MCFLETCH LIMITED
HAVERHILL

Hellopages » Suffolk » St Edmundsbury » CB9 7GB

Company number 03765283
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address LURY HOUSE LURY COURT, FALCONER ROAD, HAVERHILL, SUFFOLK, CB9 7GB
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MCFLETCH LIMITED are www.mcfletch.co.uk, and www.mcfletch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Mcfletch Limited is a Private Limited Company. The company registration number is 03765283. Mcfletch Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of Mcfletch Limited is Lury House Lury Court Falconer Road Haverhill Suffolk Cb9 7gb. . FLETCHER, Christopher is a Director of the company. Secretary SMITH, Sharon has been resigned. Secretary SUDBURY COMPUTER SERVICES LTD has been resigned. Secretary MOORE GREEN LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Director
FLETCHER, Christopher
Appointed Date: 05 May 1999
73 years old

Resigned Directors

Secretary
SMITH, Sharon
Resigned: 01 March 2001
Appointed Date: 05 May 1999

Secretary
SUDBURY COMPUTER SERVICES LTD
Resigned: 24 April 2002
Appointed Date: 01 March 2001

Secretary
MOORE GREEN LIMITED
Resigned: 31 May 2009
Appointed Date: 24 April 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

MCFLETCH LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

22 Jan 2016
Total exemption small company accounts made up to 31 May 2015
07 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 39 more events
10 Jun 1999
New director appointed
10 Jun 1999
Secretary resigned
10 Jun 1999
Director resigned
10 Jun 1999
New secretary appointed
05 May 1999
Incorporation

MCFLETCH LIMITED Charges

30 January 2004
Debenture deed
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…