MCCH SERVICES LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT
Company number 02633299
Status Active
Incorporation Date 29 July 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ONE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr David Kingsley Hall as a secretary on 29 September 2016; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of MCCH SERVICES LIMITED are www.mcchservices.co.uk, and www.mcch-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcch Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02633299. Mcch Services Limited has been working since 29 July 1991. The present status of the company is Active. The registered address of Mcch Services Limited is One Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . HALL, David Kingsley is a Secretary of the company. BRAND MBE, Donald Charles is a Director of the company. Secretary BOXALL, Gordon William has been resigned. Secretary THOMPSON, Peter has been resigned. Director BOXALL, Gordon William has been resigned. Director CANNING, John has been resigned. Director COLLINS, Sharon Isobel has been resigned. Director DAVIS, Neil Jonathan has been resigned. Director DONLAN, Patrick has been resigned. Director GOBLE, Howard Leslie has been resigned. Director HOWELLS, Robert David has been resigned. Director OATLEY, Brian has been resigned. Director PAYNE, Douglas John has been resigned. Director THOMPSON, Peter James has been resigned. Director WILKES, Jonathan has been resigned. The company operates in "Dormant Company".


mcch services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HALL, David Kingsley
Appointed Date: 29 September 2016

Director

Resigned Directors

Secretary
BOXALL, Gordon William
Resigned: 17 September 2010

Secretary
THOMPSON, Peter
Resigned: 31 July 2016
Appointed Date: 17 September 2010

Director
BOXALL, Gordon William
Resigned: 17 September 2010
Appointed Date: 16 December 1994
66 years old

Director
CANNING, John
Resigned: 16 December 1994
Appointed Date: 09 December 1992
73 years old

Director
COLLINS, Sharon Isobel
Resigned: 09 December 1992
79 years old

Director
DAVIS, Neil Jonathan
Resigned: 18 August 2000
Appointed Date: 23 January 1998
66 years old

Director
DONLAN, Patrick
Resigned: 23 January 1998
Appointed Date: 09 December 1992
82 years old

Director
GOBLE, Howard Leslie
Resigned: 30 April 2000
Appointed Date: 16 December 1994
85 years old

Director
HOWELLS, Robert David
Resigned: 09 December 1992
76 years old

Director
OATLEY, Brian
Resigned: 09 October 1992
90 years old

Director
PAYNE, Douglas John
Resigned: 14 July 1999
Appointed Date: 09 December 1992
76 years old

Director
THOMPSON, Peter James
Resigned: 31 July 2016
Appointed Date: 17 September 2010
56 years old

Director
WILKES, Jonathan
Resigned: 16 December 1994
72 years old

Persons With Significant Control

Mcch
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

MCCH SERVICES LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Oct 2016
Appointment of Mr David Kingsley Hall as a secretary on 29 September 2016
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
22 Aug 2016
Termination of appointment of Peter James Thompson as a director on 31 July 2016
12 Aug 2016
Termination of appointment of Peter Thompson as a secretary on 31 July 2016
...
... and 64 more events
02 Sep 1993
Annual return made up to 29/07/93
  • 363(288) ‐ Director resigned

02 Feb 1993
Full accounts made up to 31 March 1992

12 Oct 1992
Annual return made up to 29/07/92

10 Feb 1992
Accounting reference date notified as 31/03

29 Jul 1991
Incorporation