MACMAE HOLDINGS LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 4DN

Company number 06328874
Status Active
Incorporation Date 31 July 2007
Company Type Private Limited Company
Address 8A WHITEHALL ROAD, CLECKHEATON, WEST YORKSHIRE, ENGLAND, BD19 4DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Director's details changed for Mr Angus Heron on 1 January 2016. The most likely internet sites of MACMAE HOLDINGS LIMITED are www.macmaeholdings.co.uk, and www.macmae-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Bradford Forster Square Rail Station is 4.4 miles; to Bingley Rail Station is 9.2 miles; to Brockholes Rail Station is 9.9 miles; to Crossflatts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macmae Holdings Limited is a Private Limited Company. The company registration number is 06328874. Macmae Holdings Limited has been working since 31 July 2007. The present status of the company is Active. The registered address of Macmae Holdings Limited is 8a Whitehall Road Cleckheaton West Yorkshire England Bd19 4dn. . HERON, Angus is a Director of the company. Secretary GLENDINNING, Paul Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAMFORD, Jayne Louise has been resigned. Director BAMFORD, Jayne Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HERON, Angus
Appointed Date: 26 March 2014
62 years old

Resigned Directors

Secretary
GLENDINNING, Paul Richard
Resigned: 01 December 2009
Appointed Date: 31 July 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 July 2007
Appointed Date: 31 July 2007

Director
BAMFORD, Jayne Louise
Resigned: 01 January 2016
Appointed Date: 12 January 2015
56 years old

Director
BAMFORD, Jayne Louise
Resigned: 28 March 2014
Appointed Date: 31 July 2007
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 July 2007
Appointed Date: 31 July 2007

MACMAE HOLDINGS LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 31 May 2016
23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

23 Jun 2016
Director's details changed for Mr Angus Heron on 1 January 2016
23 Jun 2016
Termination of appointment of Jayne Louise Bamford as a director on 1 January 2016
23 Jun 2016
Registered office address changed from C/O Macmae Holdings Limited 8a Hillside Works Whitehall Road Cleckheaton West Yorkshire BD19 4DN to 8a Whitehall Road Cleckheaton West Yorkshire BD19 4DN on 23 June 2016
...
... and 37 more events
02 Oct 2007
New director appointed
02 Oct 2007
Director resigned
02 Oct 2007
Secretary resigned
02 Oct 2007
Registered office changed on 02/10/07 from: marquess court 69 southampton row london WC1B 4ET
31 Jul 2007
Incorporation

MACMAE HOLDINGS LIMITED Charges

1 July 2009
Debenture
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…