MCO SERVICES LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3HG

Company number 04020812
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address 3 KENDRICK MEWS, LONDON, SW7 3HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1,000 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of MCO SERVICES LIMITED are www.mcoservices.co.uk, and www.mco-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Mco Services Limited is a Private Limited Company. The company registration number is 04020812. Mco Services Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Mco Services Limited is 3 Kendrick Mews London Sw7 3hg. . MEYER, Jane is a Director of the company. MEYER, Timothy Henry is a Director of the company. Secretary BOYD, John Robert Stanley has been resigned. Secretary ENGLAND, Sally has been resigned. Secretary MCVITTIE, John Bousfield has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MCVITTIE, John Bousfield has been resigned. Director RUXTON, Kevin John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MEYER, Jane
Appointed Date: 05 July 2007
75 years old

Director
MEYER, Timothy Henry
Appointed Date: 27 June 2000
82 years old

Resigned Directors

Secretary
BOYD, John Robert Stanley
Resigned: 30 September 2013
Appointed Date: 22 June 2012

Secretary
ENGLAND, Sally
Resigned: 22 June 2012
Appointed Date: 05 July 2007

Secretary
MCVITTIE, John Bousfield
Resigned: 02 July 2007
Appointed Date: 23 June 2000

Nominee Secretary
THOMAS, Howard
Resigned: 23 June 2000
Appointed Date: 23 June 2000

Director
MCVITTIE, John Bousfield
Resigned: 02 July 2007
Appointed Date: 23 June 2000
82 years old

Director
RUXTON, Kevin John
Resigned: 06 December 2000
Appointed Date: 23 June 2000
71 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 June 2000
Appointed Date: 23 June 2000
63 years old

MCO SERVICES LIMITED Events

02 Nov 2016
Total exemption full accounts made up to 31 December 2015
21 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000

12 Oct 2015
Total exemption full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000

21 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 44 more events
29 Jun 2000
New secretary appointed;new director appointed
29 Jun 2000
Secretary resigned
29 Jun 2000
Director resigned
29 Jun 2000
Registered office changed on 29/06/00 from: 16 saint john street london EC1M 4NT
23 Jun 2000
Incorporation

MCO SERVICES LIMITED Charges

15 July 2003
Rent deposit deed
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: The Wellcome Trust Limited as Trustee of the Wellcome Trust
Description: £32,312.50.