MCDONALD HIGHWAY SERVICES LIMITED
MIDDLESEX MCDONALD STREET LIGHTING LIMITED

Hellopages » Greater London » Enfield » EN2 0JN

Company number 04276439
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address 161 LANCASTER ROAD, ENFIELD, MIDDLESEX, EN2 0JN
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Jane Margaret Revell as a secretary on 30 September 2016; Termination of appointment of James Francis Revell as a director on 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MCDONALD HIGHWAY SERVICES LIMITED are www.mcdonaldhighwayservices.co.uk, and www.mcdonald-highway-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Mcdonald Highway Services Limited is a Private Limited Company. The company registration number is 04276439. Mcdonald Highway Services Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of Mcdonald Highway Services Limited is 161 Lancaster Road Enfield Middlesex En2 0jn. . BLOSTONE, William David is a Director of the company. GILLINGHAM, Martin is a Director of the company. REVELL, Joseph is a Director of the company. REVELL, Matthew James is a Director of the company. Secretary MCDONALD, Suzanne Lesley has been resigned. Secretary REVELL, James Francis has been resigned. Secretary REVELL, Jane Margaret has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCDONALD, Robert has been resigned. Director REVELL, James Francis has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Director
BLOSTONE, William David
Appointed Date: 23 March 2015
44 years old

Director
GILLINGHAM, Martin
Appointed Date: 12 March 2008
65 years old

Director
REVELL, Joseph
Appointed Date: 12 March 2008
44 years old

Director
REVELL, Matthew James
Appointed Date: 23 March 2015
47 years old

Resigned Directors

Secretary
MCDONALD, Suzanne Lesley
Resigned: 01 February 2006
Appointed Date: 01 October 2002

Secretary
REVELL, James Francis
Resigned: 08 June 2007
Appointed Date: 01 February 2006

Secretary
REVELL, Jane Margaret
Resigned: 30 September 2016
Appointed Date: 08 June 2007

Secretary
CR SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 24 August 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
MCDONALD, Robert
Resigned: 08 June 2007
Appointed Date: 24 August 2001
67 years old

Director
REVELL, James Francis
Resigned: 30 September 2016
Appointed Date: 01 February 2006
74 years old

Persons With Significant Control

Marlborough Surfacing 2013 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MCDONALD HIGHWAY SERVICES LIMITED Events

30 Sep 2016
Termination of appointment of Jane Margaret Revell as a secretary on 30 September 2016
30 Sep 2016
Termination of appointment of James Francis Revell as a director on 30 September 2016
27 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 24 August 2016 with updates
19 Aug 2016
Auditor's resignation
...
... and 59 more events
24 Sep 2001
New director appointed
24 Sep 2001
Director resigned
21 Sep 2001
New secretary appointed
21 Sep 2001
Secretary resigned
24 Aug 2001
Incorporation

MCDONALD HIGHWAY SERVICES LIMITED Charges

13 June 2016
Charge code 0427 6439 0002
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 20 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…