MACREADY EXPORTS (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7LP

Company number 03204110
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address 43 MANCHESTER STREET, LONDON, ENGLAND, W1U 7LP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 85-87 Bayham Street London NW1 0AG to 43 Manchester Street London W1U 7LP on 22 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1,000 . The most likely internet sites of MACREADY EXPORTS (UK) LIMITED are www.macreadyexportsuk.co.uk, and www.macready-exports-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Macready Exports Uk Limited is a Private Limited Company. The company registration number is 03204110. Macready Exports Uk Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Macready Exports Uk Limited is 43 Manchester Street London England W1u 7lp. . FAGBEMI, Olugbemi Adekunle is a Secretary of the company. FAGBEMI, Olugbemi Adekunle is a Director of the company. Secretary COOMBS, Kenneth Cedric William has been resigned. Secretary DAY, Hazel Dawn has been resigned. Secretary FAGBEMI, Oludare has been resigned. Secretary FAIRFAX REGISTRAR SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOMBS, Kenneth Cedric William has been resigned. Director KNIGHT, Andrew Jonathan has been resigned. Director ROWAN, Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FAGBEMI, Olugbemi Adekunle
Appointed Date: 30 November 2010

Director
FAGBEMI, Olugbemi Adekunle
Appointed Date: 13 August 1996
64 years old

Resigned Directors

Secretary
COOMBS, Kenneth Cedric William
Resigned: 30 March 2000
Appointed Date: 13 August 1996

Secretary
DAY, Hazel Dawn
Resigned: 13 August 1996
Appointed Date: 18 June 1996

Secretary
FAGBEMI, Oludare
Resigned: 02 March 2007
Appointed Date: 01 April 2000

Secretary
FAIRFAX REGISTRAR SERVICES LIMITED
Resigned: 30 November 2010
Appointed Date: 02 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1996
Appointed Date: 28 May 1996

Director
COOMBS, Kenneth Cedric William
Resigned: 30 March 2000
Appointed Date: 13 August 1996
83 years old

Director
KNIGHT, Andrew Jonathan
Resigned: 13 August 1996
Appointed Date: 18 June 1996
63 years old

Director
ROWAN, Robert
Resigned: 10 December 2001
Appointed Date: 18 June 1996
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 June 1996
Appointed Date: 28 May 1996

MACREADY EXPORTS (UK) LIMITED Events

22 Mar 2017
Registered office address changed from 85-87 Bayham Street London NW1 0AG to 43 Manchester Street London W1U 7LP on 22 March 2017
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000

...
... and 61 more events
02 Jul 1996
New secretary appointed
02 Jul 1996
Secretary resigned
02 Jul 1996
Director resigned
02 Jul 1996
Registered office changed on 02/07/96 from: 1 mitchell lane bristol BS1 6BU
28 May 1996
Incorporation

MACREADY EXPORTS (UK) LIMITED Charges

18 October 1996
Rent deposit deed
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Mnpof Trustees Limited
Description: The tenants interest in the initial deposit of £10,200…