MCCARTNEYS ESTATE AGENTS AND AUCTIONEERS
LUDLOW MCCARTNEYS

Hellopages » Shropshire » Shropshire » SY8 4AA

Company number 04784811
Status Active
Incorporation Date 3 June 2003
Company Type Private Unlimited Company
Address THE OX PASTURE, OVERTON ROAD, LUDLOW, SHROPSHIRE, SY8 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Annual return made up to 3 June 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 2 ; Annual return made up to 3 June 2014 with full list of shareholders Statement of capital on 2014-06-18 GBP 2 . The most likely internet sites of MCCARTNEYS ESTATE AGENTS AND AUCTIONEERS are www.mccartneysestateagentsand.co.uk, and www.mccartneys-estate-agents-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Mccartneys Estate Agents and Auctioneers is a Private Unlimited Company. The company registration number is 04784811. Mccartneys Estate Agents and Auctioneers has been working since 03 June 2003. The present status of the company is Active. The registered address of Mccartneys Estate Agents and Auctioneers is The Ox Pasture Overton Road Ludlow Shropshire Sy8 4aa. . HULLAND, Dawn Michele is a Secretary of the company. UFFOLD, John is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary SPENCER, Rosemary Ann has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HULLAND, Dawn Michele
Appointed Date: 03 October 2005

Director
UFFOLD, John
Appointed Date: 03 June 2003
73 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 03 June 2003
Appointed Date: 03 June 2003

Secretary
SPENCER, Rosemary Ann
Resigned: 03 October 2005
Appointed Date: 03 June 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 03 June 2003
Appointed Date: 03 June 2003

MCCARTNEYS ESTATE AGENTS AND AUCTIONEERS Events

21 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

04 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

18 Jun 2014
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2

12 Jun 2013
Annual return made up to 3 June 2013 with full list of shareholders
22 Jun 2012
Annual return made up to 3 June 2012 with full list of shareholders
...
... and 12 more events
13 Jun 2003
New secretary appointed
13 Jun 2003
Registered office changed on 13/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB
13 Jun 2003
Director resigned
13 Jun 2003
Secretary resigned
03 Jun 2003
Incorporation