MCGREGOR MCMAHON & ASSOCIATES LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1NB

Company number 02768861
Status Active
Incorporation Date 27 November 1992
Company Type Private Limited Company
Address LYNTON LODGE, 14 BROADWAY, WILMSLOW, CHESHIRE, SK9 1NB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 202,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 202,000 . The most likely internet sites of MCGREGOR MCMAHON & ASSOCIATES LIMITED are www.mcgregormcmahonassociates.co.uk, and www.mcgregor-mcmahon-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Mcgregor Mcmahon Associates Limited is a Private Limited Company. The company registration number is 02768861. Mcgregor Mcmahon Associates Limited has been working since 27 November 1992. The present status of the company is Active. The registered address of Mcgregor Mcmahon Associates Limited is Lynton Lodge 14 Broadway Wilmslow Cheshire Sk9 1nb. The company`s financial liabilities are £0k. It is £-230.75k against last year. . MCGREGOR, Thomas is a Secretary of the company. BERWICK, Blyth Lawrence is a Director of the company. COUTTS, David Fraser is a Director of the company. HENDERSON, Iain is a Director of the company. MCCULLOCH, Kenneth Neil is a Director of the company. MCGREGOR, Thomas is a Director of the company. SIMPSON, Kenneth David is a Director of the company. Secretary MORRISSEY, Paul Simon has been resigned. Director MCGREGOR, Thomas has been resigned. Director MCMAHON, Peter Alan has been resigned. Director MORRISSEY, Joan Madeleine has been resigned. Director PATTERSON, Norman has been resigned. The company operates in "Other specialised construction activities n.e.c.".


mcgregor mcmahon & associates Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCGREGOR, Thomas
Appointed Date: 01 March 2000

Director
BERWICK, Blyth Lawrence
Appointed Date: 21 January 2010
61 years old

Director
COUTTS, David Fraser
Appointed Date: 01 January 2000
69 years old

Director
HENDERSON, Iain
Appointed Date: 21 January 2010
58 years old

Director
MCCULLOCH, Kenneth Neil
Appointed Date: 01 January 2007
53 years old

Director
MCGREGOR, Thomas
Appointed Date: 24 July 2002
80 years old

Director
SIMPSON, Kenneth David
Appointed Date: 01 January 1996
68 years old

Resigned Directors

Secretary
MORRISSEY, Paul Simon
Resigned: 14 March 2000
Appointed Date: 27 November 1992

Director
MCGREGOR, Thomas
Resigned: 01 March 2000
Appointed Date: 01 December 1993
80 years old

Director
MCMAHON, Peter Alan
Resigned: 31 January 1997
Appointed Date: 27 November 1992
73 years old

Director
MORRISSEY, Joan Madeleine
Resigned: 01 December 1993
Appointed Date: 27 November 1992
71 years old

Director
PATTERSON, Norman
Resigned: 31 December 2006
Appointed Date: 01 January 1996
83 years old

MCGREGOR MCMAHON & ASSOCIATES LIMITED Events

11 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 202,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 202,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
24 Jun 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 202,000

...
... and 82 more events
22 Mar 1993
Company name changed mcmahon associates LIMITED\certificate issued on 23/03/93

22 Mar 1993
Company name changed\certificate issued on 22/03/93
16 Feb 1993
Company name changed woodburn LIMITED\certificate issued on 17/02/93

16 Feb 1993
Company name changed\certificate issued on 16/02/93
27 Nov 1992
Incorporation

MCGREGOR MCMAHON & ASSOCIATES LIMITED Charges

5 April 2007
Debenture
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2003
Debenture
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1994
Debenture
Delivered: 14 April 1994
Status: Satisfied on 25 June 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…