MCGRATH BROS. WASTE CONTROL (HACKNEY) LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 08443231
Status Active
Incorporation Date 13 March 2013
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of MCGRATH BROS. WASTE CONTROL (HACKNEY) LIMITED are www.mcgrathbroswastecontrolhackney.co.uk, and www.mcgrath-bros-waste-control-hackney.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcgrath Bros Waste Control Hackney Limited is a Private Limited Company. The company registration number is 08443231. Mcgrath Bros Waste Control Hackney Limited has been working since 13 March 2013. The present status of the company is Active. The registered address of Mcgrath Bros Waste Control Hackney Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. O'CONNOR, Rory Anthony is a Director of the company. PORTER, Allan William is a Director of the company. Secretary MCGRATH, David Oliver has been resigned. Director MCGRATH, David Oliver has been resigned. Director MCGRATH, Patrick has been resigned. Director MCGRATH, Stephen John has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 21 March 2014

Director
O'CONNOR, Rory Anthony
Appointed Date: 21 March 2014
66 years old

Director
PORTER, Allan William
Appointed Date: 21 March 2014
68 years old

Resigned Directors

Secretary
MCGRATH, David Oliver
Resigned: 21 March 2014
Appointed Date: 13 March 2013

Director
MCGRATH, David Oliver
Resigned: 21 March 2014
Appointed Date: 13 March 2013
73 years old

Director
MCGRATH, Patrick
Resigned: 21 March 2014
Appointed Date: 13 March 2013
66 years old

Director
MCGRATH, Stephen John
Resigned: 21 March 2014
Appointed Date: 31 October 2013
44 years old

MCGRATH BROS. WASTE CONTROL (HACKNEY) LIMITED Events

26 Sep 2016
Accounts for a small company made up to 31 March 2016
07 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

05 Jan 2016
Accounts for a small company made up to 31 March 2015
22 May 2015
Previous accounting period extended from 30 November 2014 to 31 March 2015
12 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 15 more events
02 Dec 2013
Appointment of Mr Stephen John Mcgrath as a director
07 Nov 2013
Registration of charge 084432310002
28 Oct 2013
Current accounting period shortened from 31 March 2014 to 30 November 2013
25 Jul 2013
Registration of charge 084432310001
13 Mar 2013
Incorporation

MCGRATH BROS. WASTE CONTROL (HACKNEY) LIMITED Charges

21 March 2014
Charge code 0844 3231 0005
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Mcgrath Brothers (Holdings) Limited
Description: All that f/h land and buildings adjoining hepscott road…
21 March 2014
Charge code 0844 3231 0004
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Property adjoining hepscott road, hackney and shown…
21 March 2014
Charge code 0844 3231 0003
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property and land adjoining hepscott road london t/no…
30 October 2013
Charge code 0844 3231 0002
Delivered: 7 November 2013
Status: Satisfied on 5 April 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property and land adjoining hepscott road, london t/no…
22 July 2013
Charge code 0844 3231 0001
Delivered: 25 July 2013
Status: Satisfied on 5 April 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: Notification of addition to or amendment of charge…