MC PROP PURCHASE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AS

Company number 05796606
Status Active
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address NUMBER 22, MOUNT EPHRAIM, TUNBRIDGE WELLS, ENGLAND, TN4 8AS
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 thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 11 January 2017; Termination of appointment of James Colm Mcevoy as a director on 29 July 2016. The most likely internet sites of MC PROP PURCHASE LIMITED are www.mcproppurchase.co.uk, and www.mc-prop-purchase.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Mc Prop Purchase Limited is a Private Limited Company. The company registration number is 05796606. Mc Prop Purchase Limited has been working since 26 April 2006. The present status of the company is Active. The registered address of Mc Prop Purchase Limited is Number 22 Mount Ephraim Tunbridge Wells England Tn4 8as. . CRIPPS SECRETARIES LIMITED is a Secretary of the company. FLOYD, Thomas Oliver Daniel is a Director of the company. Secretary MALONE, Shane has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCEVOY, James Colm has been resigned. Director C.H.H. FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CRIPPS SECRETARIES LIMITED
Appointed Date: 10 March 2008

Director
FLOYD, Thomas Oliver Daniel
Appointed Date: 29 July 2016
40 years old

Resigned Directors

Secretary
MALONE, Shane
Resigned: 10 March 2008
Appointed Date: 18 December 2007

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 18 December 2007
Appointed Date: 26 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 2006
Appointed Date: 26 April 2006

Director
MCEVOY, James Colm
Resigned: 29 July 2016
Appointed Date: 18 December 2007
57 years old

Director
C.H.H. FORMATIONS LIMITED
Resigned: 18 December 2007
Appointed Date: 26 April 2006

MC PROP PURCHASE LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 Jan 2017
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 11 January 2017
17 Aug 2016
Termination of appointment of James Colm Mcevoy as a director on 29 July 2016
17 Aug 2016
Appointment of Mr Thomas Oliver Daniel Floyd as a director on 29 July 2016
17 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 7

...
... and 27 more events
19 Dec 2007
Director resigned
19 Dec 2007
New director appointed
02 Jun 2007
Return made up to 24/05/07; full list of members
26 Apr 2006
Secretary resigned
26 Apr 2006
Incorporation