M.C. CONSTRUCTION EQUIPMENT LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 7JB

Company number 03108168
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address UNIT 39 SHERATON BUSINESS CENTRE, WADSWORTH ROAD, PERIVALE, GREENFORD, MIDDLESEX, UB6 7JB
Home Country United Kingdom
Nature of Business 28923 - Manufacture of equipment for concrete crushing and screening and roadworks
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Catherine Marron as a director on 7 June 2016; Confirmation statement made on 29 September 2016 with updates; Cancellation of shares. Statement of capital on 31 May 2016 GBP 76 . The most likely internet sites of M.C. CONSTRUCTION EQUIPMENT LIMITED are www.mcconstructionequipment.co.uk, and www.m-c-construction-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. M C Construction Equipment Limited is a Private Limited Company. The company registration number is 03108168. M C Construction Equipment Limited has been working since 29 September 1995. The present status of the company is Active. The registered address of M C Construction Equipment Limited is Unit 39 Sheraton Business Centre Wadsworth Road Perivale Greenford Middlesex Ub6 7jb. . MARRON, Paul Martin is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MARRON, Colin Joseph has been resigned. Secretary MARRON, Patrick Aloysious has been resigned. Director COUTTS, Greig has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MARRON, Catherine has been resigned. Director MARRON, Colin Joseph has been resigned. Director MARRON, Patrick Aloysious has been resigned. Director MARRON, Sandra Marie has been resigned. The company operates in "Manufacture of equipment for concrete crushing and screening and roadworks".


Current Directors

Director
MARRON, Paul Martin
Appointed Date: 29 September 1995
52 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Secretary
MARRON, Colin Joseph
Resigned: 30 September 2003
Appointed Date: 29 September 1995

Secretary
MARRON, Patrick Aloysious
Resigned: 21 February 2010
Appointed Date: 30 September 2003

Director
COUTTS, Greig
Resigned: 01 November 1996
Appointed Date: 29 September 1995
77 years old

Nominee Director
DOYLE, Betty June
Resigned: 29 September 1995
Appointed Date: 29 September 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 29 September 1995
Appointed Date: 29 September 1995
84 years old

Director
MARRON, Catherine
Resigned: 07 June 2016
Appointed Date: 30 September 2014
83 years old

Director
MARRON, Colin Joseph
Resigned: 30 September 2003
Appointed Date: 29 September 1995
61 years old

Director
MARRON, Patrick Aloysious
Resigned: 21 February 2010
Appointed Date: 30 September 2003
83 years old

Director
MARRON, Sandra Marie
Resigned: 30 September 2003
Appointed Date: 29 September 1995
62 years old

Persons With Significant Control

M C Marron Group Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

M.C. CONSTRUCTION EQUIPMENT LIMITED Events

14 Dec 2016
Termination of appointment of Catherine Marron as a director on 7 June 2016
12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
23 Aug 2016
Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 76

05 Aug 2016
Purchase of own shares.
05 Jul 2016
Accounts for a small company made up to 30 September 2015
...
... and 64 more events
11 Oct 1995
New director appointed
11 Oct 1995
Registered office changed on 11/10/95 from: 50 lincolns inn fields london WC2A 3PF
11 Oct 1995
Director resigned
11 Oct 1995
Secretary resigned;director resigned
29 Sep 1995
Incorporation

M.C. CONSTRUCTION EQUIPMENT LIMITED Charges

15 May 2013
Charge code 0310 8168 0003
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
3 April 2001
Charge over deposits
Delivered: 18 April 2001
Status: Satisfied on 15 July 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
15 December 1995
Mortgage debenture
Delivered: 15 December 1995
Status: Satisfied on 15 July 2014
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…