S MCKINNEY & CO LTD
LONDON

Hellopages » Greater London » Lambeth » SW2 1BZ

Company number 02655091
Status Active
Incorporation Date 17 October 1991
Company Type Private Limited Company
Address UNIT 19, EUROLINK BUSINESS CENTRE, 49 EFFRA ROAD, LONDON, ENGLAND, SW2 1BZ
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Registered office address changed from Unit P the Old Imperial Laundry 71 Warriner Gardens London SW11 4XW to Unit 19, Eurolink Business Centre 49 Effra Road London SW2 1BZ on 18 February 2016. The most likely internet sites of S MCKINNEY & CO LTD are www.smckinneyco.co.uk, and www.s-mckinney-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. S Mckinney Co Ltd is a Private Limited Company. The company registration number is 02655091. S Mckinney Co Ltd has been working since 17 October 1991. The present status of the company is Active. The registered address of S Mckinney Co Ltd is Unit 19 Eurolink Business Centre 49 Effra Road London England Sw2 1bz. . MCKINNEY, Shona is a Director of the company. WILKINSON, Eric is a Director of the company. Secretary HARARI, Diana has been resigned. Secretary MCKINNEY, Shona has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director KIDSTON, Catherine Isabel has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Director
MCKINNEY, Shona
Appointed Date: 05 November 1991
65 years old

Director
WILKINSON, Eric
Appointed Date: 22 June 2012
69 years old

Resigned Directors

Secretary
HARARI, Diana
Resigned: 22 June 2012
Appointed Date: 31 March 1993

Secretary
MCKINNEY, Shona
Resigned: 31 March 1993
Appointed Date: 05 November 1991

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 05 November 1991
Appointed Date: 17 October 1991

Director
KIDSTON, Catherine Isabel
Resigned: 31 March 1993
Appointed Date: 05 November 1991
66 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 05 November 1991
Appointed Date: 17 October 1991

Persons With Significant Control

Ms Shona Mckinney
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

S MCKINNEY & CO LTD Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
18 Feb 2016
Registered office address changed from Unit P the Old Imperial Laundry 71 Warriner Gardens London SW11 4XW to Unit 19, Eurolink Business Centre 49 Effra Road London SW2 1BZ on 18 February 2016
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

...
... and 71 more events
25 Nov 1991
Registered office changed on 25/11/91 from: 49 green lane london N16 9BU

25 Nov 1991
Director resigned;new director appointed

25 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

18 Nov 1991
Memorandum and Articles of Association
17 Oct 1991
Incorporation