MCDONALD BROWN LIMITED
BECKTON

Hellopages » Greater London » Newham » E6 6LP

Company number 01253816
Status Active
Incorporation Date 6 April 1976
Company Type Private Limited Company
Address 7 EASTBURY ROAD, LONDON INDUSTRIAL PARK, BECKTON, LONDON, E6 6LP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Glen David Mcdonald on 8 July 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 20,000 . The most likely internet sites of MCDONALD BROWN LIMITED are www.mcdonaldbrown.co.uk, and www.mcdonald-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Bethnal Green Rail Station is 5.4 miles; to Blackhorse Road Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcdonald Brown Limited is a Private Limited Company. The company registration number is 01253816. Mcdonald Brown Limited has been working since 06 April 1976. The present status of the company is Active. The registered address of Mcdonald Brown Limited is 7 Eastbury Road London Industrial Park Beckton London E6 6lp. . BONES, Janet is a Secretary of the company. BONES, William is a Director of the company. MCDONALD, Glen David is a Director of the company. MCDONALD, Lewis Daniel Dylan is a Director of the company. Director BONES, Janet has been resigned. Director HARDWICK, Walter has been resigned. Director MCDONALD, Daniel John has been resigned. Director MCDONALD, David George has been resigned. Director MCDONALD, Jean Dorothy has been resigned. Director MCDONALD, John Steven has been resigned. Director MCDONALD, Miriam has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary

Director
BONES, William
Appointed Date: 03 October 2006
60 years old

Director
MCDONALD, Glen David
Appointed Date: 04 September 2006
55 years old

Director
MCDONALD, Lewis Daniel Dylan
Appointed Date: 04 September 2006
53 years old

Resigned Directors

Director
BONES, Janet
Resigned: 28 May 2010
Appointed Date: 06 April 1998
67 years old

Director
HARDWICK, Walter
Resigned: 25 April 2003
Appointed Date: 04 March 2002
80 years old

Director
MCDONALD, Daniel John
Resigned: 05 November 2008
76 years old

Director
MCDONALD, David George
Resigned: 28 May 2010
75 years old

Director
MCDONALD, Jean Dorothy
Resigned: 29 January 1993
96 years old

Director
MCDONALD, John Steven
Resigned: 25 July 2008
70 years old

Director
MCDONALD, Miriam
Resigned: 29 January 1993
74 years old

MCDONALD BROWN LIMITED Events

06 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Director's details changed for Glen David Mcdonald on 8 July 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,000

24 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20,000

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
12 Nov 1987
Accounts for a small company made up to 31 May 1987

12 Nov 1987
Return made up to 03/11/87; full list of members

17 Feb 1987
Accounts for a small company made up to 31 May 1986

17 Feb 1987
Return made up to 29/12/86; full list of members

06 Apr 1976
Incorporation

MCDONALD BROWN LIMITED Charges

4 August 2010
Debenture
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2008
Debenture
Delivered: 11 January 2008
Status: Satisfied on 29 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1994
Legal charge
Delivered: 22 April 1994
Status: Satisfied on 29 July 2011
Persons entitled: Barclays Bank PLC
Description: 7 eastbury road london industrial park l/b of newham t/no…
16 March 1994
Guarantee and debenture
Delivered: 24 March 1994
Status: Satisfied on 29 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…