MCVICKERS LIMITED
STANLEY DEREK MCVICKERS LIMITED

Hellopages » County Durham » County Durham » DH9 7BF

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

Secretary
STOREY, Anne
Appointed Date: 31 March 2000

Director
ARMSTRONG, Mark
Appointed Date: 01 April 2016
56 years old

Director
BARRON, Leslie

75 years old

Director
DOVER, Andrew
Appointed Date: 10 December 2012
49 years old

Director
PEACOCK, Steven
Appointed Date: 01 April 2016
55 years old

Director
RIDLEY, Catherine Anne
Appointed Date: 01 July 2007
51 years old

Director
STOREY, Aidan
Appointed Date: 01 July 1996
60 years old

Resigned Directors

Secretary
MCVICKERS, Valerie
Resigned: 31 March 2000

Director
HOPPER, Malcolm Bell
Resigned: 29 June 2012
Appointed Date: 01 July 2007
77 years old

Director
MCVICKERS, Derek
Resigned: 31 March 2000
84 years old

Director
MCVICKERS, Valerie
Resigned: 31 March 2000
83 years old

Director
STOKOE, Shaun Michael
Resigned: 25 April 1997
68 years old

Director
WHEATMAN, Robert William
Resigned: 30 May 2008
Appointed Date: 01 July 1997
83 years old

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 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Memorandum and Articles of Association
28 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

06 Dec 2016
Full accounts made up to 31 March 2016
25 Apr 2016
Appointment of Mr Steven Peacock as a director on 1 April 2016
...
... and 119 more events
31 Oct 1987
Accounts made up to 30 June 1987

31 Oct 1987
Return made up to 21/10/87; full list of members

22 Sep 1986
Accounts for a small company made up to 30 June 1986

22 Sep 1986
Return made up to 19/09/86; full list of members

10 Dec 1975
Incorporation

MCVICKERS LIMITED Charges

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.