MCM CONVEYOR SYSTEMS LIMITED
OLDHAM SOMERFORD INVESTMENTS LTD

Hellopages » Greater Manchester » Oldham » OL9 9AA

Company number 03859025
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address AMBER HOUSE, CROMPTON STREET, CHADDERTON, OLDHAM, OL9 9AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1 . The most likely internet sites of MCM CONVEYOR SYSTEMS LIMITED are www.mcmconveyorsystems.co.uk, and www.mcm-conveyor-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Mcm Conveyor Systems Limited is a Private Limited Company. The company registration number is 03859025. Mcm Conveyor Systems Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of Mcm Conveyor Systems Limited is Amber House Crompton Street Chadderton Oldham Ol9 9aa. . REDFEARN, Nicholas Harold is a Director of the company. Secretary HUGHES, Rhiannon has been resigned. Secretary THAIN, Helen has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HUGHES, Rhiannon has been resigned. Director HUGHES, Rhiannon has been resigned. Director MODEN, Kevin Paul has been resigned. Director WILDE, Stephen Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Director
REDFEARN, Nicholas Harold
Appointed Date: 29 December 2005
66 years old

Resigned Directors

Secretary
HUGHES, Rhiannon
Resigned: 26 October 2007
Appointed Date: 07 December 1999

Secretary
THAIN, Helen
Resigned: 02 December 2008
Appointed Date: 26 October 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 October 1999
Appointed Date: 14 October 1999

Director
HUGHES, Rhiannon
Resigned: 26 October 2007
Appointed Date: 03 July 2006
54 years old

Director
HUGHES, Rhiannon
Resigned: 29 December 2005
Appointed Date: 07 December 1999
54 years old

Director
MODEN, Kevin Paul
Resigned: 29 December 2005
Appointed Date: 07 December 1999
64 years old

Director
WILDE, Stephen Richard
Resigned: 19 December 2005
Appointed Date: 07 December 1999
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 October 1999
Appointed Date: 14 October 1999

Persons With Significant Control

Peridot Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCM CONVEYOR SYSTEMS LIMITED Events

27 Oct 2016
Confirmation statement made on 14 October 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 31 December 2015
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

13 May 2015
Accounts for a dormant company made up to 31 December 2014
23 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1

...
... and 45 more events
20 Dec 1999
Company name changed somerford investments LTD\certificate issued on 21/12/99
22 Oct 1999
Secretary resigned
22 Oct 1999
Director resigned
22 Oct 1999
Registered office changed on 22/10/99 from: 39A leicester road salford lancashire M7 4AS
14 Oct 1999
Incorporation