MARCOE ELECTRICAL LIMITED
LONDON MARCOE ENGINEERING SERVICES LIMITED MARCOE ELECTRICAL SERVICES LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8DZ

Company number 03754286
Status Active
Incorporation Date 19 April 1999
Company Type Private Limited Company
Address FIRST FLOOR, 25 CAMPERDOWN STREET, LONDON, ENGLAND, E1 8DZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Mr Duncan Mcarthur as a secretary on 1 September 2016; Termination of appointment of Mark Peter Morgan as a director on 31 August 2016; Termination of appointment of Mark Morgan as a secretary on 31 August 2016. The most likely internet sites of MARCOE ELECTRICAL LIMITED are www.marcoeelectrical.co.uk, and www.marcoe-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marcoe Electrical Limited is a Private Limited Company. The company registration number is 03754286. Marcoe Electrical Limited has been working since 19 April 1999. The present status of the company is Active. The registered address of Marcoe Electrical Limited is First Floor 25 Camperdown Street London England E1 8dz. . MCARTHUR, Duncan is a Secretary of the company. COMPTON, Lee David is a Director of the company. CRANE, Stewart is a Director of the company. CRILLEY, Mark Stewart is a Director of the company. MCARTHUR, Duncan is a Director of the company. REYNOLDS, John Arthur is a Director of the company. Secretary CRILLEY, Mark Stewart has been resigned. Secretary MORGAN, Mark has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MORGAN, Mark Peter has been resigned. Director WEBB, Robert Edward has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MCARTHUR, Duncan
Appointed Date: 01 September 2016

Director
COMPTON, Lee David
Appointed Date: 22 December 2015
64 years old

Director
CRANE, Stewart
Appointed Date: 22 December 2015
46 years old

Director
CRILLEY, Mark Stewart
Appointed Date: 19 April 1999
59 years old

Director
MCARTHUR, Duncan
Appointed Date: 22 December 2015
41 years old

Director
REYNOLDS, John Arthur
Appointed Date: 01 March 2009
60 years old

Resigned Directors

Secretary
CRILLEY, Mark Stewart
Resigned: 28 May 2013
Appointed Date: 19 April 1999

Secretary
MORGAN, Mark
Resigned: 31 August 2016
Appointed Date: 01 March 2009

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 April 1999
Appointed Date: 19 April 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 April 1999
Appointed Date: 19 April 1999

Director
MORGAN, Mark Peter
Resigned: 31 August 2016
Appointed Date: 01 March 2009
61 years old

Director
WEBB, Robert Edward
Resigned: 08 July 2008
Appointed Date: 19 April 1999
83 years old

MARCOE ELECTRICAL LIMITED Events

23 Sep 2016
Appointment of Mr Duncan Mcarthur as a secretary on 1 September 2016
23 Sep 2016
Termination of appointment of Mark Peter Morgan as a director on 31 August 2016
31 Aug 2016
Termination of appointment of Mark Morgan as a secretary on 31 August 2016
12 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

08 Jan 2016
Appointment of Stewart Crane as a director on 22 December 2015
...
... and 59 more events
02 Jun 1999
New director appointed
01 Jun 1999
Director resigned
01 Jun 1999
Secretary resigned
01 Jun 1999
New secretary appointed;new director appointed
19 Apr 1999
Incorporation

MARCOE ELECTRICAL LIMITED Charges

6 May 2013
Charge code 0375 4286 0003
Delivered: 11 May 2013
Status: Satisfied on 24 November 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: Notification of addition to or amendment of charge…
8 August 2011
Debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2008
Guarantee & debenture
Delivered: 21 June 2008
Status: Satisfied on 21 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…