THE MCLEAN PARTNERSHIP LTD
LONDON

Hellopages » City of London » City of London » EC4N 8AD

Company number 05664711
Status Active
Incorporation Date 3 January 2006
Company Type Private Limited Company
Address 18 ST. SWITHIN'S LANE, LONDON, EC4N 8AD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of THE MCLEAN PARTNERSHIP LTD are www.themcleanpartnership.co.uk, and www.the-mclean-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mclean Partnership Ltd is a Private Limited Company. The company registration number is 05664711. The Mclean Partnership Ltd has been working since 03 January 2006. The present status of the company is Active. The registered address of The Mclean Partnership Ltd is 18 St Swithin S Lane London Ec4n 8ad. . GEBBIE, Nicholas James Mclean is a Secretary of the company. GEBBIE, Nicholas James Mclean is a Director of the company. KNOX, David Paul is a Director of the company. Director BERNARD, Christiana Adeola has been resigned. Director GRIFFITHS, Alun Hughes has been resigned. Director HUNT, Alexandra Carol has been resigned. Director STOPPS, Ian has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
GEBBIE, Nicholas James Mclean
Appointed Date: 03 January 2006

Director
GEBBIE, Nicholas James Mclean
Appointed Date: 03 January 2006
47 years old

Director
KNOX, David Paul
Appointed Date: 28 March 2012
60 years old

Resigned Directors

Director
BERNARD, Christiana Adeola
Resigned: 29 January 2016
Appointed Date: 26 September 2013
60 years old

Director
GRIFFITHS, Alun Hughes
Resigned: 01 July 2016
Appointed Date: 03 January 2012
71 years old

Director
HUNT, Alexandra Carol
Resigned: 14 November 2014
Appointed Date: 28 March 2012
58 years old

Director
STOPPS, Ian
Resigned: 01 July 2016
Appointed Date: 03 January 2006
79 years old

Persons With Significant Control

Mr Nicholas James Mclean Gebbie
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr David Paul Knox
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

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

THE MCLEAN PARTNERSHIP LTD Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Statement by Directors
22 Aug 2016
Statement of capital on 22 August 2016
  • GBP 11,055.0

22 Aug 2016
Solvency Statement dated 04/08/16
...
... and 74 more events
29 Jun 2007
Registered office changed on 29/06/07 from: 21A burnbury road balham london SW12 0EQ
18 Jun 2007
Total exemption full accounts made up to 31 December 2006
18 Jun 2007
Accounting reference date shortened from 31/01/07 to 31/12/06
23 Mar 2007
Return made up to 03/01/07; full list of members
03 Jan 2006
Incorporation

THE MCLEAN PARTNERSHIP LTD Charges

22 April 2015
Charge code 0566 4711 0005
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
19 March 2015
Charge code 0566 4711 0004
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
19 March 2015
Charge code 0566 4711 0003
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
15 April 2014
Charge code 0566 4711 0002
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: David Paul Knox
Description: Contains fixed charge…
21 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…