MCC (INTERNATIONAL) LIMITED
SOUTHAMPTON M C C (INT) LIMITED

Hellopages » Hampshire » Test Valley » SO16 7NP

Company number 02953598
Status Liquidation
Incorporation Date 28 July 1994
Company Type Private Limited Company
Address 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK, CHILWORTH, SOUTHAMPTON, SO16 7NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Order of court to wind up; Order of court to wind up; Notice of completion of voluntary arrangement. The most likely internet sites of MCC (INTERNATIONAL) LIMITED are www.mccinternational.co.uk, and www.mcc-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to St Denys Rail Station is 3.1 miles; to Redbridge Rail Station is 3.5 miles; to Romsey Rail Station is 3.8 miles; to Shawford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcc International Limited is a Private Limited Company. The company registration number is 02953598. Mcc International Limited has been working since 28 July 1994. The present status of the company is Liquidation. The registered address of Mcc International Limited is 2 Venture Road Southampton Science Park Chilworth Southampton So16 7np. . EFACTOR (UK) LTD is a Secretary of the company. WILDMORE, Robert Hartree is a Director of the company. Secretary BREWER, Fiona has been resigned. Secretary SHARP, Christopher John has been resigned. Secretary WILDMORE, Robert Hartree has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BREWER, Fiona has been resigned. Director GARNER-PATEL, Nalini has been resigned. Director PEEL, Ian Stuart has been resigned. Director SHARP, Gina Nicola has been resigned. Director THATCHER, Graham has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EFACTOR (UK) LTD
Appointed Date: 30 October 2014

Director
WILDMORE, Robert Hartree
Appointed Date: 12 September 2011
71 years old

Resigned Directors

Secretary
BREWER, Fiona
Resigned: 29 April 2013
Appointed Date: 27 March 1995

Secretary
SHARP, Christopher John
Resigned: 27 March 1995
Appointed Date: 28 July 1994

Secretary
WILDMORE, Robert Hartree
Resigned: 30 October 2014
Appointed Date: 30 April 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 July 1994
Appointed Date: 28 July 1994

Director
BREWER, Fiona
Resigned: 29 April 2013
Appointed Date: 28 July 1994
60 years old

Director
GARNER-PATEL, Nalini
Resigned: 31 May 1999
Appointed Date: 05 May 1998
62 years old

Director
PEEL, Ian Stuart
Resigned: 19 June 2008
Appointed Date: 27 March 2000
53 years old

Director
SHARP, Gina Nicola
Resigned: 08 April 2010
Appointed Date: 28 July 1994
63 years old

Director
THATCHER, Graham
Resigned: 29 April 2013
Appointed Date: 03 July 2008
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 July 1994
Appointed Date: 28 July 1994

MCC (INTERNATIONAL) LIMITED Events

08 Sep 2016
Order of court to wind up
08 Sep 2016
Order of court to wind up
22 Jun 2016
Notice of completion of voluntary arrangement
20 Jan 2016
Notice to Registrar of companies voluntary arrangement taking effect
20 Jan 2016
Court order insolvency:co to remove/replace supervisor
...
... and 82 more events
08 Aug 1994
Ad 28/07/94--------- £ si 100@1=100 £ ic 2/102

07 Aug 1994
Secretary resigned;new secretary appointed

07 Aug 1994
Director resigned;new director appointed

28 Jul 1994
Incorporation

28 Jul 1994
Incorporation

MCC (INTERNATIONAL) LIMITED Charges

23 October 2003
Debenture
Delivered: 30 October 2003
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…