CECIL MACDONALD & CO LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH11 0PW

Company number 00439454
Status Active
Incorporation Date 23 July 1947
Company Type Private Limited Company
Address MACDONALD HOUSE 1 LOWFIELD WAY, LOWFIELD HEATH, CRAWLEY, WEST SUSSEX, RH11 0PW
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Satisfaction of charge 2 in full; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CECIL MACDONALD & CO LIMITED are www.cecilmacdonaldco.co.uk, and www.cecil-macdonald-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. The distance to to Salfords (Surrey) Rail Station is 4 miles; to Balcombe Rail Station is 6.5 miles; to Redhill Rail Station is 6.6 miles; to Littlehaven Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cecil Macdonald Co Limited is a Private Limited Company. The company registration number is 00439454. Cecil Macdonald Co Limited has been working since 23 July 1947. The present status of the company is Active. The registered address of Cecil Macdonald Co Limited is Macdonald House 1 Lowfield Way Lowfield Heath Crawley West Sussex Rh11 0pw. . GOULD, Deborah is a Secretary of the company. KINGTON, Tim Mark is a Director of the company. SANKEY, Gordon Ian is a Director of the company. SANKEY, John Ernest is a Director of the company. WESCOTT, Stephen Robert is a Director of the company. Secretary HUTTY, Helen Easton has been resigned. Secretary SANKEY, Gordon Ian has been resigned. Director HUTTY, Helen Easton has been resigned. Director SAMPSON, Richard Alexander has been resigned. Director SANKEY, Barbara Violet has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
GOULD, Deborah
Appointed Date: 28 October 1998

Director
KINGTON, Tim Mark
Appointed Date: 01 September 2011
54 years old

Director
SANKEY, Gordon Ian
Appointed Date: 09 December 1994
66 years old

Director
SANKEY, John Ernest

93 years old

Director

Resigned Directors

Secretary
HUTTY, Helen Easton
Resigned: 09 April 1998

Secretary
SANKEY, Gordon Ian
Resigned: 28 October 1998
Appointed Date: 09 April 1998

Director
HUTTY, Helen Easton
Resigned: 09 April 1998
91 years old

Director
SAMPSON, Richard Alexander
Resigned: 31 December 2014
Appointed Date: 01 September 2011
75 years old

Director
SANKEY, Barbara Violet
Resigned: 09 December 1994
94 years old

Persons With Significant Control

Mr John Ernest Sankey
Notified on: 1 July 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CECIL MACDONALD & CO LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Oct 2016
Satisfaction of charge 2 in full
11 Aug 2016
Group of companies' accounts made up to 31 December 2015
04 Aug 2016
Registration of charge 004394540004, created on 28 July 2016
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000

...
... and 99 more events
27 Apr 1987
Return made up to 22/12/86; full list of members

27 Mar 1987
Group of companies' accounts made up to 31 December 1985

03 Apr 1959
Company name changed\certificate issued on 03/04/59
23 Jul 1947
Incorporation
23 Jul 1947
Certificate of incorporation

CECIL MACDONALD & CO LIMITED Charges

28 July 2016
Charge code 0043 9454 0004
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 December 1988
Legal charge
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6, gleneagles court, brighton road, crawley, west…
2 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 11 October 2016
Persons entitled: Barclays Bank PLC
Description: Unit 6 gleneagles court brighton road. Crawley west sussex.
8 December 1976
Legal charge
Delivered: 9 December 1976
Status: Satisfied on 15 May 1997
Persons entitled: Governor and Company of the Bank of Scotland
Description: The hope anchor hotel rye sussex.