MCDONALD'S EUROPE LIMITED
LONDON MCDONALD'S DEVELOPMENT COMPANY LIMITED

Hellopages » Greater London » Hackney » EC2A 3BS
Company number 01739890
Status Active
Incorporation Date 15 July 1983
Company Type Private Limited Company
Address CORDY HOUSE, 91 CURTAIN ROAD, LONDON, EC2A 3BS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Register inspection address has been changed from Cordy House 91 Curtain Road London EC2A 3BS England to Cordy House 91 Curtain Road London EC2A 3BS; Register inspection address has been changed from 11-59 High Road London N2 8AW England to Cordy House 91 Curtain Road London EC2A 3BS; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of MCDONALD'S EUROPE LIMITED are www.mcdonaldseurope.co.uk, and www.mcdonald-s-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcdonald S Europe Limited is a Private Limited Company. The company registration number is 01739890. Mcdonald S Europe Limited has been working since 15 July 1983. The present status of the company is Active. The registered address of Mcdonald S Europe Limited is Cordy House 91 Curtain Road London Ec2a 3bs. . HICKS, Malcolm Wayne is a Secretary of the company. FLORES, Michael Allen is a Director of the company. GOARE, Douglas is a Director of the company. HICKS, Malcolm Wayne is a Director of the company. HILTON-JOHNSON, Julian Crispin is a Director of the company. Secretary HAMMER, Christoph Norbert, Dr has been resigned. Secretary HILTON JOHNSON, Julian Crispin has been resigned. Secretary HUSSAIN, Mahrukh Sultana has been resigned. Secretary SLATER, John Arthur Glascock has been resigned. Director ALLIN, Thomas Banbury has been resigned. Director BELL, Charles Hamilton has been resigned. Director BUCKLEY, Linda has been resigned. Director CANTALUPO, James Richard has been resigned. Director DUNCAN, Paul Richard has been resigned. Director EASTERBROOK, Stephen James has been resigned. Director FRANKE, Robert Paul has been resigned. Director HAMMER, Christoph Norbert, Dr has been resigned. Director HENNEQUIN, Denis has been resigned. Director HUSSAIN, Mahrukh Sultana has been resigned. Director LISTAK, James Augustin has been resigned. Director PAGNI, Marco has been resigned. Director PRESTON, Paul Stephen has been resigned. Director SMYTH, Russell Patrick has been resigned. Director STEEVES, Glen Patrick has been resigned. Director TAFANI, Jerome has been resigned. Director WORMALD, Christopher Nigel has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HICKS, Malcolm Wayne
Appointed Date: 15 July 2013

Director
FLORES, Michael Allen
Appointed Date: 31 December 2013
64 years old

Director
GOARE, Douglas
Appointed Date: 01 October 2011
73 years old

Director
HICKS, Malcolm Wayne
Appointed Date: 15 July 2013
62 years old

Director
HILTON-JOHNSON, Julian Crispin
Appointed Date: 01 January 2011
61 years old

Resigned Directors

Secretary
HAMMER, Christoph Norbert, Dr
Resigned: 31 March 2011
Appointed Date: 01 December 2005

Secretary
HILTON JOHNSON, Julian Crispin
Resigned: 01 December 2005
Appointed Date: 31 January 2002

Secretary
HUSSAIN, Mahrukh Sultana
Resigned: 15 July 2013
Appointed Date: 01 June 2011

Secretary
SLATER, John Arthur Glascock
Resigned: 31 January 2002

Director
ALLIN, Thomas Banbury
Resigned: 29 September 1993
76 years old

Director
BELL, Charles Hamilton
Resigned: 01 November 2003
Appointed Date: 01 May 2002
65 years old

Director
BUCKLEY, Linda
Resigned: 04 February 2009
Appointed Date: 22 January 2007
67 years old

Director
CANTALUPO, James Richard
Resigned: 01 May 2002
82 years old

Director
DUNCAN, Paul Richard
Resigned: 03 January 1995
Appointed Date: 29 September 1993
92 years old

Director
EASTERBROOK, Stephen James
Resigned: 01 October 2011
Appointed Date: 01 December 2010
58 years old

Director
FRANKE, Robert Paul
Resigned: 22 November 1996
Appointed Date: 29 September 1993
70 years old

Director
HAMMER, Christoph Norbert, Dr
Resigned: 31 March 2011
Appointed Date: 01 May 2002
67 years old

Director
HENNEQUIN, Denis
Resigned: 01 December 2010
Appointed Date: 01 January 2006
67 years old

Director
HUSSAIN, Mahrukh Sultana
Resigned: 15 July 2013
Appointed Date: 01 June 2011
54 years old

Director
LISTAK, James Augustin
Resigned: 31 August 1999
Appointed Date: 06 January 1992
84 years old

Director
PAGNI, Marco
Resigned: 01 May 2002
Appointed Date: 16 November 1999
64 years old

Director
PRESTON, Paul Stephen
Resigned: 01 May 2002
78 years old

Director
SMYTH, Russell Patrick
Resigned: 01 July 2005
Appointed Date: 01 November 2003
69 years old

Director
STEEVES, Glen Patrick
Resigned: 22 January 2007
Appointed Date: 01 May 2002
68 years old

Director
TAFANI, Jerome
Resigned: 31 December 2013
Appointed Date: 04 February 2009
67 years old

Director
WORMALD, Christopher Nigel
Resigned: 29 September 1993
71 years old

Persons With Significant Control

Mcdonald's Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCDONALD'S EUROPE LIMITED Events

28 Feb 2017
Register inspection address has been changed from Cordy House 91 Curtain Road London EC2A 3BS England to Cordy House 91 Curtain Road London EC2A 3BS
28 Feb 2017
Register inspection address has been changed from 11-59 High Road London N2 8AW England to Cordy House 91 Curtain Road London EC2A 3BS
16 Jan 2017
Confirmation statement made on 5 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 123 more events
21 Nov 1986
Return made up to 31/10/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985

31 Oct 1983
Company name changed\certificate issued on 31/10/83
12 Aug 1983
Company name changed\certificate issued on 12/08/83
15 Jul 1983
Certificate of incorporation