MACVEGE LIMITED
LINDA MCCARTNEY FOODS LIMITED

Hellopages » Greater London » Westminster » W1D 3BQ

Company number 03595735
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address ONE SOHO SQUARE, LONDON, W1D 3BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MACVEGE LIMITED are www.macvege.co.uk, and www.macvege.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Macvege Limited is a Private Limited Company. The company registration number is 03595735. Macvege Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of Macvege Limited is One Soho Square London W1d 3bq. . EWBANK, Richard John is a Director of the company. Secretary HULME, Colin George has been resigned. Secretary JACKSON, Graham David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JACKSON, Graham David has been resigned. Director JONES, Shelagh Margaret has been resigned. Director KETT, Jane Angela has been resigned. Director MARSHALL, Lilian Ann has been resigned. Director WINN, Paul Bernard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
EWBANK, Richard John
Appointed Date: 26 January 2011
61 years old

Resigned Directors

Secretary
HULME, Colin George
Resigned: 02 September 2002
Appointed Date: 09 July 1998

Secretary
JACKSON, Graham David
Resigned: 26 January 2011
Appointed Date: 02 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Director
JACKSON, Graham David
Resigned: 26 January 2011
Appointed Date: 01 August 2001
61 years old

Director
JONES, Shelagh Margaret
Resigned: 31 December 2000
Appointed Date: 09 July 1998
71 years old

Director
KETT, Jane Angela
Resigned: 16 December 2010
Appointed Date: 21 March 2007
65 years old

Director
MARSHALL, Lilian Ann
Resigned: 21 March 2007
Appointed Date: 02 April 2001
68 years old

Director
WINN, Paul Bernard
Resigned: 21 December 2010
Appointed Date: 09 July 1998
82 years old

Persons With Significant Control

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

MACVEGE LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

03 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 50 more events
14 Jul 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/07/98

14 Jul 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jul 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jul 1998
Secretary resigned
09 Jul 1998
Incorporation