MAC 4 ACTION HIRE LIMITED
SURREY

Hellopages » Surrey » Tandridge » CR3 6LZ

Company number 02418510
Status Active
Incorporation Date 31 August 1989
Company Type Private Limited Company
Address 4 TIMBER LANE, CATERHAM, SURREY, CR3 6LZ
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of MAC 4 ACTION HIRE LIMITED are www.mac4actionhire.co.uk, and www.mac-4-action-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Mac 4 Action Hire Limited is a Private Limited Company. The company registration number is 02418510. Mac 4 Action Hire Limited has been working since 31 August 1989. The present status of the company is Active. The registered address of Mac 4 Action Hire Limited is 4 Timber Lane Caterham Surrey Cr3 6lz. . MCKAY, Josephine Jane is a Secretary of the company. MCKAY, Kenneth Patrick James is a Director of the company. Secretary MCKAY, Betty has been resigned. Director MCKAY, Josephine Jane has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
MCKAY, Josephine Jane
Appointed Date: 01 August 1994

Director
MCKAY, Kenneth Patrick James
Appointed Date: 26 May 1994
64 years old

Resigned Directors

Secretary
MCKAY, Betty
Resigned: 01 August 1994
Appointed Date: 31 December 1991

Director
MCKAY, Josephine Jane
Resigned: 26 May 1994
Appointed Date: 13 March 1991

Persons With Significant Control

Mr Kenneth Patrick James Mckay
Notified on: 10 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAC 4 ACTION HIRE LIMITED Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Nov 2016
Total exemption full accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50

...
... and 65 more events
05 Dec 1989
Accounting reference date notified as 31/12

28 Nov 1989
Company name changed quick autos LIMITED\certificate issued on 29/11/89

02 Nov 1989
Registered office changed on 02/11/89 from: 372 old street london EC1V 9LT

02 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Aug 1989
Incorporation