MCNICHOLAS CONSTRUCTION COMPANY LIMITED
ELSTREE

Hellopages » Hertfordshire » Hertsmere » WD6 3EA

Company number 00468365
Status Active
Incorporation Date 12 May 1949
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 thirty-five 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 2015-10-23 GBP 20,000 . The most likely internet sites of MCNICHOLAS CONSTRUCTION COMPANY LIMITED are www.mcnicholasconstructioncompany.co.uk, and www.mcnicholas-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Mcnicholas Construction Company Limited is a Private Limited Company. The company registration number is 00468365. Mcnicholas Construction Company Limited has been working since 12 May 1949. The present status of the company is Active. The registered address of Mcnicholas Construction Company Limited is Lismirrane Industrial Park Elstree Road Elstree Hertfordshire Wd6 3ea. . MCNICHOLAS, Barry Stuart is a Director of the company. MCNICHOLAS, Steven Patrick 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 POLLAND, Owen has been resigned. Secretary SILVERMAN, Paul Martin has been resigned. Director ADRIAN, Patrick Eric has been resigned. Director BYRNE, Melvyn John has been resigned. Director DOYLE, Martin James has been resigned. Director HAYES, Michael Bernard has been resigned. Director KERR, Andrew Stuart has been resigned. Director MAY, Martin Keith has been resigned. Director MCKAY, Michael William Hoy has been resigned. Director MCNICHOLAS, Colin Peter has been resigned. Director MCNICHOLAS, James Brian has been resigned. Director MCNICHOLAS, Kevin Michael has been resigned. Director MCNICHOLAS, Patrick Thomas has been resigned. Director MCNICHOLAS, Sean Patrick has been resigned. Director SMOUT, Martin John has been resigned. The company operates in "Dormant Company".


Current Directors

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

Director
MCNICHOLAS, Steven Patrick
Appointed Date: 03 September 1999
64 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
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
ADRIAN, Patrick Eric
Resigned: 25 March 1994
85 years old

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

Director
DOYLE, Martin James
Resigned: 20 August 1998
92 years old

Director
HAYES, Michael Bernard
Resigned: 31 March 2002
Appointed Date: 11 April 1994
80 years old

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

Director
MAY, Martin Keith
Resigned: 03 June 2004
Appointed Date: 01 March 2003
71 years old

Director
MCKAY, Michael William Hoy
Resigned: 03 June 2004
Appointed Date: 29 June 1998
85 years old

Director
MCNICHOLAS, Colin Peter
Resigned: 28 February 2003
78 years old

Director
MCNICHOLAS, James Brian
Resigned: 01 April 2001
82 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
MCNICHOLAS, Sean Patrick
Resigned: 10 March 2009
Appointed Date: 03 September 1999
60 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 CONSTRUCTION COMPANY 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
23 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20,000

12 Aug 2015
Director's details changed for Steven Patrick Mcnicholas on 3 August 2015
13 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 125 more events
19 Jun 1981
Particulars of mortgage/charge
09 Sep 1976
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Jul 1973
Memorandum and Articles of Association
12 May 1949
Certificate of incorporation
12 May 1949
Incorporation

MCNICHOLAS CONSTRUCTION COMPANY 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…
28 January 1982
Guarantee & debenture
Delivered: 11 February 1982
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
17 June 1981
Mortgage
Delivered: 19 June 1981
Status: Satisfied on 15 August 2003
Persons entitled: Tcb Limited
Description: L/H property on north east side of newlyn rd, hendon…