MARY MCPARTLAND LIMITED
LONDON JOHN HERBERT SKIP HIRE LIMITED

Hellopages » Greater London » Islington » N7 6NJ

Company number 02854913
Status Active
Incorporation Date 20 September 1993
Company Type Private Limited Company
Address 332-336 HOLLOWAY RD, LONDON, N7 6NJ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-05-25 ; Change of name notice. The most likely internet sites of MARY MCPARTLAND LIMITED are www.marymcpartland.co.uk, and www.mary-mcpartland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mary Mcpartland Limited is a Private Limited Company. The company registration number is 02854913. Mary Mcpartland Limited has been working since 20 September 1993. The present status of the company is Active. The registered address of Mary Mcpartland Limited is 332 336 Holloway Rd London N7 6nj. . MC PARTLAND, Mary Bridget is a Director of the company. Secretary BRADY, Mary Rose has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BRADY, Frank has been resigned. Director MCTAGGART, Francis has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
MC PARTLAND, Mary Bridget
Appointed Date: 06 June 2012
69 years old

Resigned Directors

Secretary
BRADY, Mary Rose
Resigned: 19 June 2012
Appointed Date: 20 September 1993

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 20 September 1993
Appointed Date: 20 September 1993

Director
BRADY, Frank
Resigned: 19 June 2012
Appointed Date: 19 March 1997
80 years old

Director
MCTAGGART, Francis
Resigned: 19 March 1997
Appointed Date: 20 September 1993
73 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 20 September 1993
Appointed Date: 20 September 1993

Persons With Significant Control

Ms Mary Bridget Mc Partland
Notified on: 17 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MARY MCPARTLAND LIMITED Events

27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
27 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-25

27 Jul 2016
Change of name notice
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

...
... and 51 more events
09 Jul 1996
Return made up to 20/09/95; no change of members
27 Feb 1996
First Gazette notice for compulsory strike-off
14 Sep 1994
Return made up to 20/09/94; full list of members

29 Sep 1993
Secretary resigned;new secretary appointed

20 Sep 1993
Incorporation

MARY MCPARTLAND LIMITED Charges

2 April 2010
Legal charge
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 58A and 60A hen lane, coventry.
30 June 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 58 and 60 hen lane coventry.
12 April 2002
Legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 76 wellingborough road nothampton and…