MCGILLYCUDDY LTD
WEST SUSSEX LABELMAN ENTERPRISES LIMITED

Hellopages » West Sussex » Horsham » RH20 4PS

Company number 06147513
Status Active
Incorporation Date 8 March 2007
Company Type Private Limited Company
Address 28 DOWNSVIEW AVENUE, STORRINGTON, PULBOROUGH, WEST SUSSEX, RH20 4PS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of MCGILLYCUDDY LTD are www.mcgillycuddy.co.uk, and www.mcgillycuddy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Durrington-on-Sea Rail Station is 7.6 miles; to Ford Rail Station is 8.7 miles; to Christs Hospital Rail Station is 9.5 miles; to Horsham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcgillycuddy Ltd is a Private Limited Company. The company registration number is 06147513. Mcgillycuddy Ltd has been working since 08 March 2007. The present status of the company is Active. The registered address of Mcgillycuddy Ltd is 28 Downsview Avenue Storrington Pulborough West Sussex Rh20 4ps. . SMITH, Peter Malcolm is a Secretary of the company. CRAMER, Mark Gerard Anthony is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BETTLE, Michael has been resigned. Director COLLINS, Bradley Christopher has been resigned. Director CRAMER, Mark Gerard Anthony has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


mcgillycuddy Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Peter Malcolm
Appointed Date: 08 March 2007

Director
CRAMER, Mark Gerard Anthony
Appointed Date: 09 February 2011
63 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 March 2007
Appointed Date: 08 March 2007

Director
BETTLE, Michael
Resigned: 15 February 2008
Appointed Date: 08 March 2007
75 years old

Director
COLLINS, Bradley Christopher
Resigned: 09 February 2011
Appointed Date: 27 October 2009
40 years old

Director
CRAMER, Mark Gerard Anthony
Resigned: 27 October 2009
Appointed Date: 08 March 2007
63 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 March 2007
Appointed Date: 08 March 2007

Persons With Significant Control

Mr Mark Gerard Cramer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MCGILLYCUDDY LTD Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Mar 2017
Accounts for a dormant company made up to 30 June 2016
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

12 Feb 2016
Accounts for a dormant company made up to 30 June 2015
09 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 23 more events
24 Mar 2007
Secretary resigned
24 Mar 2007
New secretary appointed
24 Mar 2007
New director appointed
24 Mar 2007
New director appointed
08 Mar 2007
Incorporation