MCLENNAN SERVO SUPPLIES LIMITED
ASH VALE

Hellopages » Surrey » Guildford » GU12 5PQ

Company number 01260586
Status Active
Incorporation Date 27 May 1976
Company Type Private Limited Company
Address UNIT 1 THE ROYSTON CENTRE, LYNCHFORD ROAD, ASH VALE, SURREY, GU12 5PQ
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr David Dollery as a director on 1 January 2017; Appointment of Miss Helen Doel as a director on 1 January 2017; Appointment of Mr Graham Wingate as a director on 1 January 2017. The most likely internet sites of MCLENNAN SERVO SUPPLIES LIMITED are www.mclennanservosupplies.co.uk, and www.mclennan-servo-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Ash Rail Station is 2 miles; to Blackwater Rail Station is 4.3 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclennan Servo Supplies Limited is a Private Limited Company. The company registration number is 01260586. Mclennan Servo Supplies Limited has been working since 27 May 1976. The present status of the company is Active. The registered address of Mclennan Servo Supplies Limited is Unit 1 The Royston Centre Lynchford Road Ash Vale Surrey Gu12 5pq. . BENTLEY, Jonathan Francis is a Director of the company. DOEL, Helen is a Director of the company. DOLLERY, David is a Director of the company. WINGATE, Graham is a Director of the company. Secretary EWER, George Anthony has been resigned. Secretary GOULD, Lynne Georgina has been resigned. Secretary MATTHEWS, Dilys Elizabeth has been resigned. Director BENTLEY, Jonathan Francis has been resigned. Director EWER, George Anthony has been resigned. Director GOULD, Lynne Georgina has been resigned. Director GOULD, Richard has been resigned. Director GREATBATCH, Russell Guy has been resigned. Director MATTHEWS, Dilys Elizabeth has been resigned. Director MATTHEWS, Michael Alexander has been resigned. Director MATTHEWS, Peter George has been resigned. Director MATTHEWS, Peter George has been resigned. Director MCPHERSON, Tracy Louise has been resigned. Director ROWLAND, Patricia Anne has been resigned. Director SAYER, Victor has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
BENTLEY, Jonathan Francis
Appointed Date: 24 November 2007
65 years old

Director
DOEL, Helen
Appointed Date: 01 January 2017
52 years old

Director
DOLLERY, David
Appointed Date: 01 January 2017
60 years old

Director
WINGATE, Graham
Appointed Date: 01 January 2017
68 years old

Resigned Directors

Secretary
EWER, George Anthony
Resigned: 26 September 1995
Appointed Date: 16 February 1994

Secretary
GOULD, Lynne Georgina
Resigned: 30 September 2007
Appointed Date: 26 October 1995

Secretary
MATTHEWS, Dilys Elizabeth
Resigned: 16 February 1994

Director
BENTLEY, Jonathan Francis
Resigned: 23 November 2001
Appointed Date: 01 October 1998
65 years old

Director
EWER, George Anthony
Resigned: 26 September 1995
Appointed Date: 16 February 1994
87 years old

Director
GOULD, Lynne Georgina
Resigned: 30 September 2007
77 years old

Director
GOULD, Richard
Resigned: 12 November 2004
79 years old

Director
GREATBATCH, Russell Guy
Resigned: 13 April 2006
Appointed Date: 01 August 2002
54 years old

Director
MATTHEWS, Dilys Elizabeth
Resigned: 30 September 2007
92 years old

Director
MATTHEWS, Michael Alexander
Resigned: 30 September 2007
Appointed Date: 06 November 1996
63 years old

Director
MATTHEWS, Peter George
Resigned: 30 September 2007
Appointed Date: 21 May 1993
93 years old

Director
MATTHEWS, Peter George
Resigned: 29 May 1992
93 years old

Director
MCPHERSON, Tracy Louise
Resigned: 30 September 2007
Appointed Date: 08 December 2004
49 years old

Director
ROWLAND, Patricia Anne
Resigned: 27 June 2007
84 years old

Director
SAYER, Victor
Resigned: 21 October 2016
70 years old

Persons With Significant Control

Mrs Lynn Gould
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCLENNAN SERVO SUPPLIES LIMITED Events

04 Jan 2017
Appointment of Mr David Dollery as a director on 1 January 2017
04 Jan 2017
Appointment of Miss Helen Doel as a director on 1 January 2017
04 Jan 2017
Appointment of Mr Graham Wingate as a director on 1 January 2017
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Nov 2016
Total exemption full accounts made up to 30 September 2016
...
... and 101 more events
11 Jun 1987
Return made up to 31/12/86; full list of members

01 May 1987
New director appointed

18 Dec 1986
Return made up to 31/12/85; full list of members

15 Nov 1986
Full accounts made up to 30 September 1985

27 May 1976
Certificate of incorporation

MCLENNAN SERVO SUPPLIES LIMITED Charges

27 June 1990
Debenture
Delivered: 29 June 1990
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 October 1982
Single debenture
Delivered: 12 October 1982
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Bank LTD
Description: Fixed and floating charge over the undertaking and all…
18 January 1978
Debenture
Delivered: 31 January 1978
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on the undertaking and all property…