MCMULLEN WILSON LTD
HORNCHURCH

Hellopages » Greater London » Havering » RM11 1RS

Company number 06389775
Status Active
Incorporation Date 4 October 2007
Company Type Private Limited Company
Address HAVARD & ASSOCIATES, THIRD FLOOR SCOTTISH MUTUAL HOUSE, 27-29 NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 183 . The most likely internet sites of MCMULLEN WILSON LTD are www.mcmullenwilson.co.uk, and www.mcmullen-wilson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Brentwood Rail Station is 4.9 miles; to Barking Rail Station is 6.2 miles; to Bexleyheath Rail Station is 7.9 miles; to Falconwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcmullen Wilson Ltd is a Private Limited Company. The company registration number is 06389775. Mcmullen Wilson Ltd has been working since 04 October 2007. The present status of the company is Active. The registered address of Mcmullen Wilson Ltd is Havard Associates Third Floor Scottish Mutual House 27 29 North Street Hornchurch Essex Rm11 1rs. . MCMULLEN, Stephen is a Secretary of the company. MCMULLEN, Stephen is a Director of the company. WILSON, Simon Nicholson is a Director of the company. Secretary LEIGHTON, Stuart Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCMULLEN, Stephen
Appointed Date: 04 April 2008

Director
MCMULLEN, Stephen
Appointed Date: 04 October 2007
59 years old

Director
WILSON, Simon Nicholson
Appointed Date: 04 October 2007
58 years old

Resigned Directors

Secretary
LEIGHTON, Stuart Michael
Resigned: 04 April 2008
Appointed Date: 04 October 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 October 2007
Appointed Date: 04 October 2007

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 October 2007
Appointed Date: 04 October 2007

MCMULLEN WILSON LTD Events

30 Nov 2016
Confirmation statement made on 4 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 183

22 May 2015
Total exemption small company accounts made up to 31 October 2014
13 Nov 2014
Secretary's details changed for Stephen Mcmullen on 13 November 2014
...
... and 32 more events
11 Oct 2007
Registered office changed on 11/10/07 from: marquess court 69 southampton row london WC1B 4ET
11 Oct 2007
New secretary appointed
11 Oct 2007
Director resigned
11 Oct 2007
Secretary resigned
04 Oct 2007
Incorporation

MCMULLEN WILSON LTD Charges

14 December 2012
Rent deposit deed
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Hyperion Investment Properties Limited
Description: £38,561.25 together with an amount equal to vat thereon in…
20 March 2008
Rent security deposit deed
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: F & C Commercial Property Holdings Limited
Description: £18845.53.