MCCANN COMPLETE MEDICAL LIMITED
MACCLESFIELD COMPLETE MEDICAL GROUP WORLDWIDE LIMITED COMPLETE MEDICAL GROUP LIMITED COMPLETE MEDICAL COMMUNICATIONS LIMITED COMPLETE MEDICAL COMMUNICATIONS INTERNATIONAL LIMITED COMPLETE MEDICAL COMMUNICATIONS LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1AQ

Company number 02503062
Status Active
Incorporation Date 17 May 1990
Company Type Private Limited Company
Address CMC HOUSE, 19 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of MCCANN COMPLETE MEDICAL LIMITED are www.mccanncompletemedical.co.uk, and www.mccann-complete-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Poynton Rail Station is 6.1 miles; to Middlewood Rail Station is 7 miles; to Styal Rail Station is 7.6 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccann Complete Medical Limited is a Private Limited Company. The company registration number is 02503062. Mccann Complete Medical Limited has been working since 17 May 1990. The present status of the company is Active. The registered address of Mccann Complete Medical Limited is Cmc House 19 King Edward Street Macclesfield Cheshire Sk10 1aq. . BEAN, Louise is a Secretary of the company. BUCKWELL, Charles Edward George is a Director of the company. SUTCLIFFE, Phillip is a Director of the company. Secretary POYSER, Kathryn Angela has been resigned. Secretary SUTCLIFFE, Phillip has been resigned. Director ANDREWS, Sheila has been resigned. Director ARMSON, Julie has been resigned. Director BERRY, John David has been resigned. Director BLOOMGARDEN, Kathy has been resigned. Director CAVE, Richard James, Dr. has been resigned. Director FLOCKHART, Gail Louise has been resigned. Director MACKINNON, Charles has been resigned. Director POYSER, Kathryn Angela has been resigned. Director RIDDINGTON, Catherine Jane, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEAN, Louise
Appointed Date: 31 December 2005

Director
BUCKWELL, Charles Edward George
Appointed Date: 26 June 2006
61 years old

Director
SUTCLIFFE, Phillip
Appointed Date: 01 June 2002
57 years old

Resigned Directors

Secretary
POYSER, Kathryn Angela
Resigned: 31 August 2000

Secretary
SUTCLIFFE, Phillip
Resigned: 31 December 2005
Appointed Date: 31 August 2000

Director
ANDREWS, Sheila
Resigned: 31 May 2002
Appointed Date: 04 January 2000
64 years old

Director
ARMSON, Julie
Resigned: 31 March 2006
Appointed Date: 24 May 1999
63 years old

Director
BERRY, John David
Resigned: 24 May 1999
69 years old

Director
BLOOMGARDEN, Kathy
Resigned: 25 April 1994
76 years old

Director
CAVE, Richard James, Dr.
Resigned: 31 May 1999
Appointed Date: 01 November 1996
72 years old

Director
FLOCKHART, Gail Louise
Resigned: 01 March 2006
Appointed Date: 04 January 2000
60 years old

Director
MACKINNON, Charles
Resigned: 30 April 2004
Appointed Date: 01 January 2001
62 years old

Director
POYSER, Kathryn Angela
Resigned: 31 August 2000
77 years old

Director
RIDDINGTON, Catherine Jane, Dr
Resigned: 31 December 2000
Appointed Date: 01 June 1993
70 years old

MCCANN COMPLETE MEDICAL LIMITED Events

05 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 122,192

...
... and 105 more events
15 Jun 1990
Registered office changed on 15/06/90 from: 20A grove street wilmslow cheshire SK9 1EB

15 Jun 1990
Ad 17/05/90--------- £ si 99998@1=99998 £ ic 2/100000

15 Jun 1990
Accounting reference date notified as 01/06

21 May 1990
Secretary resigned

17 May 1990
Incorporation

MCCANN COMPLETE MEDICAL LIMITED Charges

18 June 1990
Mortgage debenture
Delivered: 21 June 1990
Status: Satisfied on 4 September 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…