ANGUS MACKINNON LIMITED
STAFFORDSHIRE CLAYMORE LEASING SYSTEMS LIMITED MARONFLEET LIMITED

Hellopages » Staffordshire » East Staffordshire » ST14 8EG

Company number 04113002
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address DERBY ROAD, UTTOXETER, STAFFORDSHIRE, ST14 8EG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 041130020002, created on 16 May 2016. The most likely internet sites of ANGUS MACKINNON LIMITED are www.angusmackinnon.co.uk, and www.angus-mackinnon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Rugeley Trent Valley Rail Station is 9.7 miles; to Rugeley Town Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angus Mackinnon Limited is a Private Limited Company. The company registration number is 04113002. Angus Mackinnon Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Angus Mackinnon Limited is Derby Road Uttoxeter Staffordshire St14 8eg. . MACKINNON, Margot Patricia is a Secretary of the company. MACKINNON, Angus Macleod is a Director of the company. MACKINNON, Margot Patricia is a Director of the company. MACKINNON, Stuart Angus is a Director of the company. SMITH, Andrew is a Director of the company. Secretary MACKINNON, Margot Patricia has been resigned. Secretary ZACKS, David Michael has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHANCE, Mitchell Kim has been resigned. Director CORBETT, John has been resigned. Director LEIGHTON, Ruth has been resigned. Director ZACKS, David Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MACKINNON, Margot Patricia
Appointed Date: 18 January 2008

Director
MACKINNON, Angus Macleod
Appointed Date: 28 November 2000
76 years old

Director
MACKINNON, Margot Patricia
Appointed Date: 12 August 2009
77 years old

Director
MACKINNON, Stuart Angus
Appointed Date: 12 August 2009
47 years old

Director
SMITH, Andrew
Appointed Date: 22 November 2013
54 years old

Resigned Directors

Secretary
MACKINNON, Margot Patricia
Resigned: 21 March 2001
Appointed Date: 28 November 2000

Secretary
ZACKS, David Michael
Resigned: 18 January 2008
Appointed Date: 21 March 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 November 2000
Appointed Date: 23 November 2000

Director
CHANCE, Mitchell Kim
Resigned: 17 August 2001
Appointed Date: 21 March 2001
72 years old

Director
CORBETT, John
Resigned: 18 April 2016
Appointed Date: 19 May 2015
56 years old

Director
LEIGHTON, Ruth
Resigned: 26 January 2004
Appointed Date: 21 March 2001
62 years old

Director
ZACKS, David Michael
Resigned: 09 July 2003
Appointed Date: 04 April 2001
81 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 November 2000
Appointed Date: 23 November 2000

Persons With Significant Control

Mackinnon Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGUS MACKINNON LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 May 2016
Registration of charge 041130020002, created on 16 May 2016
19 May 2016
Termination of appointment of John Corbett as a director on 18 April 2016
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 250,000

...
... and 56 more events
06 Dec 2000
Secretary resigned
06 Dec 2000
New director appointed
06 Dec 2000
New secretary appointed
06 Dec 2000
Registered office changed on 06/12/00 from: 31 corsham street london N1 6DR
23 Nov 2000
Incorporation

ANGUS MACKINNON LIMITED Charges

16 May 2016
Charge code 0411 3002 0002
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 May 2001
Debenture
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…