MCNICHOLAS COMMUNICATIONS LIMITED
ELSTREE

Hellopages » Hertfordshire » Hertsmere » WD6 3EA

Company number 00681041
Status Active
Incorporation Date 19 January 1961
Company Type Private Limited Company
Address LISMIRRANE INDUSTRIAL PARK, ELSTREE ROAD, ELSTREE, HERTFORDSHIRE, WD6 3EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 500 . The most likely internet sites of MCNICHOLAS COMMUNICATIONS LIMITED are www.mcnicholascommunications.co.uk, and www.mcnicholas-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Mcnicholas Communications Limited is a Private Limited Company. The company registration number is 00681041. Mcnicholas Communications Limited has been working since 19 January 1961. The present status of the company is Active. The registered address of Mcnicholas Communications Limited is Lismirrane Industrial Park Elstree Road Elstree Hertfordshire Wd6 3ea. . DENTON, Graham Mark is a Director of the company. MCNICHOLAS, Barry Stuart is a Director of the company. Secretary DENNINGTON, Thomas Graham has been resigned. Secretary DOYLE, Martin James has been resigned. Secretary KERR, Andrew Stuart has been resigned. Secretary MCNICHOLAS, Colin Peter has been resigned. Secretary POLLAND, Owen has been resigned. Secretary SILVERMAN, Paul Martin has been resigned. Director BYRNE, Melvyn John has been resigned. Director CARTER, Steven Walter has been resigned. Director KERR, Andrew Stuart has been resigned. Director MAY, Martin Keith has been resigned. Director MCNICHOLAS, Colin Peter has been resigned. Director MCNICHOLAS, Kevin Michael has been resigned. Director MCNICHOLAS, Patrick Thomas has been resigned. Director SMOUT, Martin John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DENTON, Graham Mark
Appointed Date: 02 March 2015
67 years old

Director
MCNICHOLAS, Barry Stuart
Appointed Date: 08 July 2005
63 years old

Resigned Directors

Secretary
DENNINGTON, Thomas Graham
Resigned: 22 March 2004
Appointed Date: 19 September 2003

Secretary
DOYLE, Martin James
Resigned: 20 August 1998

Secretary
KERR, Andrew Stuart
Resigned: 14 October 2011
Appointed Date: 22 March 2004

Secretary
MCNICHOLAS, Colin Peter
Resigned: 01 October 1991

Secretary
POLLAND, Owen
Resigned: 19 September 2003
Appointed Date: 31 March 2003

Secretary
SILVERMAN, Paul Martin
Resigned: 31 March 2003
Appointed Date: 01 September 1998

Director
BYRNE, Melvyn John
Resigned: 28 February 2003
78 years old

Director
CARTER, Steven Walter
Resigned: 31 August 2009
68 years old

Director
KERR, Andrew Stuart
Resigned: 14 October 2011
Appointed Date: 22 March 2004
60 years old

Director
MAY, Martin Keith
Resigned: 08 July 2005
Appointed Date: 01 March 2003
71 years old

Director
MCNICHOLAS, Colin Peter
Resigned: 28 February 2003
Appointed Date: 08 July 1996
78 years old

Director
MCNICHOLAS, Kevin Michael
Resigned: 31 March 2002
87 years old

Director
MCNICHOLAS, Patrick Thomas
Resigned: 27 March 2012
91 years old

Director
SMOUT, Martin John
Resigned: 31 December 2004
Appointed Date: 09 March 2004
72 years old

Persons With Significant Control

Mcnicholas Construction (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCNICHOLAS COMMUNICATIONS LIMITED Events

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 Sep 2016
Accounts for a dormant company made up to 31 March 2016
04 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500

13 Jul 2015
Accounts for a dormant company made up to 31 March 2015
11 Mar 2015
Appointment of Mr Graham Mark Denton as a director on 2 March 2015
...
... and 116 more events
03 Oct 1986
Full accounts made up to 31 March 1986

03 Oct 1986
Return made up to 12/09/86; full list of members

10 May 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Feb 1976
Particulars of mortgage/charge
19 Jan 1961
Incorporation

MCNICHOLAS COMMUNICATIONS LIMITED Charges

19 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied on 20 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2003
Cross guarantee and debenture
Delivered: 30 August 2003
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Chattels mortgage
Delivered: 30 September 1999
Status: Satisfied on 15 August 2003
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The chattels described as 2 cable-jet with duct insert with…
28 January 1982
Guarantee & debenture
Delivered: 11 February 1982
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges over the undertaking and all…
18 February 1976
Debenture
Delivered: 23 February 1976
Status: Satisfied on 15 August 2003
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…