MACDONALD EGAN CONSULTING LIMITED
CAVENDISH SQUARE

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 07321175
Status Active
Incorporation Date 21 July 2010
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Justine Harrison as a secretary on 19 September 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of MACDONALD EGAN CONSULTING LIMITED are www.macdonaldeganconsulting.co.uk, and www.macdonald-egan-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Macdonald Egan Consulting Limited is a Private Limited Company. The company registration number is 07321175. Macdonald Egan Consulting Limited has been working since 21 July 2010. The present status of the company is Active. The registered address of Macdonald Egan Consulting Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . EGAN, Colm Michael is a Director of the company. NASH, Martin Robert is a Director of the company. Secretary EGAN, Colm Michael has been resigned. Secretary FLOOK, Robert James has been resigned. Secretary HARRISON, Justine has been resigned. Secretary HOOD, Mike has been resigned. Director FLOOK, Robert James has been resigned. Director HOOD, Mike has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EGAN, Colm Michael
Appointed Date: 16 August 2010
62 years old

Director
NASH, Martin Robert
Appointed Date: 16 August 2010
54 years old

Resigned Directors

Secretary
EGAN, Colm Michael
Resigned: 17 July 2014
Appointed Date: 09 December 2010

Secretary
FLOOK, Robert James
Resigned: 09 December 2010
Appointed Date: 16 August 2010

Secretary
HARRISON, Justine
Resigned: 19 September 2016
Appointed Date: 17 July 2014

Secretary
HOOD, Mike
Resigned: 16 August 2010
Appointed Date: 21 July 2010

Director
FLOOK, Robert James
Resigned: 09 December 2010
Appointed Date: 16 August 2010
48 years old

Director
HOOD, Mike
Resigned: 30 September 2010
Appointed Date: 21 July 2010
48 years old

Persons With Significant Control

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

MACDONALD EGAN CONSULTING LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Termination of appointment of Justine Harrison as a secretary on 19 September 2016
17 Aug 2016
Confirmation statement made on 21 July 2016 with updates
29 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1

26 Jan 2016
Director's details changed for Mr Martin Robert Nash on 20 January 2016
...
... and 21 more events
07 Sep 2010
Appointment of Robert James Flook as a secretary
07 Sep 2010
Appointment of Robert James Flook as a director
07 Sep 2010
Appointment of Martin Robert Nash as a director
07 Sep 2010
Appointment of Colm Michael Egan as a director
21 Jul 2010
Incorporation