MCCORMACK INVESTMENTS LIMITED
STANFORD LE HOPE TANKER & GENERAL LIMITED

Hellopages » Essex » Thurrock » SS17 7LU

Company number 04176591
Status Active
Incorporation Date 9 March 2001
Company Type Private Limited Company
Address 1ST FLOOR, BROAD OAK HOUSE GROVER WALK, CORRINGHAM, STANFORD LE HOPE, ESSEX, SS17 7LU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of MCCORMACK INVESTMENTS LIMITED are www.mccormackinvestments.co.uk, and www.mccormack-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Billericay Rail Station is 7.3 miles; to Battlesbridge Rail Station is 8.7 miles; to Brentwood Rail Station is 8.8 miles; to Chatham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccormack Investments Limited is a Private Limited Company. The company registration number is 04176591. Mccormack Investments Limited has been working since 09 March 2001. The present status of the company is Active. The registered address of Mccormack Investments Limited is 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex Ss17 7lu. . MCCORMACK, Andrew James is a Director of the company. Secretary MARSHALL, Josephine Judith Tina has been resigned. Secretary MCCORMACK, Gwyneth Clare has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCCORMACK, Gwyneth Clare has been resigned. Director MCCORMACK, Kieran Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MCCORMACK, Andrew James
Appointed Date: 01 February 2002
58 years old

Resigned Directors

Secretary
MARSHALL, Josephine Judith Tina
Resigned: 04 June 2008
Appointed Date: 12 September 2002

Secretary
MCCORMACK, Gwyneth Clare
Resigned: 12 September 2002
Appointed Date: 09 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 March 2001
Appointed Date: 09 March 2001

Director
MCCORMACK, Gwyneth Clare
Resigned: 12 September 2002
Appointed Date: 09 March 2001
77 years old

Director
MCCORMACK, Kieran Andrew
Resigned: 12 September 2002
Appointed Date: 09 March 2001
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 March 2001
Appointed Date: 09 March 2001

Persons With Significant Control

Andrew James Mccormack
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MCCORMACK INVESTMENTS LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
07 Dec 2016
Total exemption full accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

09 Dec 2015
Total exemption full accounts made up to 31 March 2015
24 Aug 2015
Director's details changed for Mr Andrew James Mccormack on 18 August 2015
...
... and 44 more events
22 Mar 2001
Director resigned
22 Mar 2001
New secretary appointed
22 Mar 2001
New director appointed
22 Mar 2001
New director appointed
09 Mar 2001
Incorporation

MCCORMACK INVESTMENTS LIMITED Charges

13 November 2002
Debenture
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…