MMC UK GROUP LIMITED
LONDON MARSH UK GROUP LIMITED AREACLEAR LIMITED

Hellopages » City of London » City of London » EC3R 5BU

Company number 03704258
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address 1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017; Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017. The most likely internet sites of MMC UK GROUP LIMITED are www.mmcukgroup.co.uk, and www.mmc-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mmc Uk Group Limited is a Private Limited Company. The company registration number is 03704258. Mmc Uk Group Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Mmc Uk Group Limited is 1 Tower Place West Tower Place London Ec3r 5bu. . VALENTINE, Claire Margaret is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. FERLAND, Martine Anne is a Director of the company. WEIL, Mark Anthony is a Director of the company. WILLIAMS, David Nicholas is a Director of the company. Secretary ABBOTT, Adrianne Helen Marie has been resigned. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary NAHER, Polly has been resigned. Secretary PEARSON, Christopher Matthew Robertson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATCHELOR, David John has been resigned. Director CAMERON, Angus Kenneth has been resigned. Director CARNEGIE BROWN, Bruce Neil has been resigned. Director DICK, Andrew John has been resigned. Director FOLLARI, Gaetano has been resigned. Director GREGORY, Philip Peter Clinton has been resigned. Director HOWETT, Bryan James has been resigned. Director JONES, Daniel Lawrence has been resigned. Director MOCZARSKI, Alexander Stefan has been resigned. Director O'REGAN, William Simon has been resigned. Director RITCHIE, Hamish Martin Johnston has been resigned. Director TREZIES, David Peter has been resigned. Director VASSANELLI, Marc has been resigned. Director WHITE-COOPER, William Robert Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
VALENTINE, Claire Margaret
Appointed Date: 08 February 2017

Director
CLAYDEN, Paul Francis
Appointed Date: 29 April 2014
56 years old

Director
FERLAND, Martine Anne
Appointed Date: 01 September 2015
64 years old

Director
WEIL, Mark Anthony
Appointed Date: 27 August 2013
61 years old

Director
WILLIAMS, David Nicholas
Appointed Date: 17 December 2007
54 years old

Resigned Directors

Secretary
ABBOTT, Adrianne Helen Marie
Resigned: 08 February 2017
Appointed Date: 29 April 2014

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 08 March 2010
Appointed Date: 01 October 2003

Secretary
NAHER, Polly
Resigned: 28 February 2014
Appointed Date: 08 March 2010

Secretary
PEARSON, Christopher Matthew Robertson
Resigned: 30 September 2003
Appointed Date: 15 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1999
Appointed Date: 28 January 1999

Director
BATCHELOR, David John
Resigned: 29 November 2013
Appointed Date: 18 April 2008
73 years old

Director
CAMERON, Angus Kenneth
Resigned: 31 January 2011
Appointed Date: 31 October 2008
67 years old

Director
CARNEGIE BROWN, Bruce Neil
Resigned: 06 June 2006
Appointed Date: 01 January 2004
65 years old

Director
DICK, Andrew John
Resigned: 31 May 2013
Appointed Date: 31 January 2011
57 years old

Director
FOLLARI, Gaetano
Resigned: 19 September 2014
Appointed Date: 30 August 2013
53 years old

Director
GREGORY, Philip Peter Clinton
Resigned: 06 September 2006
Appointed Date: 01 January 2003
70 years old

Director
HOWETT, Bryan James
Resigned: 11 December 2007
Appointed Date: 06 September 2006
68 years old

Director
JONES, Daniel Lawrence
Resigned: 31 December 2003
Appointed Date: 01 January 2003
74 years old

Director
MOCZARSKI, Alexander Stefan
Resigned: 18 April 2008
Appointed Date: 06 June 2006
70 years old

Director
O'REGAN, William Simon
Resigned: 01 September 2015
Appointed Date: 17 December 2007
66 years old

Director
RITCHIE, Hamish Martin Johnston
Resigned: 31 December 2002
Appointed Date: 15 February 1999
83 years old

Director
TREZIES, David Peter
Resigned: 31 December 2002
Appointed Date: 15 February 1999
82 years old

Director
VASSANELLI, Marc
Resigned: 31 October 2008
Appointed Date: 17 December 2007
54 years old

Director
WHITE-COOPER, William Robert Patrick
Resigned: 31 December 2002
Appointed Date: 15 February 1999
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 1999
Appointed Date: 28 January 1999

Persons With Significant Control

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

MMC UK GROUP LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Mar 2017
Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017
22 Feb 2017
Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017
04 Oct 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 80,269,948

...
... and 146 more events
03 Mar 1999
New director appointed
03 Mar 1999
New secretary appointed
25 Feb 1999
Registered office changed on 25/02/99 from: 1 mitchell lane bristol BS1 6BU
19 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1999
Incorporation