MACLEAN & SPEIRS BLASTING (SOUTH) LIMITED
ROMFORD 00E53 LIMITED

Hellopages » Greater London » Havering » RM1 3JT

Company number 04942186
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2 . The most likely internet sites of MACLEAN & SPEIRS BLASTING (SOUTH) LIMITED are www.macleanspeirsblastingsouth.co.uk, and www.maclean-speirs-blasting-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Maclean Speirs Blasting South Limited is a Private Limited Company. The company registration number is 04942186. Maclean Speirs Blasting South Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of Maclean Speirs Blasting South Limited is 10 Western Road Romford Essex Rm1 3jt. . HAMMERSLEY, George Douglas is a Secretary of the company. MCLOUGHLIN, Kevin is a Director of the company. STEWART, Kenneth Ronald is a Director of the company. Secretary MCLOUGHLIN, Maxine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCLOUGHLIN, Joe has been resigned. Director MCLOUGHLIN, Maxine has been resigned. Director MCLOUGHLIN, Ross has been resigned. Director MCLOUGHLIN, Sam has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMMERSLEY, George Douglas
Appointed Date: 24 January 2013

Director
MCLOUGHLIN, Kevin
Appointed Date: 23 October 2003
68 years old

Director
STEWART, Kenneth Ronald
Appointed Date: 19 February 2013
65 years old

Resigned Directors

Secretary
MCLOUGHLIN, Maxine
Resigned: 23 January 2013
Appointed Date: 23 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Director
MCLOUGHLIN, Joe
Resigned: 23 January 2013
Appointed Date: 23 October 2003
43 years old

Director
MCLOUGHLIN, Maxine
Resigned: 23 January 2013
Appointed Date: 23 October 2003
69 years old

Director
MCLOUGHLIN, Ross
Resigned: 23 January 2013
Appointed Date: 23 October 2003
45 years old

Director
MCLOUGHLIN, Sam
Resigned: 23 January 2013
Appointed Date: 23 October 2003
40 years old

Persons With Significant Control

Mr Kevin Mcloughlin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Ronald Stewart
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACLEAN & SPEIRS BLASTING (SOUTH) LIMITED Events

04 Nov 2016
Confirmation statement made on 11 October 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
15 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2

...
... and 36 more events
21 Oct 2004
Return made up to 11/10/04; full list of members
27 Aug 2004
Accounting reference date extended from 31/10/04 to 31/12/04
24 Dec 2003
Ad 23/10/03--------- £ si 1@1=1 £ ic 1/2
23 Oct 2003
Secretary resigned
23 Oct 2003
Incorporation