MCGINLEY SYSTEMS INTERNATIONAL LIMITED
WATFORD SYSTEMS INTERNATIONAL (UK) LIMITED

Hellopages » Hertfordshire » Watford » WD17 1DA

Company number 02885936
Status Active
Incorporation Date 10 January 1994
Company Type Private Limited Company
Address 56 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Dermot Francis Mcginley as a director on 16 December 2016; Appointment of Mr Donnacha Sean Holly as a director on 9 January 2017; Appointment of Mr Seamus Patrick Mcginley as a director on 16 December 2016. The most likely internet sites of MCGINLEY SYSTEMS INTERNATIONAL LIMITED are www.mcginleysystemsinternational.co.uk, and www.mcginley-systems-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury Hill Harrow Rail Station is 7.7 miles; to Sudbury & Harrow Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcginley Systems International Limited is a Private Limited Company. The company registration number is 02885936. Mcginley Systems International Limited has been working since 10 January 1994. The present status of the company is Active. The registered address of Mcginley Systems International Limited is 56 Clarendon Road Watford Hertfordshire Wd17 1da. . HOLLY, Donnacha Sean is a Director of the company. MCGINLEY, Colm John is a Director of the company. MCGINLEY, Seamus Patrick is a Director of the company. O'ROURKE, Regina is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary MEEHAN, Eugene has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director MARLEY, Elizabeth, Mrs has been resigned. Director MCGINLEY, Dermot Francis has been resigned. Director MEEHAN, Eugene John has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
HOLLY, Donnacha Sean
Appointed Date: 09 January 2017
41 years old

Director
MCGINLEY, Colm John
Appointed Date: 12 November 2012
43 years old

Director
MCGINLEY, Seamus Patrick
Appointed Date: 16 December 2016
70 years old

Director
O'ROURKE, Regina
Appointed Date: 05 April 2001
56 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 11 January 1994
Appointed Date: 10 January 1994

Secretary
MEEHAN, Eugene
Resigned: 18 January 2012
Appointed Date: 11 January 1994

Nominee Director
COWAN, Graham Michael
Resigned: 11 January 1994
Appointed Date: 10 January 1994
82 years old

Director
MARLEY, Elizabeth, Mrs
Resigned: 31 October 2005
Appointed Date: 11 January 1994
71 years old

Director
MCGINLEY, Dermot Francis
Resigned: 16 December 2016
Appointed Date: 11 January 1994
68 years old

Director
MEEHAN, Eugene John
Resigned: 18 January 2012
Appointed Date: 30 March 2007
64 years old

MCGINLEY SYSTEMS INTERNATIONAL LIMITED Events

26 Jan 2017
Termination of appointment of Dermot Francis Mcginley as a director on 16 December 2016
16 Jan 2017
Appointment of Mr Donnacha Sean Holly as a director on 9 January 2017
29 Dec 2016
Appointment of Mr Seamus Patrick Mcginley as a director on 16 December 2016
15 Nov 2016
Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 56 Clarendon Road Watford Hertfordshire WD17 1DA on 15 November 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 79 more events
10 Mar 1994
Director resigned;new director appointed

10 Mar 1994
New director appointed

10 Mar 1994
Registered office changed on 10/03/94 from: aci house torrington park, north finchley, london, N12 9SZ

17 Feb 1994
Company name changed idealfield LIMITED\certificate issued on 18/02/94
10 Jan 1994
Incorporation

MCGINLEY SYSTEMS INTERNATIONAL LIMITED Charges

19 June 2015
Charge code 0288 5936 0007
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 June 2015
Charge code 0288 5936 0006
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
31 January 2013
Composite all assets guarantee and indemnity and debenture
Delivered: 2 February 2013
Status: Satisfied on 5 August 2015
Persons entitled: Ge Capital Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2013
Composite all assets guarantee and indemnity and debenture
Delivered: 1 February 2013
Status: Satisfied on 5 August 2015
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…
17 September 2010
All assets debenture
Delivered: 21 September 2010
Status: Satisfied on 29 January 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2007
Fixed and floating charge
Delivered: 11 May 2007
Status: Satisfied on 29 January 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 August 2003
Fixed and floating charge
Delivered: 4 September 2003
Status: Satisfied on 29 January 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…