HUGHES MCCAUL LIMITED
MANCHESTER PRESTWICH PHARMACY LIMITED

Hellopages » Greater Manchester » Manchester » M3 2DF

Company number 03122057
Status Active
Incorporation Date 31 October 1995
Company Type Private Limited Company
Address CENTURY BUILDINGS, 14 ST. MARY'S PARSONAGE, MANCHESTER, M3 2DF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Previous accounting period extended from 31 October 2015 to 30 November 2015. The most likely internet sites of HUGHES MCCAUL LIMITED are www.hughesmccaul.co.uk, and www.hughes-mccaul.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hughes Mccaul Limited is a Private Limited Company. The company registration number is 03122057. Hughes Mccaul Limited has been working since 31 October 1995. The present status of the company is Active. The registered address of Hughes Mccaul Limited is Century Buildings 14 St Mary S Parsonage Manchester M3 2df. . HUGHES, Howard Richard is a Secretary of the company. HUGHES, Helen is a Director of the company. HUGHES, Howard Richard is a Director of the company. MC CAUL, Fionan Gerard is a Director of the company. WILLIAMS, Michael is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARKER, Peter David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUGHES, Howard Richard
Appointed Date: 10 January 1996

Director
HUGHES, Helen
Appointed Date: 31 October 1995
64 years old

Director
HUGHES, Howard Richard
Appointed Date: 10 January 1996
64 years old

Director
MC CAUL, Fionan Gerard
Appointed Date: 31 October 1995
62 years old

Director
WILLIAMS, Michael
Appointed Date: 07 July 1998
61 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 October 1995
Appointed Date: 31 October 1995

Director
BARKER, Peter David
Resigned: 04 April 2002
Appointed Date: 31 October 1995
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 October 1995
Appointed Date: 31 October 1995

Persons With Significant Control

Mr Fionan Gerard Mccaul
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUGHES MCCAUL LIMITED Events

17 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 November 2015
10 Feb 2016
Previous accounting period extended from 31 October 2015 to 30 November 2015
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600,100

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 79 more events
07 Nov 1995
New director appointed

07 Nov 1995
New director appointed

07 Nov 1995
New director appointed

07 Nov 1995
New secretary appointed

31 Oct 1995
Incorporation

HUGHES MCCAUL LIMITED Charges

6 November 2000
Legal mortgage
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 34 and 36 longfield centre prestwich…
12 January 1996
Legal mortgage
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 34 & 36 longfield centre prestwich…
12 January 1996
Mortgage debenture
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…