MCT NOMINEE SERVICES LIMITED
WATFORD MYERS CLARK FINANCIAL SERVICES LIMITED BLUEDOME FINANCE LIMITED

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 06008777
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTFORDSHIRE, WD17 1DL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MCT NOMINEE SERVICES LIMITED are www.mctnomineeservices.co.uk, and www.mct-nominee-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mct Nominee Services Limited is a Private Limited Company. The company registration number is 06008777. Mct Nominee Services Limited has been working since 24 November 2006. The present status of the company is Active. The registered address of Mct Nominee Services Limited is Egale 1 80 St Albans Road Watford Hertfordshire Wd17 1dl. . WINDMILL, Paul James is a Secretary of the company. CROOK, Jonathan Charles is a Director of the company. MARSDEN, Robert Greig is a Director of the company. SHAW, James Paul is a Director of the company. WINDMILL, Paul James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


mct nominee services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WINDMILL, Paul James
Appointed Date: 02 February 2007

Director
CROOK, Jonathan Charles
Appointed Date: 10 July 2013
53 years old

Director
MARSDEN, Robert Greig
Appointed Date: 10 July 2013
72 years old

Director
SHAW, James Paul
Appointed Date: 02 February 2007
71 years old

Director
WINDMILL, Paul James
Appointed Date: 02 February 2007
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 February 2007
Appointed Date: 24 November 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 February 2007
Appointed Date: 24 November 2006

Persons With Significant Control

Turnbull Associates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCT NOMINEE SERVICES LIMITED Events

02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

23 Sep 2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 23 September 2015
...
... and 25 more events
27 Feb 2007
Secretary resigned
27 Feb 2007
New director appointed
19 Feb 2007
Company name changed bluedome finance LIMITED\certificate issued on 19/02/07
17 Feb 2007
Registered office changed on 17/02/07 from: 788-790 finchley road london NW11 7TJ
24 Nov 2006
Incorporation