MACFARLANES SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1LT

Company number 01153163
Status Active
Incorporation Date 21 December 1973
Company Type Private Limited Company
Address 20 CURSITOR STREET, LONDON, EC4A 1LT
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 one events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of MACFARLANES SERVICES LIMITED are www.macfarlanesservices.co.uk, and www.macfarlanes-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macfarlanes Services Limited is a Private Limited Company. The company registration number is 01153163. Macfarlanes Services Limited has been working since 21 December 1973. The present status of the company is Active. The registered address of Macfarlanes Services Limited is 20 Cursitor Street London Ec4a 1lt. . HOWARD, Julian Francis is a Secretary of the company. HOWARD, Julian Francis is a Director of the company. MARTIN, Charles David Zelenka is a Director of the company. Secretary CLUTTERBUCK, Jane has been resigned. Secretary MARTIN, Simon Richard has been resigned. Secretary PHIPPEN, Conway Paul has been resigned. Secretary YOUNGS, Neville Stanley has been resigned. Director BUCKLEY, Guy James Mclean has been resigned. Director DILGER, John Joseph has been resigned. Director FORMBY, Roger Myles has been resigned. Director HAYES, Derek has been resigned. Director MACFARLANE, Jonathan Stephen has been resigned. Director MARTIN, Simon Richard has been resigned. Director PARISH, Christopher Henry Woodbine has been resigned. Director PHIPPEN, Conway Paul has been resigned. Director REUBEN, Richard Maurice Emile has been resigned. Director SMEED, Geoffrey Stanford Hugh has been resigned. Director SUTTON, Robert Hiles has been resigned. Director TREVES, Vanni Emanuele has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOWARD, Julian Francis
Appointed Date: 01 January 2011

Director
HOWARD, Julian Francis
Appointed Date: 01 January 2011
64 years old

Director
MARTIN, Charles David Zelenka
Appointed Date: 01 May 2008
64 years old

Resigned Directors

Secretary
CLUTTERBUCK, Jane
Resigned: 04 August 2000
Appointed Date: 07 October 1999

Secretary
MARTIN, Simon Richard
Resigned: 31 December 2010
Appointed Date: 01 May 2008

Secretary
PHIPPEN, Conway Paul
Resigned: 01 May 2008
Appointed Date: 04 August 2000

Secretary
YOUNGS, Neville Stanley
Resigned: 07 October 1999

Director
BUCKLEY, Guy James Mclean
Resigned: 19 October 1992
89 years old

Director
DILGER, John Joseph
Resigned: 30 April 1998
Appointed Date: 19 October 1992
90 years old

Director
FORMBY, Roger Myles
Resigned: 30 April 1999
87 years old

Director
HAYES, Derek
Resigned: 30 April 1999
92 years old

Director
MACFARLANE, Jonathan Stephen
Resigned: 30 April 1999
Appointed Date: 01 May 1995
69 years old

Director
MARTIN, Simon Richard
Resigned: 31 December 2010
Appointed Date: 01 May 2008
64 years old

Director
PARISH, Christopher Henry Woodbine
Resigned: 30 April 1995
87 years old

Director
PHIPPEN, Conway Paul
Resigned: 01 May 2008
Appointed Date: 01 May 1998
68 years old

Director
REUBEN, Richard Maurice Emile
Resigned: 06 April 2011
Appointed Date: 30 April 1999
67 years old

Director
SMEED, Geoffrey Stanford Hugh
Resigned: 30 April 1995
85 years old

Director
SUTTON, Robert Hiles
Resigned: 01 May 2008
Appointed Date: 01 May 1995
71 years old

Director
TREVES, Vanni Emanuele
Resigned: 30 April 1999
84 years old

Persons With Significant Control

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

MACFARLANES SERVICES LIMITED Events

14 Dec 2016
Full accounts made up to 30 April 2016
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
28 Nov 2015
Full accounts made up to 30 April 2015
15 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6

24 Nov 2014
Full accounts made up to 30 April 2014
...
... and 91 more events
29 Jan 1988
Full accounts made up to 30 April 1987

29 May 1987
Director resigned

16 Jan 1987
Full accounts made up to 30 April 1986

16 Jan 1987
Return made up to 31/12/86; full list of members

15 Mar 1974
Memorandum and Articles of Association