MACE GROUP LIMITED
LONDON DRAFTDATA LIMITED

Hellopages » City of London » City of London » EC2M 6XB

Company number 04228706
Status Active
Incorporation Date 5 June 2001
Company Type Private Limited Company
Address 155 MOORGATE, LONDON, EC2M 6XB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Termination of appointment of Deborah Jane Reynolds as a director on 24 October 2016; Termination of appointment of Sheena Elizabeth Holmes as a director on 24 October 2016; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of MACE GROUP LIMITED are www.macegroup.co.uk, and www.mace-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mace Group Limited is a Private Limited Company. The company registration number is 04228706. Mace Group Limited has been working since 05 June 2001. The present status of the company is Active. The registered address of Mace Group Limited is 155 Moorgate London Ec2m 6xb. . MANGAN, Eloise Jane is a Secretary of the company. BURLEY, Marcus Ian is a Director of the company. CASTLE, Mark is a Director of the company. GROVER, David Richard is a Director of the company. HOLMES, Jonathan Mark is a Director of the company. HONE, Dennis Vincent is a Director of the company. LEWIS, Gareth Mark is a Director of the company. MILLETT, Jason David is a Director of the company. PENLINGTON, Lee James is a Director of the company. PYCROFT, Stephen Gerard is a Director of the company. REYNOLDS, Mark Peter is a Director of the company. Secretary CHITTY, Anthony Stuart has been resigned. Secretary DE FREITAS, Maria Teresa has been resigned. Secretary DUNLEAVY, Ann Geraldine has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary WADE, Jarlath Delphene has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANDERSON, John Rodney has been resigned. Director ANDERSON, Stephen Mark has been resigned. Director ATKINSON, Michael William has been resigned. Director BOOTH, Stephen has been resigned. Director DAVIES, Michael John has been resigned. Director FRANCE, Gary Spencer has been resigned. Director GREASLEY, Roger Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLMES, Sheena Elizabeth has been resigned. Director QUICKNESS LIMITED has been resigned. Director RENWICK, Timothy has been resigned. Director REYNOLDS, Deborah Jane has been resigned. Director VAUGHAN, Anita Pamela has been resigned. Director VAUGHAN, David Keith has been resigned. Director WALKER, Gary, Dr has been resigned. Director WHITE, Robert Frederick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MANGAN, Eloise Jane
Appointed Date: 22 January 2013

Director
BURLEY, Marcus Ian
Appointed Date: 02 January 2007
58 years old

Director
CASTLE, Mark
Appointed Date: 01 January 2013
60 years old

Director
GROVER, David Richard
Appointed Date: 02 January 2007
62 years old

Director
HOLMES, Jonathan Mark
Appointed Date: 03 August 2001
64 years old

Director
HONE, Dennis Vincent
Appointed Date: 12 December 2014
67 years old

Director
LEWIS, Gareth Mark
Appointed Date: 02 January 2007
63 years old

Director
MILLETT, Jason David
Appointed Date: 01 January 2013
60 years old

Director
PENLINGTON, Lee James
Appointed Date: 01 January 2016
55 years old

Director
PYCROFT, Stephen Gerard
Appointed Date: 10 July 2001
67 years old

Director
REYNOLDS, Mark Peter
Appointed Date: 03 August 2001
62 years old

Resigned Directors

Secretary
CHITTY, Anthony Stuart
Resigned: 31 December 2006
Appointed Date: 21 June 2005

Secretary
DE FREITAS, Maria Teresa
Resigned: 20 June 2005
Appointed Date: 05 January 2004

Secretary
DUNLEAVY, Ann Geraldine
Resigned: 22 December 2003
Appointed Date: 10 July 2001

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 10 July 2001
Appointed Date: 18 June 2001

Secretary
WADE, Jarlath Delphene
Resigned: 22 January 2013
Appointed Date: 01 January 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 June 2001
Appointed Date: 05 June 2001

Director
ANDERSON, John Rodney
Resigned: 04 September 2003
Appointed Date: 13 September 2002
84 years old

Director
ANDERSON, Stephen Mark
Resigned: 19 December 2008
Appointed Date: 03 August 2001
72 years old

Director
ATKINSON, Michael William
Resigned: 19 December 2008
Appointed Date: 03 August 2001
73 years old

Director
BOOTH, Stephen
Resigned: 19 December 2008
Appointed Date: 03 August 2001
65 years old

Director
DAVIES, Michael John
Resigned: 15 December 2010
Appointed Date: 03 August 2001
65 years old

Director
FRANCE, Gary Spencer
Resigned: 19 December 2008
Appointed Date: 03 August 2001
68 years old

Director
GREASLEY, Roger Charles
Resigned: 30 May 2005
Appointed Date: 03 August 2001
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 June 2001
Appointed Date: 05 June 2001

Director
HOLMES, Sheena Elizabeth
Resigned: 24 October 2016
Appointed Date: 03 April 2012
63 years old

Director
QUICKNESS LIMITED
Resigned: 10 July 2001
Appointed Date: 18 June 2001
44 years old

Director
RENWICK, Timothy
Resigned: 28 February 2002
Appointed Date: 03 August 2001
67 years old

Director
REYNOLDS, Deborah Jane
Resigned: 24 October 2016
Appointed Date: 03 April 2012
63 years old

Director
VAUGHAN, Anita Pamela
Resigned: 12 December 2014
Appointed Date: 03 April 2012
58 years old

Director
VAUGHAN, David Keith
Resigned: 12 December 2014
Appointed Date: 10 July 2001
67 years old

Director
WALKER, Gary, Dr
Resigned: 07 May 2002
Appointed Date: 03 August 2001
68 years old

Director
WHITE, Robert Frederick
Resigned: 02 April 2007
Appointed Date: 10 July 2001
77 years old

Persons With Significant Control

Mace Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACE GROUP LIMITED Events

29 Nov 2016
Termination of appointment of Deborah Jane Reynolds as a director on 24 October 2016
29 Nov 2016
Termination of appointment of Sheena Elizabeth Holmes as a director on 24 October 2016
20 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
20 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
20 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 178 more events
27 Jun 2001
New secretary appointed
26 Jun 2001
New director appointed
21 Jun 2001
Registered office changed on 21/06/01 from: 120 east road london N1 6AA
21 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jun 2001
Incorporation

MACE GROUP LIMITED Charges

4 February 2005
Guarantee & debenture
Delivered: 17 February 2005
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2003
Guarantee & debenture
Delivered: 20 June 2003
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2001
Guarantee and debenture
Delivered: 21 August 2001
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…