MCDAID SCREEDING SERVICES LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 8DL
Company number 04322897
Status Active
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address HOLMES PEAT THORPE, BASEPOINT BUSINESS CENTRE, 110 BUTTERFIELD, GREAT MARLINGS, LUTON, LU2 8DL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Scott William John Burns as a director on 17 November 2016; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of MCDAID SCREEDING SERVICES LIMITED are www.mcdaidscreedingservices.co.uk, and www.mcdaid-screeding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Mcdaid Screeding Services Limited is a Private Limited Company. The company registration number is 04322897. Mcdaid Screeding Services Limited has been working since 15 November 2001. The present status of the company is Active. The registered address of Mcdaid Screeding Services Limited is Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Great Marlings Luton Lu2 8dl. . MCDAID, Carmel is a Secretary of the company. MCDAID, Carmel is a Director of the company. MCDAID, Felix is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURNS, Scott William John has been resigned. Director BURNS, Scott William John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MCDAID, Carmel
Appointed Date: 15 November 2001

Director
MCDAID, Carmel
Appointed Date: 15 November 2001
60 years old

Director
MCDAID, Felix
Appointed Date: 15 November 2001
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Director
BURNS, Scott William John
Resigned: 17 November 2016
Appointed Date: 04 March 2015
54 years old

Director
BURNS, Scott William John
Resigned: 04 March 2015
Appointed Date: 21 November 2008
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Persons With Significant Control

Mrs Carmel Mcdaid
Notified on: 1 July 2016
60 years old
Nature of control: Has significant influence or control

Mr Felix Mcdaid
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control

MCDAID SCREEDING SERVICES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Termination of appointment of Scott William John Burns as a director on 17 November 2016
28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

...
... and 38 more events
02 Jan 2002
Secretary resigned
02 Jan 2002
Director resigned
02 Jan 2002
New secretary appointed;new director appointed
02 Jan 2002
New director appointed
15 Nov 2001
Incorporation

MCDAID SCREEDING SERVICES LIMITED Charges

8 October 2014
Charge code 0432 2897 0002
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
16 April 2009
Debenture
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…