T. MCD. DEVELOPMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 0DH

Company number 04252937
Status Active
Incorporation Date 16 July 2001
Company Type Private Limited Company
Address PRINTING HOUSE, 66 LOWER ROAD, HARROW, HA2 0DH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43310 - Plastering, 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-07 GBP 100 . The most likely internet sites of T. MCD. DEVELOPMENTS LIMITED are www.tmcddevelopments.co.uk, and www.t-mcd-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. T Mcd Developments Limited is a Private Limited Company. The company registration number is 04252937. T Mcd Developments Limited has been working since 16 July 2001. The present status of the company is Active. The registered address of T Mcd Developments Limited is Printing House 66 Lower Road Harrow Ha2 0dh. . ABELL, Julie Anne is a Secretary of the company. ABELL, Julie Anne is a Director of the company. MCDERMOTT, Terry is a Director of the company. Secretary EUSTACE, Suzanne has been resigned. Secretary FISHER, Anne Elizabeth has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
ABELL, Julie Anne
Appointed Date: 15 August 2003

Director
ABELL, Julie Anne
Appointed Date: 10 April 2008
67 years old

Director
MCDERMOTT, Terry
Appointed Date: 24 July 2001
66 years old

Resigned Directors

Secretary
EUSTACE, Suzanne
Resigned: 27 November 2002
Appointed Date: 01 February 2002

Secretary
FISHER, Anne Elizabeth
Resigned: 31 January 2002
Appointed Date: 24 July 2001

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 15 August 2003
Appointed Date: 15 December 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 24 July 2001
Appointed Date: 16 July 2001

Nominee Director
APEX NOMINEES LIMITED
Resigned: 24 July 2001
Appointed Date: 16 July 2001

Persons With Significant Control

Mr Terry Mcdermott
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Julie Anne Abell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T. MCD. DEVELOPMENTS LIMITED Events

26 Sep 2016
Confirmation statement made on 16 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
12 Aug 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100

...
... and 40 more events
01 Aug 2001
New director appointed
01 Aug 2001
Secretary resigned
01 Aug 2001
New secretary appointed
01 Aug 2001
Director resigned
16 Jul 2001
Incorporation

T. MCD. DEVELOPMENTS LIMITED Charges

17 May 2012
Debenture
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…