MACDONALD EGAN REGEN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 06393010
Status Active
Incorporation Date 8 October 2007
Company Type Private Limited Company
Address 4TH FLOOR 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Justine Harrison as a secretary on 19 September 2016. The most likely internet sites of MACDONALD EGAN REGEN LIMITED are www.macdonaldeganregen.co.uk, and www.macdonald-egan-regen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Macdonald Egan Regen Limited is a Private Limited Company. The company registration number is 06393010. Macdonald Egan Regen Limited has been working since 08 October 2007. The present status of the company is Active. The registered address of Macdonald Egan Regen 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 FLOOK, Robert James has been resigned. Secretary HARRISON, Justine has been resigned. Director COWDERY, Kenneth Christopher has been resigned. Director CUBITT, Kevin Michael has been resigned. Director FLOOK, Robert James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
EGAN, Colm Michael
Appointed Date: 05 August 2008
62 years old

Director
NASH, Martin Robert
Appointed Date: 23 July 2013
54 years old

Resigned Directors

Secretary
FLOOK, Robert James
Resigned: 31 December 2010
Appointed Date: 08 October 2007

Secretary
HARRISON, Justine
Resigned: 19 September 2016
Appointed Date: 31 December 2010

Director
COWDERY, Kenneth Christopher
Resigned: 31 January 2008
Appointed Date: 08 October 2007
58 years old

Director
CUBITT, Kevin Michael
Resigned: 02 December 2008
Appointed Date: 08 October 2007
50 years old

Director
FLOOK, Robert James
Resigned: 31 December 2010
Appointed Date: 11 December 2008
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 REGEN LIMITED Events

26 Oct 2016
Confirmation statement made on 8 October 2016 with updates
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
26 Jan 2016
Director's details changed for Mr Martin Robert Nash on 20 January 2016
16 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

...
... and 28 more events
19 Aug 2008
Director appointed colm michael egan
07 May 2008
Appointment terminated director kenneth cowdery
23 Jan 2008
Registered office changed on 23/01/08 from: 8 baltic street east london EC1Y 0UP
19 Dec 2007
Accounting reference date extended from 31/10/08 to 31/12/08
08 Oct 2007
Incorporation