M.C. INTEG LIMITED
ROUGHAM BURY ST EDMONDS M.C. HOLDINGS (ANGLIA) LIMITED

Hellopages » Suffolk » St Edmundsbury » IP30 9ND

Company number 01768415
Status Active
Incorporation Date 8 November 1983
Company Type Private Limited Company
Address INTEG HOUSE, ROUGHAM INDUSTRIAL ESTATE, ROUGHAM BURY ST EDMONDS, SUFFOLK, IP30 9ND
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registration of charge 017684150004, created on 5 May 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 667 . The most likely internet sites of M.C. INTEG LIMITED are www.mcinteg.co.uk, and www.m-c-integ.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Bury St Edmunds Rail Station is 2.8 miles; to Elmswell Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M C Integ Limited is a Private Limited Company. The company registration number is 01768415. M C Integ Limited has been working since 08 November 1983. The present status of the company is Active. The registered address of M C Integ Limited is Integ House Rougham Industrial Estate Rougham Bury St Edmonds Suffolk Ip30 9nd. . ANDREWS, Karen Jayne is a Secretary of the company. BORLEY, Simon James is a Director of the company. BURROWS, Kevin Gerald is a Director of the company. FROST, John Keith is a Director of the company. PENGELLY, Keith is a Director of the company. Secretary CAINES, Brian John has been resigned. Director CAINES, Brian John has been resigned. Director MARRIOTT, Charles Henry Richard has been resigned. Director MCNAIR, James has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
ANDREWS, Karen Jayne
Appointed Date: 01 July 2006

Director
BORLEY, Simon James
Appointed Date: 01 January 2007
53 years old

Director
BURROWS, Kevin Gerald
Appointed Date: 01 January 2007
63 years old

Director
FROST, John Keith
Appointed Date: 31 July 1998
71 years old

Director
PENGELLY, Keith
Appointed Date: 31 March 2008
68 years old

Resigned Directors

Secretary
CAINES, Brian John
Resigned: 30 June 2006

Director
CAINES, Brian John
Resigned: 30 June 2006
82 years old

Director
MARRIOTT, Charles Henry Richard
Resigned: 28 February 1999
88 years old

Director
MCNAIR, James
Resigned: 05 February 2004
Appointed Date: 01 May 1999
83 years old

Persons With Significant Control

Mr John Keith Frost
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

M.C. INTEG LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
09 May 2016
Registration of charge 017684150004, created on 5 May 2016
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 667

07 Jan 2016
Total exemption small company accounts made up to 31 October 2015
19 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 667

...
... and 86 more events
10 Sep 1987
Return made up to 14/04/87; full list of members

03 Sep 1986
Accounts made up to 31 October 1985

03 Sep 1986
Return made up to 09/05/86; full list of members

08 Nov 1983
Memorandum and Articles of Association
08 Nov 1983
Incorporation

M.C. INTEG LIMITED Charges

5 May 2016
Charge code 0176 8415 0004
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 December 2005
Charge of deposit
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 November 2004
Charge of deposit
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
1 March 2002
Debenture
Delivered: 6 March 2002
Status: Satisfied on 30 July 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…