MACKAY METERS (UK) LIMITED
TONBRIDGE

Hellopages » Kent » Tunbridge Wells » TN12 6HT

Company number 02640056
Status Active
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address MARK ALTON, 43 ST ANDREWS ROAD ST. ANDREWS ROAD, PADDOCK WOOD, TONBRIDGE, KENT, ENGLAND, TN12 6HT
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Registered office address changed from Bank House Bank Street Tonbridge Kent TN9 1BL to C/O Mark Alton 43 st Andrews Road St. Andrews Road Paddock Wood Tonbridge Kent TN12 6HT on 21 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MACKAY METERS (UK) LIMITED are www.mackaymetersuk.co.uk, and www.mackay-meters-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Frant Rail Station is 6.6 miles; to East Farleigh Rail Station is 6.7 miles; to Wadhurst Rail Station is 8 miles; to Barming Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mackay Meters Uk Limited is a Private Limited Company. The company registration number is 02640056. Mackay Meters Uk Limited has been working since 22 August 1991. The present status of the company is Active. The registered address of Mackay Meters Uk Limited is Mark Alton 43 St Andrews Road St Andrews Road Paddock Wood Tonbridge Kent England Tn12 6ht. . MACKAY, James George is a Secretary of the company. ALTON, Mark Vernon is a Director of the company. CARES, Anibal Elgueta is a Director of the company. MACKAY, George Allan is a Director of the company. Secretary CURRY, Tom Gerard has been resigned. Secretary MACKAY, Susan has been resigned. Secretary MACLOED, Donald Edgar has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director MACKAY, Susan has been resigned. Director MACLOED, Donald Edgar has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
MACKAY, James George
Appointed Date: 16 July 2014

Director
ALTON, Mark Vernon
Appointed Date: 27 April 2000
64 years old

Director
CARES, Anibal Elgueta
Appointed Date: 27 April 2000
85 years old

Director
MACKAY, George Allan
Appointed Date: 04 December 1991
79 years old

Resigned Directors

Secretary
CURRY, Tom Gerard
Resigned: 16 July 2014
Appointed Date: 27 April 2000

Secretary
MACKAY, Susan
Resigned: 27 April 2000
Appointed Date: 17 September 1998

Secretary
MACLOED, Donald Edgar
Resigned: 17 September 1998
Appointed Date: 04 December 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 04 December 1991
Appointed Date: 22 August 1991

Director
MACKAY, Susan
Resigned: 27 April 2000
Appointed Date: 17 September 1998
76 years old

Director
MACLOED, Donald Edgar
Resigned: 27 April 2000
Appointed Date: 04 December 1991
97 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 04 December 1991
Appointed Date: 22 August 1991

Persons With Significant Control

Director George Allan Mackay
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

Secretary James George Mackay
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Jj Mackay Canada Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACKAY METERS (UK) LIMITED Events

01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
21 Jul 2016
Registered office address changed from Bank House Bank Street Tonbridge Kent TN9 1BL to C/O Mark Alton 43 st Andrews Road St. Andrews Road Paddock Wood Tonbridge Kent TN12 6HT on 21 July 2016
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

11 Sep 2015
Appointment of Mr. James George Mackay as a secretary on 16 July 2014
...
... and 64 more events
04 Mar 1993
Registered office changed on 04/03/93 from: c/o warners LTD 180 high street tunbridge kent.TN9 1BD

18 Dec 1991
Registered office changed on 18/12/91 from: classic house 174-180 old street london EC1V 9BP

09 Oct 1991
Registered office changed on 09/10/91 from: classic house 174-180 old street london EC1V 9BP

22 Aug 1991
Certificate of incorporation
22 Aug 1991
Incorporation