MCA REGISTRARS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 3TE

Company number 03845533
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address STANLEY HOUSE, 49 DARTFORD ROAD, SEVENOAKS, KENT, TN13 3TE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 300 . The most likely internet sites of MCA REGISTRARS LIMITED are www.mcaregistrars.co.uk, and www.mca-registrars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Knockholt Rail Station is 5.4 miles; to Farningham Road Rail Station is 8.7 miles; to Ashurst (Kent) Rail Station is 10.5 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mca Registrars Limited is a Private Limited Company. The company registration number is 03845533. Mca Registrars Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Mca Registrars Limited is Stanley House 49 Dartford Road Sevenoaks Kent Tn13 3te. . BURNELL, Denise Julie is a Secretary of the company. BURNELL, Denise Julie is a Director of the company. GIBBS, John is a Director of the company. Secretary CATTERMOLE, Madeline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KIRK, David Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNELL, Denise Julie
Appointed Date: 25 July 2006

Director
BURNELL, Denise Julie
Appointed Date: 01 August 2006
60 years old

Director
GIBBS, John
Appointed Date: 21 September 1999
60 years old

Resigned Directors

Secretary
CATTERMOLE, Madeline
Resigned: 25 July 2006
Appointed Date: 21 September 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
KIRK, David Andrew
Resigned: 13 June 2005
Appointed Date: 21 September 1999
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Mr John Gibbs
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Ah Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCA REGISTRARS LIMITED Events

30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 300

31 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 36 more events
23 Sep 1999
Secretary resigned
23 Sep 1999
New secretary appointed
23 Sep 1999
New director appointed
23 Sep 1999
New director appointed
21 Sep 1999
Incorporation