MCBAINS COOPER CONSULTING LIMITED
LONDON MCBAINS COOPER HOLDINGS LIMITED DEALSPEEDY LIMITED

Hellopages » City of London » City of London » EC2N 1AR

Company number 03094139
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address 2ND FLOOR, 120 OLD BROAD STREET, LONDON, EC2N 1AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of MCBAINS COOPER CONSULTING LIMITED are www.mcbainscooperconsulting.co.uk, and www.mcbains-cooper-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcbains Cooper Consulting Limited is a Private Limited Company. The company registration number is 03094139. Mcbains Cooper Consulting Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of Mcbains Cooper Consulting Limited is 2nd Floor 120 Old Broad Street London Ec2n 1ar. . MINTZ, Jonathan is a Secretary of the company. COUMIDIS, Anthony is a Director of the company. DOCWRA, Clive Edward is a Director of the company. HIRD, Gareth is a Director of the company. LEESON, Mark is a Director of the company. MINTZ, Jonathan is a Director of the company. SOUTHGATE, Adrian Carl is a Director of the company. THIRKETTLE, Michael Allan is a Director of the company. WHITEHEAD, Kevin Ian is a Director of the company. Secretary CRITTENDEN, Patricia Ann has been resigned. Secretary CURRIE, Philip Andrew James has been resigned. Secretary DOYLE, Eugene Gerard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATES, Joseph Christopher has been resigned. Director BISH, Andrew Mark has been resigned. Director BOWDEN, David Hugh has been resigned. Director CONNOLLY, John Joseph has been resigned. Director CORMACK, Alastair David has been resigned. Director CORMACK, Alastair David has been resigned. Director COWTON, Paul has been resigned. Director CRITTENDEN, Patricia Ann has been resigned. Director CURRIE, Philip Andrew James has been resigned. Director DOYLE, Eugene Gerard has been resigned. Director FAGAN, Gerard Christopher has been resigned. Director FLEMING, Paul has been resigned. Director FLEMING, Paul has been resigned. Director GHIACY, Zaki has been resigned. Director GRAVELLE, Hugh John Charles has been resigned. Director HOGG, Andrew has been resigned. Director KLEIN, Santiago has been resigned. Director LAWLESS, Michael John has been resigned. Director LLOYD, Lee has been resigned. Director LOUGHER, John Gordon has been resigned. Director MUSE, Alan George has been resigned. Director O'LEARY, David has been resigned. Director PAUL, Michael has been resigned. Director SYMONS, Charles Julian has been resigned. Director WHITEHEAD, Kevin Ian has been resigned. Director YOUNG, Keith John has been resigned. Director YOUNG, Keith John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MINTZ, Jonathan
Appointed Date: 15 August 2011

Director
COUMIDIS, Anthony
Appointed Date: 01 July 2005
64 years old

Director
DOCWRA, Clive Edward
Appointed Date: 23 February 2015
53 years old

Director
HIRD, Gareth
Appointed Date: 11 July 2003
55 years old

Director
LEESON, Mark
Appointed Date: 02 June 2008
53 years old

Director
MINTZ, Jonathan
Appointed Date: 15 August 2011
56 years old

Director
SOUTHGATE, Adrian Carl
Appointed Date: 01 July 2005
57 years old

Director
THIRKETTLE, Michael Allan
Appointed Date: 18 August 1997
62 years old

Director
WHITEHEAD, Kevin Ian
Appointed Date: 01 July 2005
67 years old

Resigned Directors

Secretary
CRITTENDEN, Patricia Ann
Resigned: 15 August 2011
Appointed Date: 03 November 2008

Secretary
CURRIE, Philip Andrew James
Resigned: 31 October 2008
Appointed Date: 28 February 2001

Secretary
DOYLE, Eugene Gerard
Resigned: 28 February 2001
Appointed Date: 13 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 1995
Appointed Date: 23 August 1995

Director
BATES, Joseph Christopher
Resigned: 23 June 2000
Appointed Date: 13 September 1995
83 years old

Director
BISH, Andrew Mark
Resigned: 31 December 2009
Appointed Date: 01 January 2007
59 years old

Director
BOWDEN, David Hugh
Resigned: 30 June 2002
Appointed Date: 18 August 1997
81 years old

Director
CONNOLLY, John Joseph
Resigned: 31 December 2009
Appointed Date: 21 January 2009
49 years old

Director
CORMACK, Alastair David
Resigned: 30 September 2007
Appointed Date: 01 January 2007
78 years old

Director
CORMACK, Alastair David
Resigned: 01 July 2005
Appointed Date: 01 January 2003
78 years old

Director
COWTON, Paul
Resigned: 31 December 2009
Appointed Date: 01 January 2007
67 years old

Director
CRITTENDEN, Patricia Ann
Resigned: 15 August 2011
Appointed Date: 03 November 2008
70 years old

Director
CURRIE, Philip Andrew James
Resigned: 31 October 2008
Appointed Date: 28 February 2001
79 years old

Director
DOYLE, Eugene Gerard
Resigned: 28 February 2001
Appointed Date: 23 June 2000
62 years old

Director
FAGAN, Gerard Christopher
Resigned: 16 April 2003
Appointed Date: 18 August 1997
72 years old

Director
FLEMING, Paul
Resigned: 31 December 2009
Appointed Date: 01 January 2007
61 years old

Director
FLEMING, Paul
Resigned: 01 July 2002
Appointed Date: 01 July 2000
61 years old

Director
GHIACY, Zaki
Resigned: 31 December 2009
Appointed Date: 01 July 2005
70 years old

Director
GRAVELLE, Hugh John Charles
Resigned: 01 July 2002
Appointed Date: 01 July 2000
67 years old

Director
HOGG, Andrew
Resigned: 31 December 2009
Appointed Date: 01 January 2007
57 years old

Director
KLEIN, Santiago
Resigned: 04 March 2013
Appointed Date: 21 October 2009
61 years old

Director
LAWLESS, Michael John
Resigned: 21 December 2010
Appointed Date: 01 January 2007
69 years old

Director
LLOYD, Lee
Resigned: 19 October 2007
Appointed Date: 01 January 2007
66 years old

Director
LOUGHER, John Gordon
Resigned: 04 April 2003
Appointed Date: 18 August 1997
64 years old

Director
MUSE, Alan George
Resigned: 06 April 2009
Appointed Date: 01 January 2007
66 years old

Director
O'LEARY, David
Resigned: 06 July 2004
Appointed Date: 01 July 2002
65 years old

Director
PAUL, Michael
Resigned: 31 December 2009
Appointed Date: 01 July 2007
57 years old

Director
SYMONS, Charles Julian
Resigned: 31 December 2009
Appointed Date: 01 July 2007
49 years old

Director
WHITEHEAD, Kevin Ian
Resigned: 01 July 2002
Appointed Date: 01 July 2000
67 years old

Director
YOUNG, Keith John
Resigned: 07 February 2011
Appointed Date: 23 June 2000
77 years old

Director
YOUNG, Keith John
Resigned: 18 August 1997
Appointed Date: 13 September 1995
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 1995
Appointed Date: 23 August 1995

Persons With Significant Control

Mr Michael Allan Thirkettle
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control

MCBAINS COOPER CONSULTING LIMITED Events

03 Jan 2017
Full accounts made up to 30 June 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
17 Feb 2016
Full accounts made up to 30 June 2015
24 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000,000

23 Mar 2015
Full accounts made up to 30 June 2014
...
... and 156 more events
02 Oct 1995
Secretary resigned;new secretary appointed
02 Oct 1995
New director appointed
02 Oct 1995
Director resigned;new director appointed
02 Oct 1995
Registered office changed on 02/10/95 from: 1 mitchell lane bristol BS1 6BU
23 Aug 1995
Incorporation

MCBAINS COOPER CONSULTING LIMITED Charges

30 January 2012
Debenture
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
26 July 2000
Mortgage debenture
Delivered: 29 July 2000
Status: Satisfied on 2 November 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1996
Single debenture
Delivered: 27 February 1996
Status: Satisfied on 26 October 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…