MACKENZIE CONTRACTS & DESIGN LIMITED
EPSOM

Hellopages » Surrey » Reigate and Banstead » KT18 5QJ

Company number 06839440
Status Active
Incorporation Date 6 March 2009
Company Type Private Limited Company
Address HIGHVIEW HOUSE 1ST FLOOR, TATTENHAM CRESCENT, EPSOM, SURREY, UNITED KINGDOM, KT18 5QJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registration of charge 068394400002, created on 3 February 2017; Registration of charge 068394400001, created on 3 February 2017. The most likely internet sites of MACKENZIE CONTRACTS & DESIGN LIMITED are www.mackenziecontractsdesign.co.uk, and www.mackenzie-contracts-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Chessington North Rail Station is 4.6 miles; to East Croydon Rail Station is 7.8 miles; to Fulwell Rail Station is 9.8 miles; to Balham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mackenzie Contracts Design Limited is a Private Limited Company. The company registration number is 06839440. Mackenzie Contracts Design Limited has been working since 06 March 2009. The present status of the company is Active. The registered address of Mackenzie Contracts Design Limited is Highview House 1st Floor Tattenham Crescent Epsom Surrey United Kingdom Kt18 5qj. . CAMPBELL-MACKENZIE, Michaela is a Secretary of the company. CAMPBELL-MACKENZIE, Jason Randal is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAMPBELL-MACKENZIE, Michaela
Appointed Date: 06 March 2009

Director
CAMPBELL-MACKENZIE, Jason Randal
Appointed Date: 06 March 2009
53 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 2009
Appointed Date: 06 March 2009

Director
DAVIES, Dunstana Adeshola
Resigned: 06 March 2009
Appointed Date: 06 March 2009
70 years old

Persons With Significant Control

Mr Jason Randal Campbell-Mackenzie
Notified on: 1 March 2017
53 years old
Nature of control: Ownership of shares – 75% or more

MACKENZIE CONTRACTS & DESIGN LIMITED Events

17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
13 Feb 2017
Registration of charge 068394400002, created on 3 February 2017
08 Feb 2017
Registration of charge 068394400001, created on 3 February 2017
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Nov 2016
Registered office address changed from C/O Wise & Co the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 21 November 2016
...
... and 17 more events
25 Mar 2009
Secretary appointed michaela campbell-mackenzie
25 Mar 2009
Director appointed jason randal campbell-mackenzie
13 Mar 2009
Appointment terminated secretary waterlow secretaries LIMITED
13 Mar 2009
Appointment terminated director dunstana davies
06 Mar 2009
Incorporation

MACKENZIE CONTRACTS & DESIGN LIMITED Charges

3 February 2017
Charge code 0683 9440 0002
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
3 February 2017
Charge code 0683 9440 0001
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Flat 27. 7 elm park gardens. London. SW10 9QG…