MCS & JS HERITAGE LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 5BZ

Company number 04722997
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address THE BREWERY TAP, 40-42 OCK STREET, ABINGDON, OXFORDSHIRE, OX14 5BZ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MCS & JS HERITAGE LIMITED are www.mcsjsheritage.co.uk, and www.mcs-js-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Culham Rail Station is 2.4 miles; to Didcot Parkway Rail Station is 4.5 miles; to Oxford Rail Station is 5.8 miles; to Cholsey Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcs Js Heritage Limited is a Private Limited Company. The company registration number is 04722997. Mcs Js Heritage Limited has been working since 04 April 2003. The present status of the company is Active. The registered address of Mcs Js Heritage Limited is The Brewery Tap 40 42 Ock Street Abingdon Oxfordshire Ox14 5bz. . HERITAGE, Jacquiline Suzzan is a Director of the company. HERITAGE, Matthew Charles Seabrook is a Director of the company. Secretary HERITAGE, Keith Stanley Martyn has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
HERITAGE, Jacquiline Suzzan
Appointed Date: 04 April 2003
54 years old

Director
HERITAGE, Matthew Charles Seabrook
Appointed Date: 04 April 2003
55 years old

Resigned Directors

Secretary
HERITAGE, Keith Stanley Martyn
Resigned: 18 July 2014
Appointed Date: 04 April 2003

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

MCS & JS HERITAGE LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2

18 Mar 2015
Termination of appointment of Keith Stanley Martyn Heritage as a secretary on 18 July 2014
...
... and 29 more events
12 Apr 2003
Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2
12 Apr 2003
Registered office changed on 12/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
12 Apr 2003
Director resigned
12 Apr 2003
Secretary resigned
04 Apr 2003
Incorporation

MCS & JS HERITAGE LIMITED Charges

10 February 2014
Charge code 0472 2997 0002
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The grapes 28 high street abingdon oxfordshire…
10 February 2014
Charge code 0472 2997 0001
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…