MCMAHON ASSOCIATES LTD.
LONDON

Hellopages » Greater London » Hackney » E8 4EG

Company number 02447479
Status Active
Incorporation Date 29 November 1989
Company Type Private Limited Company
Address 60 KINGSLAND WHARVES, 305 KINGSLAND ROAD, LONDON, ENGLAND, E8 4EG
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates; Registered office address changed from Unit 2 Barons Gate 33-35 Rothschild Road London W4 5HT to 60 Kingsland Wharves 305 Kingsland Road London E8 4EG on 27 July 2016. The most likely internet sites of MCMAHON ASSOCIATES LTD. are www.mcmahonassociates.co.uk, and www.mcmahon-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcmahon Associates Ltd is a Private Limited Company. The company registration number is 02447479. Mcmahon Associates Ltd has been working since 29 November 1989. The present status of the company is Active. The registered address of Mcmahon Associates Ltd is 60 Kingsland Wharves 305 Kingsland Road London England E8 4eg. . MCMAHON, Euan Declan Morrissey is a Secretary of the company. MCMAHON, Euan Declan Morrissey is a Director of the company. MCMAHON, Peter Alan is a Director of the company. MCMAHON, Rory Robert Morrissey is a Director of the company. Secretary MORRISSEY, Joan Madeleine has been resigned. Secretary MORRISSEY, Paul Simon has been resigned. Secretary TURNBULL, Steven Francis has been resigned. Director GILROY, Gerald Daniel Mcauley has been resigned. Director MCGREGOR, Thomas has been resigned. Director MCGREGOR, Thomas has been resigned. Director MORRISSEY, Joan Madeleine has been resigned. Director MORRISSEY, Joan Madeleine has been resigned. Director MUNRO, Donald Maclennan has been resigned. Director PATERSON, James Jamieson has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
MCMAHON, Euan Declan Morrissey
Appointed Date: 15 November 2011

Director
MCMAHON, Euan Declan Morrissey
Appointed Date: 24 March 2006
37 years old

Director
MCMAHON, Peter Alan

73 years old

Director
MCMAHON, Rory Robert Morrissey
Appointed Date: 30 November 2007
35 years old

Resigned Directors

Secretary
MORRISSEY, Joan Madeleine
Resigned: 15 November 2011
Appointed Date: 01 November 2004

Secretary
MORRISSEY, Paul Simon
Resigned: 15 February 2001

Secretary
TURNBULL, Steven Francis
Resigned: 01 November 2004
Appointed Date: 15 May 2001

Director
GILROY, Gerald Daniel Mcauley
Resigned: 20 September 1992
78 years old

Director
MCGREGOR, Thomas
Resigned: 31 July 1997
Appointed Date: 01 August 1994
80 years old

Director
MCGREGOR, Thomas
Resigned: 31 December 1992
80 years old

Director
MORRISSEY, Joan Madeleine
Resigned: 01 January 2013
Appointed Date: 31 July 1997
71 years old

Director
MORRISSEY, Joan Madeleine
Resigned: 01 August 1994
Appointed Date: 26 March 1993
71 years old

Director
MUNRO, Donald Maclennan
Resigned: 31 December 1992
83 years old

Director
PATERSON, James Jamieson
Resigned: 31 December 1992
86 years old

Persons With Significant Control

Ms Joan Madeleine Morrissey
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCMAHON ASSOCIATES LTD. Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 18 August 2016 with updates
27 Jul 2016
Registered office address changed from Unit 2 Barons Gate 33-35 Rothschild Road London W4 5HT to 60 Kingsland Wharves 305 Kingsland Road London E8 4EG on 27 July 2016
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6,000

...
... and 93 more events
20 Apr 1990
Particulars of mortgage/charge

01 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1990
Registered office changed on 01/02/90 from: gable house turnham green terrace london W4 10P

01 Feb 1990
Accounting reference date notified as 31/12

29 Nov 1989
Incorporation

MCMAHON ASSOCIATES LTD. Charges

23 December 2004
Debenture
Delivered: 31 December 2004
Status: Satisfied on 14 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Debenture
Delivered: 20 April 1990
Status: Satisfied on 18 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…