M.C.I. DEVELOPMENTS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 07542476
Status Active
Incorporation Date 25 February 2011
Company Type Private Limited Company
Address THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, ENGLAND, DN4 5PL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Cancellation of shares. Statement of capital on 10 January 2017 GBP 60,000 ; Purchase of own shares.; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of M.C.I. DEVELOPMENTS LIMITED are www.mcidevelopments.co.uk, and www.m-c-i-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. M C I Developments Limited is a Private Limited Company. The company registration number is 07542476. M C I Developments Limited has been working since 25 February 2011. The present status of the company is Active. The registered address of M C I Developments Limited is The Waterfront Lakeside Boulevard Doncaster England Dn4 5pl. . GARNETT, James Andrew is a Director of the company. HAWKES, Edward Jonathan Cameron is a Director of the company. KING, Michael Paul is a Director of the company. SHERIDAN, David Anthony is a Director of the company. THOMSON, James Michael Douglas is a Director of the company. Director BROOKES, Michael Rodney has been resigned. Director BROOKES, Michael Rodney has been resigned. Director HILL, Nicholas William has been resigned. Director HILL, Nicholas William has been resigned. Director HUMPHREYS, Gary John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
GARNETT, James Andrew
Appointed Date: 08 April 2011
42 years old

Director
HAWKES, Edward Jonathan Cameron
Appointed Date: 10 January 2017
48 years old

Director
KING, Michael Paul
Appointed Date: 08 April 2011
62 years old

Director
SHERIDAN, David Anthony
Appointed Date: 10 January 2017
62 years old

Director
THOMSON, James Michael Douglas
Appointed Date: 10 January 2017
59 years old

Resigned Directors

Director
BROOKES, Michael Rodney
Resigned: 10 January 2017
Appointed Date: 26 August 2013
82 years old

Director
BROOKES, Michael Rodney
Resigned: 08 April 2011
Appointed Date: 25 February 2011
82 years old

Director
HILL, Nicholas William
Resigned: 29 September 2014
Appointed Date: 26 August 2013
79 years old

Director
HILL, Nicholas William
Resigned: 08 April 2011
Appointed Date: 25 February 2011
79 years old

Director
HUMPHREYS, Gary John
Resigned: 30 September 2015
Appointed Date: 08 April 2011
55 years old

Persons With Significant Control

Mr James Andrew Garnett
Notified on: 1 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Paul King
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.C.I. DEVELOPMENTS LIMITED Events

31 Jan 2017
Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 60,000

30 Jan 2017
Purchase of own shares.
27 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jan 2017
Auditor's resignation
12 Jan 2017
Appointment of Mr James Michael Douglas Thomson as a director on 10 January 2017
...
... and 46 more events
17 Dec 2011
Particulars of a mortgage or charge / charge no: 1
19 Apr 2011
Appointment of Gary John Humphreys as a director
19 Apr 2011
Appointment of Michael Paul Kings as a director
19 Apr 2011
Appointment of James Andrew Garnett as a director
25 Feb 2011
Incorporation

M.C.I. DEVELOPMENTS LIMITED Charges

13 May 2016
Charge code 0754 2476 0005
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Development land off pinfold lane, little budworth…
16 September 2015
Charge code 0754 2476 0004
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H cranage nurseries 79 northwich road cranage knutsford…
20 July 2015
Charge code 0754 2476 0003
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at 15 beecham court smithy brook road wigan t/no…
22 July 2014
Charge code 0754 2476 0002
Delivered: 24 July 2014
Status: Satisfied on 18 October 2016
Persons entitled: Susan Margaret Gaulter Stephen Gaulter
Description: Part land adjoining hambleton telephone exchange carr lane…
16 December 2011
Debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…