MCLINTOCK OF LONDON LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4AY

Company number 01138679
Status Active
Incorporation Date 10 October 1973
Company Type Private Limited Company
Address FLOOR 8, 71, QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Home Country United Kingdom
Nature of Business 12000 - Manufacture of tobacco products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 10 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of MCLINTOCK OF LONDON LIMITED are www.mclintockoflondon.co.uk, and www.mclintock-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclintock of London Limited is a Private Limited Company. The company registration number is 01138679. Mclintock of London Limited has been working since 10 October 1973. The present status of the company is Active. The registered address of Mclintock of London Limited is Floor 8 71 Queen Victoria Street London England Ec4v 4ay. . BREAMS SECRETARIES LIMITED is a Nominee Secretary of the company. OBERMANN, Manfred, Dr is a Director of the company. OBERMANN, Rosemarie is a Director of the company. Secretary JUDD, Lionel Henry has been resigned. Secretary CEP SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of tobacco products".


Current Directors

Nominee Secretary
BREAMS SECRETARIES LIMITED
Appointed Date: 18 July 2013

Director

Director
OBERMANN, Rosemarie

94 years old

Resigned Directors

Secretary
JUDD, Lionel Henry
Resigned: 23 August 2004

Secretary
CEP SECRETARIES LIMITED
Resigned: 18 July 2013
Appointed Date: 23 August 2004

Persons With Significant Control

Rosemarie Obermann
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Manfred Obermann
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCLINTOCK OF LONDON LIMITED Events

08 Oct 2016
Compulsory strike-off action has been discontinued
05 Oct 2016
Confirmation statement made on 10 July 2016 with updates
04 Oct 2016
First Gazette notice for compulsory strike-off
24 Aug 2016
Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016
22 Aug 2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
...
... and 73 more events
13 Jul 1988
Return made up to 10/05/88; full list of members

26 Oct 1987
Full accounts made up to 31 December 1986

26 Oct 1987
Return made up to 14/10/87; full list of members

15 Apr 1987
Return made up to 08/10/86; full list of members

16 Oct 1986
Full accounts made up to 31 December 1985