MCPHILLIPS (WELLINGTON) LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 7FG
Company number 00832117
Status Active
Incorporation Date 22 December 1964
Company Type Private Limited Company
Address HORTON HOUSE, HORTONWOOD 50, TELFORD, SHROPSHIRE, TF1 7FG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr David Colin Wauchope as a director on 6 February 2017; Termination of appointment of Peter Francis James Mcphillips as a director on 6 February 2017; Termination of appointment of Nicholas Phillip John Mcphillips as a director on 6 February 2017. The most likely internet sites of MCPHILLIPS (WELLINGTON) LIMITED are www.mcphillipswellington.co.uk, and www.mcphillips-wellington.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Mcphillips Wellington Limited is a Private Limited Company. The company registration number is 00832117. Mcphillips Wellington Limited has been working since 22 December 1964. The present status of the company is Active. The registered address of Mcphillips Wellington Limited is Horton House Hortonwood 50 Telford Shropshire Tf1 7fg. . WAUCHOPE, David Colin is a Secretary of the company. DUNHAM, Andrew Clive is a Director of the company. INIONS, Robert Paul is a Director of the company. MACKENZIE, Stuart is a Director of the company. WAUCHOPE, David Colin is a Director of the company. Secretary MCPHILLIPS, Philomena has been resigned. Secretary PUGH, Ann has been resigned. Director BUTLER, John has been resigned. Director CLIFT, George William Gerald has been resigned. Director MCPHILLIPS, Edward James has been resigned. Director MCPHILLIPS, Nicholas Phillip John has been resigned. Director MCPHILLIPS, Peter Francis James has been resigned. Director MCPHILLIPS, Philomena has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WAUCHOPE, David Colin
Appointed Date: 01 April 1998

Director
DUNHAM, Andrew Clive
Appointed Date: 13 November 2001
62 years old

Director
INIONS, Robert Paul
Appointed Date: 01 July 2005
56 years old

Director
MACKENZIE, Stuart
Appointed Date: 07 January 2013
54 years old

Director
WAUCHOPE, David Colin
Appointed Date: 06 February 2017
64 years old

Resigned Directors

Secretary
MCPHILLIPS, Philomena
Resigned: 02 February 1993

Secretary
PUGH, Ann
Resigned: 01 April 1998
Appointed Date: 02 February 1993

Director
BUTLER, John
Resigned: 30 March 2012
78 years old

Director
CLIFT, George William Gerald
Resigned: 30 September 2008
78 years old

Director
MCPHILLIPS, Edward James
Resigned: 31 December 2004
95 years old

Director
MCPHILLIPS, Nicholas Phillip John
Resigned: 06 February 2017
63 years old

Director
MCPHILLIPS, Peter Francis James
Resigned: 06 February 2017
67 years old

Director
MCPHILLIPS, Philomena
Resigned: 02 February 1993
93 years old

MCPHILLIPS (WELLINGTON) LIMITED Events

14 Feb 2017
Appointment of Mr David Colin Wauchope as a director on 6 February 2017
14 Feb 2017
Termination of appointment of Peter Francis James Mcphillips as a director on 6 February 2017
14 Feb 2017
Termination of appointment of Nicholas Phillip John Mcphillips as a director on 6 February 2017
08 Feb 2017
Registration of charge 008321170005, created on 6 February 2017
08 Feb 2017
Registration of charge 008321170006, created on 6 February 2017
...
... and 89 more events
29 Jul 1988
Full accounts made up to 30 September 1987

29 Jul 1988
Return made up to 15/07/88; full list of members

08 Apr 1987
Accounts for a medium company made up to 30 September 1986

08 Apr 1987
Return made up to 03/04/87; full list of members

22 Dec 1964
Incorporation

MCPHILLIPS (WELLINGTON) LIMITED Charges

6 February 2017
Charge code 0083 2117 0006
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 February 2017
Charge code 0083 2117 0005
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Contains fixed charge…
6 February 2017
Charge code 0083 2117 0004
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Contains fixed charge…
6 February 2017
Charge code 0083 2117 0003
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Peter Mcphillips Nicholas Mcphillips
Description: All freehold and leasehold properties (whether registered…
12 December 1989
Legal charge
Delivered: 13 December 1989
Status: Satisfied on 11 September 1997
Persons entitled: Midland Bank PLC
Description: F/H - horton house, hortonwood 50 telford shropshire.
2 June 1989
Fixed and floating charge
Delivered: 14 June 1989
Status: Satisfied on 11 September 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…