MCCARTHY HOLDEN LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3HX

Company number 02829890
Status Active
Incorporation Date 24 June 1993
Company Type Private Limited Company
Address COMMUNICATION HOUSE, VICTORIA AVENUE, CAMBERLEY, SURREY, GU15 3HX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MCCARTHY HOLDEN LIMITED are www.mccarthyholden.co.uk, and www.mccarthy-holden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Bagshot Rail Station is 3.8 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.5 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccarthy Holden Limited is a Private Limited Company. The company registration number is 02829890. Mccarthy Holden Limited has been working since 24 June 1993. The present status of the company is Active. The registered address of Mccarthy Holden Limited is Communication House Victoria Avenue Camberley Surrey Gu15 3hx. . PARKES, Samantha Kathrin is a Secretary of the company. HOLDEN, John Gerard is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOLDEN, Stephanie Carol has been resigned. Director DANN, Mark Steven has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOLDEN, Stephanie Carol has been resigned. Director PHELAN, Paul Michael has been resigned. Director WALKER, Michael Richard has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
PARKES, Samantha Kathrin
Appointed Date: 10 February 2005

Director
HOLDEN, John Gerard
Appointed Date: 28 June 1993
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 June 1993
Appointed Date: 24 June 1993

Secretary
HOLDEN, Stephanie Carol
Resigned: 10 February 2005
Appointed Date: 28 June 1993

Director
DANN, Mark Steven
Resigned: 30 April 1998
Appointed Date: 29 October 1993
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 June 1993
Appointed Date: 24 June 1993
71 years old

Director
HOLDEN, Stephanie Carol
Resigned: 10 February 2005
Appointed Date: 28 June 1993
72 years old

Director
PHELAN, Paul Michael
Resigned: 01 November 2000
Appointed Date: 20 August 1999
58 years old

Director
WALKER, Michael Richard
Resigned: 27 June 2003
Appointed Date: 20 August 1999
56 years old

Persons With Significant Control

Mr John Gerard Holden
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

Kilbricken Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCCARTHY HOLDEN LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 8 August 2016 with updates
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 63 more events
18 Aug 1993
New director appointed

18 Aug 1993
Director resigned;new director appointed

18 Aug 1993
Secretary resigned;new secretary appointed

18 Aug 1993
Registered office changed on 18/08/93 from: 61 fairview avenue wigmore gillingham kent

24 Jun 1993
Incorporation

MCCARTHY HOLDEN LIMITED Charges

18 February 2005
Debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1994
Fixed and floating charge
Delivered: 26 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…