MMC GROUP LIMITED
STOCKTON-ON-TEES MARSKE MACHINE COMPANY LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6QW

Company number 00906680
Status Active
Incorporation Date 22 May 1967
Company Type Private Limited Company
Address TOBIAS HOUSE ST. MARKS COURT, TEESDALE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, TS17 6QW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 126,981 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MMC GROUP LIMITED are www.mmcgroup.co.uk, and www.mmc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. The distance to to Middlesbrough Rail Station is 3.1 miles; to Yarm Rail Station is 5 miles; to Seaton Carew Rail Station is 7.9 miles; to Hartlepool Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mmc Group Limited is a Private Limited Company. The company registration number is 00906680. Mmc Group Limited has been working since 22 May 1967. The present status of the company is Active. The registered address of Mmc Group Limited is Tobias House St Marks Court Teesdale Business Park Stockton On Tees Cleveland Ts17 6qw. . CHEUNG, Denis is a Secretary of the company. MCCULLAGH, Ingeborg Maria is a Director of the company. MCCULLAGH, John Michael is a Director of the company. MCCULLAGH, Rolf Michael is a Director of the company. MCCULLAGH, Tim Michael is a Director of the company. Secretary ARMSTRONG, Graeme Ronald has been resigned. Secretary WRIGHT, David John has been resigned. Director GRAHAM, David Harry has been resigned. Director MCCULLAGH, Michael has been resigned. Director WILSON, Glenn Desmond has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHEUNG, Denis
Appointed Date: 01 August 2006

Director

Director

Director

Director

Resigned Directors

Secretary
ARMSTRONG, Graeme Ronald
Resigned: 01 August 2006
Appointed Date: 17 October 2003

Secretary
WRIGHT, David John
Resigned: 17 October 2003

Director
GRAHAM, David Harry
Resigned: 24 September 1994
Appointed Date: 09 August 1993
74 years old

Director
MCCULLAGH, Michael
Resigned: 16 January 2004
90 years old

Director
WILSON, Glenn Desmond
Resigned: 31 July 1999
Appointed Date: 05 February 1999
71 years old

MMC GROUP LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 126,981

26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
07 Oct 2015
Register(s) moved to registered inspection location 8 Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ
26 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 126,981

...
... and 113 more events
12 Feb 1987
Group of companies' accounts made up to 30 June 1985

12 Feb 1987
Return made up to 11/04/86; full list of members

24 Sep 1986
Director resigned

22 May 1967
Incorporation
22 May 1967
Incorporation

MMC GROUP LIMITED Charges

4 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 3 October 2008
Persons entitled: John Michael Mccullagh, Rolf Michael Mccullagh, Tim Michael Mccullagh
Description: Fixed and floating charge over the undertaking and all…
1 June 1994
Legal charge
Delivered: 16 June 1994
Status: Satisfied on 21 August 2003
Persons entitled: Yorkshire Bank PLC
Description: All thjat ground floor together with the sub soil…
9 July 1991
Credit agreement entitled "prompt credit application"
Delivered: 19 July 1991
Status: Satisfied on 22 November 1991
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
30 October 1985
Debenture
Delivered: 6 November 1985
Status: Satisfied on 5 April 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1985
Legal mortgage
Delivered: 18 February 1985
Status: Satisfied on 18 October 1991
Persons entitled: National Westminster Bank PLC
Description: L/H property being the company's works offices and premises…
8 July 1982
Debenture
Delivered: 15 July 1982
Status: Satisfied
Persons entitled: Cleveland County Council
Description: F/H & l/h property and buildings erected thereon. Floating…
3 December 1979
Mortgage debenture
Delivered: 7 December 1979
Status: Satisfied on 18 October 1991
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over the undertaking and all…