MACRAIL SYSTEMS LTD
WESTON-SUPER-MARE MCFETRIDGE & SON LIMITED

Hellopages » Somerset » North Somerset » BS22 8NG

Company number 04161609
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address UNITS 1 & 2 MORSTON COURT, AISECOME WAY, WESTON-SUPER-MARE, BS22 8NG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities, 82200 - Activities of call centres
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Appointment of Erica Claire Mcfetridge as a secretary on 1 January 2016; Termination of appointment of Laura Natalie Smith as a secretary on 1 January 2016. The most likely internet sites of MACRAIL SYSTEMS LTD are www.macrailsystems.co.uk, and www.macrail-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Weston-super-Mare Rail Station is 1.2 miles; to Worle Rail Station is 1.7 miles; to Yatton Rail Station is 5.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macrail Systems Ltd is a Private Limited Company. The company registration number is 04161609. Macrail Systems Ltd has been working since 16 February 2001. The present status of the company is Active. The registered address of Macrail Systems Ltd is Units 1 2 Morston Court Aisecome Way Weston Super Mare Bs22 8ng. . MCFETRIDGE, Erica Claire is a Secretary of the company. MCFETRIDGE, Erica Claire is a Director of the company. MCFETRIDGE, Ian Robert is a Director of the company. Secretary MCFETRIDGE, David James has been resigned. Secretary MCFETRIDGE, Veronica Catherine has been resigned. Secretary SMITH, Laura Natalie has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director MCFETRIDGE, David James has been resigned. Director MCFETRIDGE, David James has been resigned. Director SMITH, Laura Natalie has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MCFETRIDGE, Erica Claire
Appointed Date: 01 January 2016

Director
MCFETRIDGE, Erica Claire
Appointed Date: 21 February 2013
59 years old

Director
MCFETRIDGE, Ian Robert
Appointed Date: 16 February 2001
66 years old

Resigned Directors

Secretary
MCFETRIDGE, David James
Resigned: 31 May 2011
Appointed Date: 01 December 2007

Secretary
MCFETRIDGE, Veronica Catherine
Resigned: 01 December 2007
Appointed Date: 16 February 2001

Secretary
SMITH, Laura Natalie
Resigned: 01 January 2016
Appointed Date: 01 June 2011

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Director
MCFETRIDGE, David James
Resigned: 13 December 2013
Appointed Date: 06 June 2011
39 years old

Director
MCFETRIDGE, David James
Resigned: 31 May 2011
Appointed Date: 30 January 2009
39 years old

Director
SMITH, Laura Natalie
Resigned: 01 January 2016
Appointed Date: 01 April 2011
37 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Persons With Significant Control

Ian Robert Mcfetridge
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Erica Claire Mcfetridge
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACRAIL SYSTEMS LTD Events

21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
20 Feb 2017
Appointment of Erica Claire Mcfetridge as a secretary on 1 January 2016
20 Feb 2017
Termination of appointment of Laura Natalie Smith as a secretary on 1 January 2016
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

...
... and 63 more events
26 Feb 2001
New secretary appointed
26 Feb 2001
Registered office changed on 26/02/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX
26 Feb 2001
Secretary resigned
26 Feb 2001
Director resigned
16 Feb 2001
Incorporation

MACRAIL SYSTEMS LTD Charges

20 October 2010
Debenture
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…