MCCORQUODALE 2005 (UK) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8HY
Company number 07176438
Status Active
Incorporation Date 3 March 2010
Company Type Private Limited Company
Address UNIT 4B RIVERSIDE ROAD, PRIDE PARK, DERBY, DE24 8HY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MCCORQUODALE 2005 (UK) LIMITED are www.mccorquodale2005uk.co.uk, and www.mccorquodale-2005-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Peartree Rail Station is 1.6 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.3 miles; to Langley Mill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccorquodale 2005 Uk Limited is a Private Limited Company. The company registration number is 07176438. Mccorquodale 2005 Uk Limited has been working since 03 March 2010. The present status of the company is Active. The registered address of Mccorquodale 2005 Uk Limited is Unit 4b Riverside Road Pride Park Derby De24 8hy. . STANDEN, Karen Belinda is a Secretary of the company. BULLWRIGHT, Carl Anthony is a Director of the company. HANNAFORD, Richard John is a Director of the company. The company operates in "Printing n.e.c.".


Current Directors

Secretary
STANDEN, Karen Belinda
Appointed Date: 03 March 2010

Director
BULLWRIGHT, Carl Anthony
Appointed Date: 03 March 2010
59 years old

Director
HANNAFORD, Richard John
Appointed Date: 15 September 2010
70 years old

MCCORQUODALE 2005 (UK) LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 15 more events
24 Sep 2010
Appointment of Mr Richard Hannaford as a director
30 Apr 2010
Annual return made up to 28 April 2010 with full list of shareholders
16 Apr 2010
Particulars of a mortgage or charge / charge no: 1
23 Mar 2010
Resolutions
  • RES13 ‐ Authorised under section 190 to purchase assets of reelform 2007 LIMITED 11/03/2010

03 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MCCORQUODALE 2005 (UK) LIMITED Charges

8 July 2011
Debenture
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2010
All assets debenture
Delivered: 16 April 2010
Status: Satisfied on 21 April 2012
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)
Description: Fixed and floating charge over all assets see image for…