MACDONALD MACPHEE DEVELOPMENTS LIMITED
PLYMOUTH SHARESOLVE LIMITED

Hellopages » Devon » Plymouth » PL1 3DX

Company number 04422330
Status Liquidation
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address BATTERBEE THOMPSON & CO LTD, UNITS 7 & 8 CARGO WORKSPACE, 41-43 GEORGE PLACE, PLYMOUTH, DEVON, UNITED KINGDOM, PL1 3DX
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from Upper Woolston St Ive Liskeard Cornwall PL14 3nd on 28 January 2010; Order of court to wind up; Court order notice of winding up. The most likely internet sites of MACDONALD MACPHEE DEVELOPMENTS LIMITED are www.macdonaldmacpheedevelopments.co.uk, and www.macdonald-macphee-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Macdonald Macphee Developments Limited is a Private Limited Company. The company registration number is 04422330. Macdonald Macphee Developments Limited has been working since 23 April 2002. The present status of the company is Liquidation. The registered address of Macdonald Macphee Developments Limited is Batterbee Thompson Co Ltd Units 7 8 Cargo Workspace 41 43 George Place Plymouth Devon United Kingdom Pl1 3dx. . MACLEAN, Alan Cameron is a Director of the company. Secretary DANKS, Scott Paul has been resigned. Secretary MCDONALD, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT COMPTON, Mark Andrew has been resigned. Director DANKS, Scott Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
MACLEAN, Alan Cameron
Appointed Date: 26 January 2005
62 years old

Resigned Directors

Secretary
DANKS, Scott Paul
Resigned: 21 May 2008
Appointed Date: 01 October 2004

Secretary
MCDONALD, Ian
Resigned: 30 September 2004
Appointed Date: 14 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 2002
Appointed Date: 23 April 2002

Director
ABBOTT COMPTON, Mark Andrew
Resigned: 29 March 2005
Appointed Date: 14 June 2002
66 years old

Director
DANKS, Scott Paul
Resigned: 21 May 2008
Appointed Date: 01 October 2004
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 2002
Appointed Date: 23 April 2002

MACDONALD MACPHEE DEVELOPMENTS LIMITED Events

28 Jan 2010
Registered office address changed from Upper Woolston St Ive Liskeard Cornwall PL14 3nd on 28 January 2010
19 Aug 2008
Order of court to wind up
07 Aug 2008
Court order notice of winding up
23 May 2008
Appointment terminated director and secretary scott danks
23 Apr 2008
Return made up to 21/04/08; full list of members
...
... and 23 more events
10 Jul 2002
Registered office changed on 10/07/02 from: 1 mitchell lane bristol BS1 6BU
08 Jul 2002
Company name changed sharesolve LIMITED\certificate issued on 08/07/02
04 Jul 2002
Secretary resigned
04 Jul 2002
Director resigned
23 Apr 2002
Incorporation