MACAI - LIMITED
WEST MOLESEY MID ANGLIA CONSTRUCTION LIMITED

Hellopages » Surrey » Elmbridge » KT8 2TA

Company number 02371169
Status Active
Incorporation Date 12 April 1989
Company Type Private Limited Company
Address 106 DOWN STREET, WEST MOLESEY, SURREY, KT8 2TA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 ; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of MACAI - LIMITED are www.macai.co.uk, and www.macai.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Macai Limited is a Private Limited Company. The company registration number is 02371169. Macai Limited has been working since 12 April 1989. The present status of the company is Active. The registered address of Macai Limited is 106 Down Street West Molesey Surrey Kt8 2ta. . FOX, Pamela June is a Secretary of the company. FOX, Pamela June is a Director of the company. HAWES, Nigel John is a Director of the company. MCDERMOTT, Robert Francis James is a Director of the company. SHIELDS, Riaan is a Director of the company. Secretary HAWES, Ann Mary has been resigned. Director HAWES, Ann Mary has been resigned. Director HAWES, Pete John has been resigned. Director MCDERMOTT, Robert Francis James has been resigned. Director SMITH, Nigel has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
FOX, Pamela June
Appointed Date: 01 April 2007

Director
FOX, Pamela June
Appointed Date: 01 April 2007
65 years old

Director
HAWES, Nigel John
Appointed Date: 01 July 2006
51 years old

Director
MCDERMOTT, Robert Francis James
Appointed Date: 22 April 2010
62 years old

Director
SHIELDS, Riaan
Appointed Date: 31 March 2007
44 years old

Resigned Directors

Secretary
HAWES, Ann Mary
Resigned: 31 March 2007

Director
HAWES, Ann Mary
Resigned: 31 March 2007
78 years old

Director
HAWES, Pete John
Resigned: 31 March 2007
80 years old

Director
MCDERMOTT, Robert Francis James
Resigned: 22 April 2010
Appointed Date: 22 April 2010
62 years old

Director
SMITH, Nigel
Resigned: 31 August 2011
Appointed Date: 31 March 2007
54 years old

MACAI - LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 31 July 2016
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

01 Dec 2015
Total exemption full accounts made up to 31 July 2015
02 Nov 2015
Satisfaction of charge 1 in full
23 Jun 2015
All of the property or undertaking has been released from charge 1
...
... and 82 more events
11 Jan 1991
Return made up to 30/09/90; full list of members

12 Dec 1989
Accounting reference date shortened from 31/03 to 31/12

13 Nov 1989
Ad 25/09/89--------- £ si 998@1=998 £ ic 2/1000

10 May 1989
Secretary resigned;new secretary appointed

12 Apr 1989
Incorporation

MACAI - LIMITED Charges

7 October 2006
Debenture
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1993
Debenture
Delivered: 17 June 1993
Status: Satisfied on 2 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…