MACLELLAN LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 8RT

Company number 04169769
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Michael Stuart Watson as a director on 13 September 2016. The most likely internet sites of MACLELLAN LIMITED are www.maclellan.co.uk, and www.maclellan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Maclellan Limited is a Private Limited Company. The company registration number is 04169769. Maclellan Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Maclellan Limited is Capital Tower 91 Waterloo Road London Se1 8rt. . POUND, Stephanie Alison is a Secretary of the company. BUTLER, Richard John is a Director of the company. POUND, Stephanie Alison is a Director of the company. Secretary BLACKBURN, Peter Edward has been resigned. Secretary PRICE, Mairead Brigid has been resigned. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Director ASHDOWN, Simon Trayton has been resigned. Director BLACKBURN, Peter Edward has been resigned. Director BUNN, Glenise Mary has been resigned. Director CLITHEROE, David Maurice has been resigned. Director ELLIS, John Leslie has been resigned. Director KING, Michael Anthony John has been resigned. Director MELIZAN, Bruce Anthony has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. Director TROTH, David Samuel has been resigned. Director WATSON, Michael Stuart has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POUND, Stephanie Alison
Appointed Date: 22 June 2007

Director
BUTLER, Richard John
Appointed Date: 09 September 2016
61 years old

Director
POUND, Stephanie Alison
Appointed Date: 09 September 2016
54 years old

Resigned Directors

Secretary
BLACKBURN, Peter Edward
Resigned: 22 June 2007
Appointed Date: 20 July 2006

Secretary
PRICE, Mairead Brigid
Resigned: 22 June 2007
Appointed Date: 13 December 2006

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 13 March 2001
Appointed Date: 28 February 2001

Secretary
SHIPLEY, Stephen Robert
Resigned: 20 July 2006
Appointed Date: 13 March 2001

Director
ASHDOWN, Simon Trayton
Resigned: 05 September 2014
Appointed Date: 09 May 2007
57 years old

Director
BLACKBURN, Peter Edward
Resigned: 22 June 2007
Appointed Date: 13 May 2002
71 years old

Director
BUNN, Glenise Mary
Resigned: 09 November 2007
Appointed Date: 14 March 2006
78 years old

Director
CLITHEROE, David Maurice
Resigned: 31 July 2009
Appointed Date: 18 December 2007
73 years old

Director
ELLIS, John Leslie
Resigned: 22 June 2007
Appointed Date: 13 March 2001
75 years old

Director
KING, Michael Anthony John
Resigned: 30 June 2005
Appointed Date: 13 March 2001
77 years old

Director
MELIZAN, Bruce Anthony
Resigned: 13 September 2016
Appointed Date: 20 July 2006
58 years old

Director
RUTLAND DIRECTORS LIMITED
Resigned: 13 March 2001
Appointed Date: 28 February 2001

Director
TROTH, David Samuel
Resigned: 14 March 2006
Appointed Date: 13 March 2001
73 years old

Director
WATSON, Michael Stuart
Resigned: 13 September 2016
Appointed Date: 09 September 2014
62 years old

Persons With Significant Control

Maclellan International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACLELLAN LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
22 Sep 2016
Total exemption full accounts made up to 31 December 2015
13 Sep 2016
Termination of appointment of Michael Stuart Watson as a director on 13 September 2016
13 Sep 2016
Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016
12 Sep 2016
Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016
...
... and 72 more events
16 Mar 2001
New secretary appointed
16 Mar 2001
Director resigned
16 Mar 2001
Secretary resigned
16 Mar 2001
Registered office changed on 16/03/01 from: rutland house 148 edmund streett birmingham B3 2JR
28 Feb 2001
Incorporation

MACLELLAN LIMITED Charges

14 October 2004
Guarantee & debenture
Delivered: 27 October 2004
Status: Satisfied on 22 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2001
Debenture
Delivered: 14 June 2001
Status: Satisfied on 22 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…