Company number FC024563
Status Active
Incorporation Date 21 March 2003
Company Type Other company type
Address 4TH FLOOR, ST PAUL'S GATE, 22-24 NEW STREET, ST. HELIER, JERSEY, JE1 4TR
Home Country CHANNEL ISLANDS
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Appointment of Charles Edward James Tee as a director on 1 November 2016; Termination of appointment of Robin John Martel Paul as a director on 1 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of MACASH LIMITED are www.macash.co.uk, and www.macash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Macash Limited is a Other company type.
The company registration number is FC024563. Macash Limited has been working since 21 March 2003.
The present status of the company is Active. The registered address of Macash Limited is 4th Floor St Paul S Gate 22 24 New Street St Helier Jersey Je1 4tr. . TEMPLE SECRETARIAL LIMITED is a Secretary of the company. INGHAM, Judith Margaret is a Director of the company. TEE, Charles Edward James is a Director of the company. WYATT, Rowland Ian is a Director of the company. Secretary RBC SECRETARIES (CI) LIMITED has been resigned. Director CAVE, Gregory Miles has been resigned. Director GALE, Pauline Audrey has been resigned. Director GOWDY, Barry has been resigned. Director PAUL, Robin John Martel has been resigned. Director SAUNDERS, Kate has been resigned. Director WYATT, Roland Ian has been resigned.
Current Directors
Secretary
TEMPLE SECRETARIAL LIMITED
Appointed Date: 31 January 2008
Resigned Directors
Secretary
RBC SECRETARIES (CI) LIMITED
Resigned: 31 January 2008
Appointed Date: 28 May 2003
Director
GOWDY, Barry
Resigned: 31 January 2008
Appointed Date: 29 September 2004
68 years old
Director
SAUNDERS, Kate
Resigned: 21 March 2005
Appointed Date: 28 May 2003
61 years old
Director
WYATT, Roland Ian
Resigned: 31 January 2008
Appointed Date: 15 July 2004
69 years old
MACASH LIMITED Events
17 Nov 2016
Appointment of Charles Edward James Tee as a director on 1 November 2016
17 Nov 2016
Termination of appointment of Robin John Martel Paul as a director on 1 November 2016
16 Sep 2016
Full accounts made up to 31 March 2016
06 Nov 2015
Full accounts made up to 31 March 2015
21 Oct 2015
Details changed for an overseas company - Third Floor Mielles House La Rue Des Mielles, St. Helier, Jersey, JE2 3QD
...
... and 42 more events
07 Jul 2004
Dir appointed 18/09/03 gale pauline audrey london SE13 7NP
28 May 2003
BR007084 par appointed saunders kate 7 chalfont walk pinner middlesex HA5 3FF
28 May 2003
BR007084 par appointed cave gregory miles 6 the larches horsell woking surrey GU21 4RE
28 May 2003
BR007084 registered
28 May 2003
Initial branch registration