MCT PROCESSES LIMITED
LONDON COATED METALLIC TECHNOLOGIES LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 07518979
Status Active
Incorporation Date 7 February 2011
Company Type Private Limited Company
Address LYNTON HOUSE LOWER GROUND FLOOR, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Second filing of AR01 previously delivered to Companies House made up to 7 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-06-11 GBP 1 ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016 . The most likely internet sites of MCT PROCESSES LIMITED are www.mctprocesses.co.uk, and www.mct-processes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mct Processes Limited is a Private Limited Company. The company registration number is 07518979. Mct Processes Limited has been working since 07 February 2011. The present status of the company is Active. The registered address of Mct Processes Limited is Lynton House Lower Ground Floor 7 12 Tavistock Square London Wc1h 9bq. . ZNOJKIEWICZ, Elzbieta is a Secretary of the company. BOWMAN, Keith Langdale is a Director of the company. Secretary BOWMAN, Keith has been resigned. Director JENNINGS, Hamlin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ZNOJKIEWICZ, Elzbieta
Appointed Date: 01 February 2015

Director
BOWMAN, Keith Langdale
Appointed Date: 01 February 2015
89 years old

Resigned Directors

Secretary
BOWMAN, Keith
Resigned: 01 February 2015
Appointed Date: 10 February 2011

Director
JENNINGS, Hamlin
Resigned: 01 February 2015
Appointed Date: 07 February 2011
79 years old

MCT PROCESSES LIMITED Events

08 Dec 2016
Total exemption full accounts made up to 29 February 2016
28 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 7 February 2016
11 Jun 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016

11 Jun 2016
Total exemption full accounts made up to 28 February 2015
11 Jun 2016
Administrative restoration application
...
... and 13 more events
03 Jan 2013
Total exemption small company accounts made up to 29 February 2012
12 Mar 2012
Annual return made up to 7 February 2012 with full list of shareholders
14 Feb 2011
Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, England on 14 February 2011
10 Feb 2011
Appointment of Mr Keith Bowman as a secretary
07 Feb 2011
Incorporation