DELOITTE MCS LIMITED
LONDON DELOITTE (CONSULTING) LIMITED DELOITTE CONSULTING LIMITED DELOITTE & TOUCHE CONSULTING GROUP LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03311052
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 4,260,526 . The most likely internet sites of DELOITTE MCS LIMITED are www.deloittemcs.co.uk, and www.deloitte-mcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deloitte Mcs Limited is a Private Limited Company. The company registration number is 03311052. Deloitte Mcs Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Deloitte Mcs Limited is Hill House 1 Little New Street London Ec4a 3tr. . STONECUTTER LIMITED is a Secretary of the company. BUNTING, Glyn is a Director of the company. GRIGGS, Stephen is a Director of the company. ROBINSON, Paul Anthony is a Director of the company. Secretary CAINES, Brian William has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director CAINES, Brian William has been resigned. Director CLINCHY, Kenneth Stephan has been resigned. Director CONNOLLY, John Patrick has been resigned. Director COUNSELL, Stuart Robin has been resigned. Director EVERETT, John Ellis has been resigned. Director MUSGRAVE, Christopher Francis has been resigned. Director OWEN, David Humphrey has been resigned. Director PARKER, Margaret Anne has been resigned. Director POMEROY, Brian Walter, Sir has been resigned. Director ROQUES, David John Seymour has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SHAWYER, Peter Michael has been resigned. Director WARBURTON, Robert William has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
STONECUTTER LIMITED
Appointed Date: 31 May 2001

Director
BUNTING, Glyn
Appointed Date: 09 November 2012
63 years old

Director
GRIGGS, Stephen
Appointed Date: 01 June 2011
61 years old

Director
ROBINSON, Paul Anthony
Appointed Date: 01 June 2015
60 years old

Resigned Directors

Secretary
CAINES, Brian William
Resigned: 31 May 2001
Appointed Date: 26 March 1997

Nominee Secretary
TRUSEC LIMITED
Resigned: 26 March 1997
Appointed Date: 31 January 1997

Director
CAINES, Brian William
Resigned: 27 March 1997
Appointed Date: 26 March 1997
80 years old

Director
CLINCHY, Kenneth Stephan
Resigned: 31 October 2000
Appointed Date: 07 April 1999
70 years old

Director
CONNOLLY, John Patrick
Resigned: 31 May 2011
Appointed Date: 27 March 1997
75 years old

Director
COUNSELL, Stuart Robin
Resigned: 30 June 2011
Appointed Date: 18 January 2010
75 years old

Director
EVERETT, John Ellis
Resigned: 31 May 2005
Appointed Date: 27 March 1997
78 years old

Director
MUSGRAVE, Christopher Francis
Resigned: 27 March 1997
Appointed Date: 26 March 1997
85 years old

Director
OWEN, David Humphrey
Resigned: 31 May 2011
Appointed Date: 30 November 2000
68 years old

Director
PARKER, Margaret Anne
Resigned: 31 July 2003
Appointed Date: 01 November 1999
71 years old

Director
POMEROY, Brian Walter, Sir
Resigned: 24 June 1999
Appointed Date: 27 March 1997
81 years old

Director
ROQUES, David John Seymour
Resigned: 05 January 1999
Appointed Date: 27 March 1997
87 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 26 March 1997
Appointed Date: 31 January 1997
64 years old

Director
SHAWYER, Peter Michael
Resigned: 23 September 2004
Appointed Date: 05 January 1999
75 years old

Director
WARBURTON, Robert William
Resigned: 31 December 2013
Appointed Date: 11 August 2003
76 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 26 March 1997
Appointed Date: 31 January 1997
62 years old

Persons With Significant Control

D&T Consulting Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELOITTE MCS LIMITED Events

27 Feb 2017
Full accounts made up to 31 May 2016
08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4,260,526

19 Feb 2016
Full accounts made up to 31 May 2015
14 Sep 2015
Appointment of Paul Anthony Robinson as a director on 1 June 2015
...
... and 102 more events
03 Apr 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

03 Apr 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Apr 1997
Company name changed trushelfco (no.2222) LIMITED\certificate issued on 01/04/97
31 Jan 1997
Incorporation