Company number 03385466
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Michael Stuart Watson as a director on 8 February 2017; Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 20,000
. The most likely internet sites of MACLELLAN MANAGEMENT SERVICES LIMITED are www.maclellanmanagementservices.co.uk, and www.maclellan-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Maclellan Management Services Limited is a Private Limited Company.
The company registration number is 03385466. Maclellan Management Services Limited has been working since 12 June 1997.
The present status of the company is Active. The registered address of Maclellan Management Services Limited is Capital Tower 91 Waterloo Road London Se1 8rt. . POUND, Stephanie Alison is a Secretary of the company. CLARK, Philip George is a Director of the company. MELIZAN, Bruce Anthony is a Director of the company. Secretary BLACKBURN, Peter Edward has been resigned. Secretary OLVER, Andrew Gilbert 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 CLITHEROE, David Maurice has been resigned. Director ELLIS, John Leslie has been resigned. Director FOLEY, John Robert has been resigned. Director OLVER, Andrew Gilbert has been resigned. Director SHIPLEY, Stephen Robert has been resigned. Director WATSON, Michael Stuart has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
MACLELLAN MANAGEMENT SERVICES LIMITED Events
20 Feb 2017
Full accounts made up to 31 December 2015
08 Feb 2017
Termination of appointment of Michael Stuart Watson as a director on 8 February 2017
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
02 Dec 2015
Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015
28 Jul 2015
Full accounts made up to 31 December 2014
...
... and 77 more events
30 Jun 1998
Return made up to 12/06/98; full list of members
27 Mar 1998
Accounting reference date extended from 30/06/98 to 30/09/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
09 Oct 1997
Particulars of mortgage/charge
07 Oct 1997
Ad 26/09/97--------- £ si 19998@1=19998 £ ic 2/20000
12 Jun 1997
Incorporation
14 October 2004
Guarantee & debenture
Delivered: 27 October 2004
Status: Satisfied
on 17 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2000
Guarantee & debenture
Delivered: 6 November 2000
Status: Satisfied
on 17 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1997
Mortgage debenture
Delivered: 9 October 1997
Status: Satisfied
on 27 September 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…