MACE MACRO LIMITED
LONDON WILSCO 400 LIMITED

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

Company number 04449811
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address 155 MOORGATE, LONDON, EC2M 6XB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Termination of appointment of Debra Ann Ward as a director on 31 August 2015. The most likely internet sites of MACE MACRO LIMITED are www.macemacro.co.uk, and www.mace-macro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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 Macro Limited is a Private Limited Company. The company registration number is 04449811. Mace Macro Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Mace Macro Limited is 155 Moorgate London Ec2m 6xb. . MANGAN, Eloise Jane is a Secretary of the company. ABBATE, Rosario is a Director of the company. BAMPTON, Christopher Alan is a Director of the company. HOLMES, Jonathan Mark 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 WADE, Jarlath Delphene has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director BRUMBY, Peter has been resigned. Director HARTIGAN, Alison has been resigned. Director HEATH, George William has been resigned. Director PYCROFT, Stephen Gerard has been resigned. Director SMART, Andrew Michael has been resigned. Director VAUGHAN, David Keith has been resigned. Director WARD, Debra Ann has been resigned. Director WHITE, Robert Frederick has been resigned. Director WILSON, David Anthony has been resigned. Director YOUNGS, Gary Spencer has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MANGAN, Eloise Jane
Appointed Date: 22 January 2013

Director
ABBATE, Rosario
Appointed Date: 01 July 2009
55 years old

Director
BAMPTON, Christopher Alan
Appointed Date: 08 February 2007
52 years old

Director
HOLMES, Jonathan Mark
Appointed Date: 03 September 2002
64 years old

Director
REYNOLDS, Mark Peter
Appointed Date: 17 June 2013
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: 03 September 2002

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

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 03 September 2002
Appointed Date: 29 May 2002

Director
BRUMBY, Peter
Resigned: 04 July 2013
Appointed Date: 08 February 2007
61 years old

Director
HARTIGAN, Alison
Resigned: 30 April 2011
Appointed Date: 08 February 2007
69 years old

Director
HEATH, George William
Resigned: 31 March 2008
Appointed Date: 14 June 2002
74 years old

Director
PYCROFT, Stephen Gerard
Resigned: 17 June 2013
Appointed Date: 03 September 2002
67 years old

Director
SMART, Andrew Michael
Resigned: 21 July 2011
Appointed Date: 24 November 2009
58 years old

Director
VAUGHAN, David Keith
Resigned: 17 June 2013
Appointed Date: 03 September 2002
67 years old

Director
WARD, Debra Ann
Resigned: 31 August 2015
Appointed Date: 01 April 2014
58 years old

Director
WHITE, Robert Frederick
Resigned: 02 April 2007
Appointed Date: 03 September 2002
77 years old

Director
WILSON, David Anthony
Resigned: 16 August 2007
Appointed Date: 08 February 2007
69 years old

Director
YOUNGS, Gary Spencer
Resigned: 09 December 2010
Appointed Date: 08 February 2007
63 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 14 June 2002
Appointed Date: 29 May 2002

Persons With Significant Control

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

MACE MACRO LIMITED Events

21 Oct 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
02 Sep 2015
Termination of appointment of Debra Ann Ward as a director on 31 August 2015
28 Aug 2015
Full accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20,000

...
... and 98 more events
21 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 2002
New director appointed
21 Jun 2002
Director resigned
29 May 2002
Incorporation

MACE MACRO LIMITED Charges

25 October 2005
Rent deposit deed
Delivered: 27 October 2005
Status: Satisfied on 21 March 2013
Persons entitled: Scm Property & Investment Company Limited
Description: The sum of £4,000 as a rent deposit.
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…