MCDOWELL & CO LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 05577405
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Statement of company's objects; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of MCDOWELL & CO LIMITED are www.mcdowellco.co.uk, and www.mcdowell-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Mcdowell Co Limited is a Private Limited Company. The company registration number is 05577405. Mcdowell Co Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Mcdowell Co Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. . CASE, Derek James is a Secretary of the company. CASE, Derek James is a Director of the company. DALY, Kevin Anthony is a Director of the company. MCDOWELL, Bernadette Mary is a Director of the company. MCDOWELL, Philip John is a Director of the company. MUIR, Alexander Risk is a Director of the company. PENDLEBURY, Nicholas is a Director of the company. Secretary MCDOWELL, Philip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LONGSHAW, Nigel has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
CASE, Derek James
Appointed Date: 20 September 2013

Director
CASE, Derek James
Appointed Date: 20 September 2013
63 years old

Director
DALY, Kevin Anthony
Appointed Date: 15 July 2006
64 years old

Director
MCDOWELL, Bernadette Mary
Appointed Date: 28 September 2005
67 years old

Director
MCDOWELL, Philip John
Appointed Date: 28 September 2005
67 years old

Director
MUIR, Alexander Risk
Appointed Date: 07 February 2012
62 years old

Director
PENDLEBURY, Nicholas
Appointed Date: 01 March 2008
49 years old

Resigned Directors

Secretary
MCDOWELL, Philip John
Resigned: 20 September 2013
Appointed Date: 28 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Director
LONGSHAW, Nigel
Resigned: 10 July 2007
Appointed Date: 15 May 2006
65 years old

Persons With Significant Control

Mr Philip John Mcdowell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bernadette Mary Mcdowell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCDOWELL & CO LIMITED Events

07 Jan 2017
Statement of company's objects
07 Jan 2017
Memorandum and Articles of Association
07 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

04 Jan 2017
Particulars of variation of rights attached to shares
04 Jan 2017
Change of share class name or designation
...
... and 50 more events
07 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Aug 2006
New director appointed
03 May 2006
Particulars of mortgage/charge
28 Sep 2005
Secretary resigned
28 Sep 2005
Incorporation

MCDOWELL & CO LIMITED Charges

24 August 2016
Charge code 0557 7405 0003
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
8 May 2014
Charge code 0557 7405 0002
Delivered: 10 May 2014
Status: Satisfied on 2 September 2016
Persons entitled: Ge Capital Bank Limited
Description: Contains fixed charge…
28 April 2006
Debenture
Delivered: 3 May 2006
Status: Satisfied on 27 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…