MCIVER LIMITED

Hellopages » Greater London » Camden » NW1 2BW

Company number 04647877
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address 22 MELTON STREET, LONDON, NW1 2BW
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 65,002 ; Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor One Amercia Square 17 Crosswall London EC3N 2LB. The most likely internet sites of MCIVER LIMITED are www.mciver.co.uk, and www.mciver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Mciver Limited is a Private Limited Company. The company registration number is 04647877. Mciver Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Mciver Limited is 22 Melton Street London Nw1 2bw. . BROOKE SMITH, Simon Brewer Bentham is a Director of the company. CHAINEY, Paul Bertram is a Director of the company. JELLICOE, Paul Martin is a Director of the company. MADDEN, Michael Anthony is a Director of the company. Secretary SADDLER, Robin Bruce has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director LEA YEAT LIMITED has been resigned. Director MCCONNELL, Anthony Sudlow has been resigned. Director SADDLER, Robin Bruce has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
BROOKE SMITH, Simon Brewer Bentham
Appointed Date: 22 November 2005
76 years old

Director
CHAINEY, Paul Bertram
Appointed Date: 22 November 2005
64 years old

Director
JELLICOE, Paul Martin
Appointed Date: 22 November 2005
65 years old

Director
MADDEN, Michael Anthony
Appointed Date: 22 November 2005
77 years old

Resigned Directors

Secretary
SADDLER, Robin Bruce
Resigned: 21 December 2009
Appointed Date: 27 January 2003

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
LEA YEAT LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
MCCONNELL, Anthony Sudlow
Resigned: 31 December 2009
Appointed Date: 27 January 2003
84 years old

Director
SADDLER, Robin Bruce
Resigned: 21 December 2009
Appointed Date: 27 January 2003
80 years old

MCIVER LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 65,002

28 Apr 2016
Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor One Amercia Square 17 Crosswall London EC3N 2LB
28 Apr 2016
Register inspection address has been changed to C/O Miles Smith Limited 6th Floor One Amercia Square 17 Crosswall London EC3N 2LB
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 44 more events
01 May 2003
Secretary resigned
01 May 2003
Director resigned
01 May 2003
New secretary appointed;new director appointed
01 May 2003
New director appointed
27 Jan 2003
Incorporation

MCIVER LIMITED Charges

17 June 2003
Security assignment
Delivered: 20 June 2003
Status: Satisfied on 20 January 2015
Persons entitled: Ms PLC
Description: All right title and interest both present and future in and…