MCARDLE SPORT-TEC LIMITED
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 9TA
Company number 03692607
Status Active
Incorporation Date 7 January 1999
Company Type Private Limited Company
Address 1-2 THAMES PARK, LESTER WAY, WALLINGFORD, OXON, OX10 9TA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Appointment of Mr Richard Warren Thornton as a director on 31 October 2016; Appointment of Mr Steven Patrick Barclay as a director on 31 October 2016. The most likely internet sites of MCARDLE SPORT-TEC LIMITED are www.mcardlesporttec.co.uk, and www.mcardle-sport-tec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Goring & Streatley Rail Station is 5.3 miles; to Radley Rail Station is 7.5 miles; to Pangbourne Rail Station is 8.1 miles; to Tilehurst Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcardle Sport Tec Limited is a Private Limited Company. The company registration number is 03692607. Mcardle Sport Tec Limited has been working since 07 January 1999. The present status of the company is Active. The registered address of Mcardle Sport Tec Limited is 1 2 Thames Park Lester Way Wallingford Oxon Ox10 9ta. . BELL, Carol is a Secretary of the company. BARCLAY, Steven Patrick is a Director of the company. FREEMAN, Mark Leonard is a Director of the company. JEFFERIES, Mark Joseph is a Director of the company. MCARDLE, James is a Director of the company. SANDS, Keith is a Director of the company. THORNTON, Richard Warren is a Director of the company. Secretary SILVESTER, Francis Stanley has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director MCARDLE, James has been resigned. Director MCARDLE, James Gerrard has been resigned. Director PARKES, David John has been resigned. Director SILVESTER, Francis Stanley has been resigned. Director THOMPSON, John James has been resigned. Director WEEDON, Roger Anthony has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BELL, Carol
Appointed Date: 04 September 2002

Director
BARCLAY, Steven Patrick
Appointed Date: 31 October 2016
44 years old

Director
FREEMAN, Mark Leonard
Appointed Date: 04 February 2003
62 years old

Director
JEFFERIES, Mark Joseph
Appointed Date: 01 March 2006
58 years old

Director
MCARDLE, James
Appointed Date: 04 February 2003
83 years old

Director
SANDS, Keith
Appointed Date: 18 May 2016
47 years old

Director
THORNTON, Richard Warren
Appointed Date: 31 October 2016
56 years old

Resigned Directors

Secretary
SILVESTER, Francis Stanley
Resigned: 04 September 2002
Appointed Date: 07 January 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 07 January 1999
Appointed Date: 07 January 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 07 January 1999
Appointed Date: 07 January 1999

Director
MCARDLE, James
Resigned: 28 September 2002
Appointed Date: 07 January 1999
83 years old

Director
MCARDLE, James Gerrard
Resigned: 28 September 2002
Appointed Date: 07 January 1999
58 years old

Director
PARKES, David John
Resigned: 30 September 2002
Appointed Date: 08 March 2000
72 years old

Director
SILVESTER, Francis Stanley
Resigned: 04 September 2002
Appointed Date: 08 March 2000
81 years old

Director
THOMPSON, John James
Resigned: 04 February 2003
Appointed Date: 28 September 2002
75 years old

Director
WEEDON, Roger Anthony
Resigned: 31 December 2008
Appointed Date: 08 March 2000
85 years old

Persons With Significant Control

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

MCARDLE SPORT-TEC LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
31 Oct 2016
Appointment of Mr Richard Warren Thornton as a director on 31 October 2016
31 Oct 2016
Appointment of Mr Steven Patrick Barclay as a director on 31 October 2016
09 Jun 2016
Full accounts made up to 31 December 2015
19 May 2016
Appointment of Mr Keith Sands as a director on 18 May 2016
...
... and 67 more events
17 Mar 1999
Ad 07/01/99--------- £ si 99@1=99 £ ic 1/100
17 Mar 1999
Accounting reference date shortened from 31/01/00 to 31/12/99
01 Mar 1999
Secretary resigned
01 Mar 1999
Director resigned
07 Jan 1999
Incorporation

MCARDLE SPORT-TEC LIMITED Charges

8 July 1999
Mortgage debenture
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…