MCC INVESTMENTS LTD
MAIDSTONE NORTHCLIFF INVESTMENTS LTD. DENVER CORPORATION LIMITED

Hellopages » Kent » Maidstone » ME15 6LE

Company number 03469360
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address 12 ROMNEY PLACE, MAIDSTONE, KENT, ME15 6LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Che Spencer Lambert as a secretary on 30 June 2016; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of MCC INVESTMENTS LTD are www.mccinvestments.co.uk, and www.mcc-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.5 miles; to Rochester Rail Station is 7.9 miles; to Gillingham (Kent) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcc Investments Ltd is a Private Limited Company. The company registration number is 03469360. Mcc Investments Ltd has been working since 21 November 1997. The present status of the company is Active. The registered address of Mcc Investments Ltd is 12 Romney Place Maidstone Kent Me15 6le. The company`s financial liabilities are £21.77k. It is £-1.3k against last year. The cash in hand is £55.63k. It is £-13.81k against last year. And the total assets are £57.48k, which is £-13.15k against last year. HEWITT, James is a Secretary of the company. KLAUBE, Yvonne Bianca is a Director of the company. VON ALBEDYHLL, Rowena Grace, Baroness is a Director of the company. Secretary BATTLEDAY, Kimberley has been resigned. Secretary CLIFFORD, Martin Alexander has been resigned. Secretary HEWITT, James has been resigned. Secretary JENKINS, Marc has been resigned. Secretary LAMBERT, Che Spencer has been resigned. Secretary PETERSON, Lisa has been resigned. Secretary VON ALBEDYHLL, Rowena Grace, Baroness has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CLIFFORD, Martin Alexander has been resigned. Director PETERSON, Lisa has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mcc investments Key Finiance

LIABILITIES £21.77k
-6%
CASH £55.63k
-20%
TOTAL ASSETS £57.48k
-19%
All Financial Figures

Current Directors

Secretary
HEWITT, James
Appointed Date: 01 August 2015

Director
KLAUBE, Yvonne Bianca
Appointed Date: 10 January 2016
49 years old

Director
VON ALBEDYHLL, Rowena Grace, Baroness
Appointed Date: 04 December 1997
71 years old

Resigned Directors

Secretary
BATTLEDAY, Kimberley
Resigned: 31 December 2011
Appointed Date: 19 January 2004

Secretary
CLIFFORD, Martin Alexander
Resigned: 19 November 2003
Appointed Date: 07 September 1999

Secretary
HEWITT, James
Resigned: 01 May 2013
Appointed Date: 01 November 2008

Secretary
JENKINS, Marc
Resigned: 19 January 2004
Appointed Date: 19 April 2003

Secretary
LAMBERT, Che Spencer
Resigned: 30 June 2016
Appointed Date: 01 August 2015

Secretary
PETERSON, Lisa
Resigned: 28 January 2015
Appointed Date: 05 April 2013

Secretary
VON ALBEDYHLL, Rowena Grace, Baroness
Resigned: 01 November 2008
Appointed Date: 04 December 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 December 1997
Appointed Date: 21 November 1997

Director
CLIFFORD, Martin Alexander
Resigned: 19 April 2003
Appointed Date: 04 December 1997
71 years old

Director
PETERSON, Lisa
Resigned: 05 April 2013
Appointed Date: 02 February 2012
55 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 December 1997
Appointed Date: 21 November 1997

MCC INVESTMENTS LTD Events

12 Oct 2016
Termination of appointment of Che Spencer Lambert as a secretary on 30 June 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

12 Jan 2016
Appointment of Mrs Yvonne Bianca Klaube as a director on 10 January 2016
06 Oct 2015
Secretary's details changed for Mr Che Spencer Lambert on 23 September 2015
...
... and 79 more events
15 Dec 1997
Registered office changed on 15/12/97 from: 381 kingsway hove east sussex BN3 4QD
15 Dec 1997
Secretary resigned
15 Dec 1997
Director resigned
03 Dec 1997
Company name changed denver corporation LIMITED\certificate issued on 04/12/97
21 Nov 1997
Incorporation

MCC INVESTMENTS LTD Charges

16 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 avenue road,shanklin,isle of wight PO37 7BG. The rental…
19 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 amber court, 10 beachfield road, sandown, isle of wight…
19 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3, mimosa court, 2 hope road, shanklin, isle of wight…
19 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2, 12 melville street, ryde, isle of wight, PO33 2AF…
19 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, 12 melville street, ryde, isle of wight PO33 2AF…
23 March 2001
Mortgage
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: 4 northcliff gardens shanklin isle of wight PO37 6ES.
6 March 1998
Legal charge
Delivered: 10 March 1998
Status: Satisfied on 24 April 2001
Persons entitled: Skipton Building Society
Description: 4 northcliff gardens, shanklin, isle of wight title number…