Company number 01237036
Status Active
Incorporation Date 10 December 1975
Company Type Private Limited Company
Address 2 WOODLAND COURT, GREENCROFT INDUSTRIAL PARK, STANLEY, COUNTY DURHAM, DH9 7BF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of MCVICKERS LIMITED are www.mcvickers.co.uk, and www.mcvickers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Mcvickers Limited is a Private Limited Company.
The company registration number is 01237036. Mcvickers Limited has been working since 10 December 1975.
The present status of the company is Active. The registered address of Mcvickers Limited is 2 Woodland Court Greencroft Industrial Park Stanley County Durham Dh9 7bf. . STOREY, Anne is a Secretary of the company. ARMSTRONG, Mark is a Director of the company. BARRON, Leslie is a Director of the company. DOVER, Andrew is a Director of the company. PEACOCK, Steven is a Director of the company. RIDLEY, Catherine Anne is a Director of the company. STOREY, Aidan is a Director of the company. Secretary MCVICKERS, Valerie has been resigned. Director HOPPER, Malcolm Bell has been resigned. Director MCVICKERS, Derek has been resigned. Director MCVICKERS, Valerie has been resigned. Director STOKOE, Shaun Michael has been resigned. Director WHEATMAN, Robert William has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Aidan Storey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
MCVICKERS LIMITED Events
13 October 2009
Legal charge
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Land at greencroft industrial estate fixed charge all…
1 November 2004
Legal mortgage
Delivered: 12 November 2004
Status: Satisfied
on 8 August 2007
Persons entitled: Yorkshire Bank
Description: Pepper cottages, crook brow, crook near kendal, cumbria…
14 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 March 2000
Debenture
Delivered: 31 March 2000
Status: Satisfied
on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 February 1996
Legal charge
Delivered: 7 February 1996
Status: Satisfied
on 31 May 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a prospect house, leadgate, consett by way…
15 January 1992
Single debenture
Delivered: 23 January 1992
Status: Satisfied
on 8 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1979
Assignment
Delivered: 17 July 1979
Status: Satisfied
on 4 February 1999
Persons entitled: Decca Radio & Television Limited
Description: All rental agreements as may from time to time be deposited…
2 August 1977
Mortgage
Delivered: 16 August 1977
Status: Satisfied
on 8 February 2001
Persons entitled: Lloyds Bank Limited
Description: F/Hold shop premises known as 23 front st consett co durham.