned: 15 January 2014
Appointed Date: 17 July 2007
80 years old

Director
FOSTER, David Martin
Resigned: 15 January 2014
Appointed Date: 09 July 2008
69 years old

Director
OLIVER, Steven Edward
Resigned: 20 January 2014
Appointed Date: 17 July 2007
52 years old

MACKAY KATHLEEN DEVELOPMENTS LIMITED Events

03 Mar 2017
Director's details changed for Nigel Terry Fee on 3 March 2017
08 Dec 2016
Director's details changed for Frank Scanlon on 25 November 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 171,125

...
... and 37 more events
20 Nov 2007
Director's particulars changed
21 Aug 2007
New director appointed
18 Jul 2007
Ad 17/07/07-17/07/07 £ si [email protected]=75499 £ ic 1/75500
17 Jul 2007
Accounting reference date extended from 31/07/08 to 30/09/08
17 Jul 2007
Incorporation