M.C.M. FINANCE COMPANY LIMITED
BRECON

Hellopages » Powys » Powys » LD3 7DG

Company number 00622437
Status Active
Incorporation Date 5 March 1959
Company Type Private Limited Company
Address BISHOP HOUSE, 10 WHEAT STREET, BRECON, POWYS, LD3 7DG
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of M.C.M. FINANCE COMPANY LIMITED are www.mcmfinancecompany.co.uk, and www.m-c-m-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. M C M Finance Company Limited is a Private Limited Company. The company registration number is 00622437. M C M Finance Company Limited has been working since 05 March 1959. The present status of the company is Active. The registered address of M C M Finance Company Limited is Bishop House 10 Wheat Street Brecon Powys Ld3 7dg. . WILLIAMS, William Alun is a Secretary of the company. MORRELL, Nicholas John is a Director of the company. Secretary MEREWETHER, Henry Hamilton has been resigned. Secretary VALLINS, John Herbert has been resigned. Secretary WALTERS, Robert Oakley has been resigned. Director MCCORMACK, Martin Christopher has been resigned. Director MEREWETHER, Henry Hamilton has been resigned. Director VALLINS, John Herbert has been resigned. Director WALKER, John Glyde has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
WILLIAMS, William Alun
Appointed Date: 01 November 2007

Director
MORRELL, Nicholas John
Appointed Date: 15 October 2007
73 years old

Resigned Directors

Secretary
MEREWETHER, Henry Hamilton
Resigned: 01 May 1993

Secretary
VALLINS, John Herbert
Resigned: 04 April 1997
Appointed Date: 01 May 1993

Secretary
WALTERS, Robert Oakley
Resigned: 01 November 2007
Appointed Date: 04 April 1997

Director
MCCORMACK, Martin Christopher
Resigned: 12 July 2007
97 years old

Director
MEREWETHER, Henry Hamilton
Resigned: 01 May 1993
94 years old

Director
VALLINS, John Herbert
Resigned: 04 April 1997
Appointed Date: 01 May 1993
89 years old

Director
WALKER, John Glyde
Resigned: 01 November 2007
Appointed Date: 18 November 1999
88 years old

Persons With Significant Control

Mr Nicholas John Morrell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

M.C.M. FINANCE COMPANY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
12 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

13 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
08 Nov 1988
Accounts made up to 30 April 1987

12 Apr 1988
Return made up to 28/04/87; full list of members

14 Sep 1987
Registered office changed on 14/09/87 from: 7TH floor 8 salisbury square london EC4Y 8HR

24 Apr 1987
Accounts made up to 30 April 1986

24 Apr 1987
Return made up to 30/06/86; full list of members