MCMS LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XE

Company number 03180260
Status Active
Incorporation Date 29 March 1996
Company Type Private Limited Company
Address 255 GREEN LANES, PALMERS GREEN, LONDON, N13 4XE
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Director's details changed for Matthew Thomas Molloy on 1 January 2017; Total exemption small company accounts made up to 29 December 2015. The most likely internet sites of MCMS LIMITED are www.mcms.co.uk, and www.mcms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Mcms Limited is a Private Limited Company. The company registration number is 03180260. Mcms Limited has been working since 29 March 1996. The present status of the company is Active. The registered address of Mcms Limited is 255 Green Lanes Palmers Green London N13 4xe. . MOLLOY, Helen is a Secretary of the company. COPE, Jonathan Mark is a Director of the company. MOLLOY, Helen is a Director of the company. MOLLOY, Matthew Thomas is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
MOLLOY, Helen
Appointed Date: 02 April 1996

Director
COPE, Jonathan Mark
Appointed Date: 01 July 2007
50 years old

Director
MOLLOY, Helen
Appointed Date: 02 April 1996
57 years old

Director
MOLLOY, Matthew Thomas
Appointed Date: 02 April 1996
56 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 29 March 1996
Appointed Date: 29 March 1996

Nominee Director
JPCORD LIMITED
Resigned: 29 March 1996
Appointed Date: 29 March 1996

Persons With Significant Control

Mr Jonathan Mark Cope
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Thomas Molloy
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Helen Molloy
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

MCMS LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
17 Mar 2017
Director's details changed for Matthew Thomas Molloy on 1 January 2017
23 Feb 2017
Total exemption small company accounts made up to 29 December 2015
25 Nov 2016
Previous accounting period shortened from 28 December 2015 to 27 December 2015
08 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
...
... and 60 more events
12 Jun 1996
New director appointed
03 Apr 1996
Director resigned
03 Apr 1996
Secretary resigned
03 Apr 1996
Registered office changed on 03/04/96 from: 17 city business centre lower road london SE16 1AA
29 Mar 1996
Incorporation

MCMS LIMITED Charges

4 August 2011
Rent deposit deed
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Gregory Bracket
Description: Deposit in the sum of £7,750.00.
28 June 2011
Debenture
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2006
Rent deposit deed
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Charles F Brackett, Marc R Tishler and Daniel C Brackett
Description: Rent deposit in the sum of £7,931.25.