MCLEAN & APPLETON (HOLDINGS) LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 7AW
Company number 02389924
Status Active
Incorporation Date 26 May 1989
Company Type Private Limited Company
Address HATFIELDS CALDER ISLAND WAY, DENBY DALE ROAD, WAKEFIELD, WF2 7AW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016; Group of companies' accounts made up to 31 January 2016; Termination of appointment of Anne Elizabeth Williams as a director on 31 January 2016. The most likely internet sites of MCLEAN & APPLETON (HOLDINGS) LIMITED are www.mcleanappletonholdings.co.uk, and www.mclean-appleton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Mclean Appleton Holdings Limited is a Private Limited Company. The company registration number is 02389924. Mclean Appleton Holdings Limited has been working since 26 May 1989. The present status of the company is Active. The registered address of Mclean Appleton Holdings Limited is Hatfields Calder Island Way Denby Dale Road Wakefield Wf2 7aw. . WILLIAMS, Justin Sinclair is a Secretary of the company. WILLIAMS, Gareth Sinclair is a Director of the company. WILLIAMS, John Sinclair is a Director of the company. Secretary WILLIAMS, Gareth Sinclair has been resigned. Director NASH, Shan Angharad has been resigned. Director RIDGWAY, Andrew Paul has been resigned. Director THRUSSELL, Barrie Arthur has been resigned. Director WILLIAMS, Anne Elizabeth has been resigned. Director WILLIAMS, Justin Sinclair has been resigned. Director WILLIAMS, Roisin Clare has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMS, Justin Sinclair
Appointed Date: 01 June 1996

Director

Director

Resigned Directors

Secretary
WILLIAMS, Gareth Sinclair
Resigned: 01 June 1996

Director
NASH, Shan Angharad
Resigned: 31 October 2015
Appointed Date: 11 September 1996
63 years old

Director
RIDGWAY, Andrew Paul
Resigned: 28 September 2009
Appointed Date: 04 November 2006
59 years old

Director
THRUSSELL, Barrie Arthur
Resigned: 08 July 2011
Appointed Date: 01 July 2004
81 years old

Director
WILLIAMS, Anne Elizabeth
Resigned: 31 January 2016
Appointed Date: 11 September 1996
81 years old

Director
WILLIAMS, Justin Sinclair
Resigned: 19 July 2016
57 years old

Director
WILLIAMS, Roisin Clare
Resigned: 31 October 2015
Appointed Date: 11 September 1996
53 years old

MCLEAN & APPLETON (HOLDINGS) LIMITED Events

19 Jul 2016
Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016
07 Jul 2016
Group of companies' accounts made up to 31 January 2016
09 May 2016
Termination of appointment of Anne Elizabeth Williams as a director on 31 January 2016
22 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 500,122

17 Mar 2016
Termination of appointment of Roisin Clare Williams as a director on 31 October 2015
...
... and 136 more events
10 Aug 1989
Director resigned;new director appointed

10 Aug 1989
Registered office changed on 10/08/89 from: 2 baches street, london, N1 6UB

07 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Aug 1989
Memorandum and Articles of Association
26 May 1989
Incorporation

MCLEAN & APPLETON (HOLDINGS) LIMITED Charges

5 February 2009
Charge over bank account
Delivered: 24 February 2009
Status: Satisfied on 9 March 2010
Persons entitled: Fce Bank PLC
Description: All the borrower's right,title,benefit and interest in and…
3 August 2005
Debenture
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: John Sinclair Williams
Description: Fixed and floating charges over the undertaking and all…
4 July 2005
Debenture
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Anne Elizabeth Williams
Description: Fixed and floating charges over the undertaking and all…
16 August 2004
Debenture
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Justin Sinclair Williams
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Debenture
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Debenture
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders")
Description: Fixed and floating charges over the undertaking and all…
24 May 1991
Memorandum of deposit of stocks and shares
Delivered: 4 June 1991
Status: Satisfied on 5 March 2002
Persons entitled: Lombard North Central PLC
Description: £250,000 ordinary shares of £1 each and dividends.
24 May 1991
Memorandum of deposit of stocks and shares
Delivered: 4 June 1991
Status: Satisfied on 5 March 2002
Persons entitled: Lombard North Central PLC
Description: 250,000 ordinary shares of £1 each and dividends.
8 September 1989
Mortgage debenture
Delivered: 12 September 1989
Status: Satisfied on 2 July 1991
Persons entitled: Lombard North Central PLC.
Description: Fixed charge over the f/h & l/h property. Together with all…