MCM ARCHITECTURE LTD.
MARSHALL CUMMINGS MARSH LIMITED REPLYAZTEC LIMITED

Hellopages » Greater London » Southwark » SE1 9LR

Company number 03473731
Status Active
Incorporation Date 1 December 1997
Company Type Private Limited Company
Address 71 HOPTON STREET, LONDON, SE1 9LR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Appointment of Mr Kenneth Giannini as a director on 1 August 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of MCM ARCHITECTURE LTD. are www.mcmarchitecture.co.uk, and www.mcm-architecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Mcm Architecture Ltd is a Private Limited Company. The company registration number is 03473731. Mcm Architecture Ltd has been working since 01 December 1997. The present status of the company is Active. The registered address of Mcm Architecture Ltd is 71 Hopton Street London Se1 9lr. . CUMISKEY, Julia is a Secretary of the company. BRITCHFIELD, Kevin James is a Director of the company. GIANNINI, Kenneth Albert Spurgeon is a Director of the company. HARDING, David Keith is a Director of the company. RACE, Jon is a Director of the company. Secretary DODDS, John Edward has been resigned. Secretary DODDS, John Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARROLL, John Lewis has been resigned. Director CUMMINGS, Donna, Ceo has been resigned. Director DODDS, John Edward has been resigned. Director DODDS, John Edward has been resigned. Director HATCHER, Sean Ellison has been resigned. Director IVES, Francis Robert has been resigned. Director MARSH, Hazel Westfield has been resigned. Director MCDONALD, Sandra has been resigned. Director PRINGLE, Corinne has been resigned. Director SCRIVENER, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CUMISKEY, Julia
Appointed Date: 16 January 2013

Director
BRITCHFIELD, Kevin James
Appointed Date: 19 June 2013
64 years old

Director
GIANNINI, Kenneth Albert Spurgeon
Appointed Date: 01 August 2016
68 years old

Director
HARDING, David Keith
Appointed Date: 01 May 2014
68 years old

Director
RACE, Jon
Appointed Date: 06 October 2010
56 years old

Resigned Directors

Secretary
DODDS, John Edward
Resigned: 16 January 2013
Appointed Date: 08 December 1999

Secretary
DODDS, John Edward
Resigned: 20 August 1999
Appointed Date: 16 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1997
Appointed Date: 01 December 1997

Director
CARROLL, John Lewis
Resigned: 11 December 2002
Appointed Date: 06 June 2002
62 years old

Director
CUMMINGS, Donna, Ceo
Resigned: 09 April 2001
Appointed Date: 30 April 1998
79 years old

Director
DODDS, John Edward
Resigned: 16 January 2013
Appointed Date: 01 October 2001
72 years old

Director
DODDS, John Edward
Resigned: 20 August 1999
Appointed Date: 07 July 1998
72 years old

Director
HATCHER, Sean Ellison
Resigned: 04 January 2016
Appointed Date: 09 October 2013
58 years old

Director
IVES, Francis Robert
Resigned: 19 October 2011
Appointed Date: 01 December 2009
77 years old

Director
MARSH, Hazel Westfield
Resigned: 26 March 2009
Appointed Date: 16 December 1997
73 years old

Director
MCDONALD, Sandra
Resigned: 21 November 2003
Appointed Date: 01 October 2001
62 years old

Director
PRINGLE, Corinne
Resigned: 31 March 2011
Appointed Date: 05 November 2003
65 years old

Director
SCRIVENER, Paul
Resigned: 31 December 2015
Appointed Date: 01 October 2001
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1997
Appointed Date: 01 December 1997

Persons With Significant Control

Mr Jonathan Race
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCM ARCHITECTURE LTD. Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
18 Aug 2016
Appointment of Mr Kenneth Giannini as a director on 1 August 2016
05 Jul 2016
Accounts for a small company made up to 30 September 2015
18 Mar 2016
Termination of appointment of Sean Ellison Hatcher as a director on 4 January 2016
16 Feb 2016
Termination of appointment of Paul Scrivener as a director on 31 December 2015
...
... and 87 more events
05 Jan 1998
Director resigned
05 Jan 1998
New director appointed
05 Jan 1998
New secretary appointed
05 Jan 1998
Registered office changed on 05/01/98 from: 1 mitchell lane bristol BS1 6BU
01 Dec 1997
Incorporation

MCM ARCHITECTURE LTD. Charges

26 May 1998
Debenture
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…