MCAFEE INTERNATIONAL LIMITED
LONDON NETWORK ASSOCIATES INTERNATIONAL LIMITED NETWORK GENERAL UNITED KINGDOM LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 02825890
Status Active
Incorporation Date 10 June 1993
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Full accounts made up to 26 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1 ; Director's details changed for Mr Jonathan Park on 1 March 2016. The most likely internet sites of MCAFEE INTERNATIONAL LIMITED are www.mcafeeinternational.co.uk, and www.mcafee-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcafee International Limited is a Private Limited Company. The company registration number is 02825890. Mcafee International Limited has been working since 10 June 1993. The present status of the company is Active. The registered address of Mcafee International Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. DALY, Timothy James is a Director of the company. PARK, Jonathan is a Director of the company. Secretary BROWN, Eric Fitzrobert has been resigned. Secretary BUJAKOWSKI, Christopher Anthony has been resigned. Secretary CAIRNS, Robert Mark has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HOWELL, Stuart Christopher has been resigned. Secretary PETTYFER, Graeme has been resigned. Secretary ROBERTS, Kent Hart has been resigned. Secretary SEARLE, Philip Andrew has been resigned. Secretary HARCOURT REGISTRARS LIMITED has been resigned. Director BOOT, Peter has been resigned. Director BORRMANN, Eric George has been resigned. Director BROWN, Eric Fitzrobert has been resigned. Director BROWN, William David has been resigned. Director CAIRNS, Robert Mark has been resigned. Director CULLY, Michael Matthew has been resigned. Director DALTON, Michael David has been resigned. Director DENEND, Leslie G has been resigned. Director DENTON, Christopher Peter has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FISHBEIN, Jill Eden has been resigned. Director FITZPATRICK, Michele Anne has been resigned. Director GOYAL, Prabhat Kumar has been resigned. Director HOLMES, Paul Derek has been resigned. Director HORNSTEIN, Richard has been resigned. Director HOWELL, Stuart Christopher has been resigned. Director KRZEMINSKI, Keith Stanley has been resigned. Director NEELY, Scott Calder has been resigned. Director NICHOLLS, Trevor has been resigned. Director ORR, Thomas has been resigned. Director RICE, Douglas Clinton has been resigned. Director RICHARDS, Stephen Charles has been resigned. Director RICHARDSON, James Thomas has been resigned. Director ROBERTS, Kent Hart has been resigned. Director RUISEAL, Anthony Emmet has been resigned. Director TATE-THOMPSON, Kandis Lanas has been resigned. Director WEISS, Kevin Michael has been resigned. Director WHITEHOUSE, Marion has been resigned. Director WHITNEY, Bernard Joseph has been resigned. Director WILLCOX, Riley has been resigned. Director WILLEM, Karen Joy has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 28 October 2004

Director
DALY, Timothy James
Appointed Date: 14 April 2011
68 years old

Director
PARK, Jonathan
Appointed Date: 25 May 2012
53 years old

Resigned Directors

Secretary
BROWN, Eric Fitzrobert
Resigned: 04 April 2008
Appointed Date: 01 June 2006

Secretary
BUJAKOWSKI, Christopher Anthony
Resigned: 29 September 2000
Appointed Date: 29 September 1999

Secretary
CAIRNS, Robert Mark
Resigned: 28 October 2004
Appointed Date: 11 April 2002

Nominee Secretary
DWYER, Daniel John
Resigned: 26 July 1993
Appointed Date: 10 June 1993

Secretary
HOWELL, Stuart Christopher
Resigned: 29 March 2002
Appointed Date: 03 April 2000

Secretary
PETTYFER, Graeme
Resigned: 31 December 2000
Appointed Date: 25 November 1998

Secretary
ROBERTS, Kent Hart
Resigned: 01 June 2006
Appointed Date: 28 October 2004

Secretary
SEARLE, Philip Andrew
Resigned: 25 November 1998
Appointed Date: 17 August 1998

Secretary
HARCOURT REGISTRARS LIMITED
Resigned: 17 August 1998

Director
BOOT, Peter
Resigned: 31 December 1993
Appointed Date: 26 July 1993
83 years old

Director
BORRMANN, Eric George
Resigned: 20 July 2000
Appointed Date: 15 January 1996
64 years old

Director
BROWN, Eric Fitzrobert
Resigned: 04 April 2008
Appointed Date: 04 January 2005
60 years old

Director
BROWN, William David
Resigned: 19 September 1997
Appointed Date: 30 November 1995
81 years old

Director
CAIRNS, Robert Mark
Resigned: 01 November 2004
Appointed Date: 11 April 2002
68 years old

Director
CULLY, Michael Matthew
Resigned: 30 January 1998
Appointed Date: 19 September 1997
83 years old

Director
DALTON, Michael David
Resigned: 31 March 2009
Appointed Date: 07 May 2004
65 years old

Director
DENEND, Leslie G
Resigned: 30 November 1995
Appointed Date: 26 July 1993
84 years old

Director
DENTON, Christopher Peter
Resigned: 17 January 2002
Appointed Date: 03 April 2000
61 years old

Nominee Director
DOYLE, Betty June
Resigned: 26 July 1993
Appointed Date: 10 June 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 26 July 1993
Appointed Date: 10 June 1993
84 years old

Director
FISHBEIN, Jill Eden
Resigned: 06 December 1996
Appointed Date: 30 November 1995
64 years old

Director
FITZPATRICK, Michele Anne
Resigned: 30 December 2002
Appointed Date: 10 July 2002
67 years old

Director
GOYAL, Prabhat Kumar
Resigned: 02 January 2001
Appointed Date: 14 September 1998
71 years old

Director
HOLMES, Paul Derek
Resigned: 31 March 2005
Appointed Date: 10 July 2002
67 years old

Director
HORNSTEIN, Richard
Resigned: 03 April 2000
Appointed Date: 14 September 1998
63 years old

Director
HOWELL, Stuart Christopher
Resigned: 29 March 2002
Appointed Date: 03 April 2000
67 years old

Director
KRZEMINSKI, Keith Stanley
Resigned: 11 March 2011
Appointed Date: 09 June 2008
63 years old

Director
NEELY, Scott Calder
Resigned: 31 December 1997
Appointed Date: 10 February 1997

Director
NICHOLLS, Trevor
Resigned: 28 September 1998
Appointed Date: 01 September 1994
71 years old

Director
ORR, Thomas
Resigned: 30 November 1995
Appointed Date: 31 March 1994
80 years old

Director
RICE, Douglas Clinton
Resigned: 31 January 2012
Appointed Date: 14 April 2011
60 years old

Director
RICHARDS, Stephen Charles
Resigned: 03 January 2005
Appointed Date: 15 February 2002
71 years old

Director
RICHARDSON, James Thomas
Resigned: 30 January 1998
Appointed Date: 30 November 1995
77 years old

Director
ROBERTS, Kent Hart
Resigned: 01 June 2006
Appointed Date: 03 April 2000
68 years old

Director
RUISEAL, Anthony Emmet
Resigned: 15 April 2011
Appointed Date: 15 September 2005
56 years old

Director
TATE-THOMPSON, Kandis Lanas
Resigned: 30 April 2012
Appointed Date: 31 January 2012
59 years old

Director
WEISS, Kevin Michael
Resigned: 14 November 2006
Appointed Date: 30 December 2002
69 years old

Director
WHITEHOUSE, Marion
Resigned: 14 July 2005
Appointed Date: 10 July 2002
55 years old

Director
WHITNEY, Bernard Joseph
Resigned: 25 July 1997
Appointed Date: 06 February 1997
69 years old

Director
WILLCOX, Riley
Resigned: 31 March 1994
Appointed Date: 26 July 1993
85 years old

Director
WILLEM, Karen Joy
Resigned: 30 November 1995
Appointed Date: 31 March 1994
70 years old

MCAFEE INTERNATIONAL LIMITED Events

03 Jan 2017
Full accounts made up to 26 December 2015
30 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

29 Apr 2016
Director's details changed for Mr Jonathan Park on 1 March 2016
10 Dec 2015
Statement by Directors
10 Dec 2015
Statement of capital on 10 December 2015
  • GBP 1.00

...
... and 163 more events
07 Oct 1993
Secretary resigned;director resigned;new director appointed

07 Oct 1993
Registered office changed on 07/10/93 from: 50 lincoln's inn fields london WC2A 3PF

04 Aug 1993
Company name changed 6H software LIMITED\certificate issued on 05/08/93

04 Aug 1993
Company name changed\certificate issued on 04/08/93
10 Jun 1993
Incorporation

MCAFEE INTERNATIONAL LIMITED Charges

16 July 1999
Deed of rent deposit
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Cheshire County Council
Description: The sum of £15,812.50.