MCGINLEY INFRASTRUCTURE SERVICES LIMITED
LONDON MCGINLEY INFRASTRUCTURE LIMITED MCGINLEY SUPPORT SERVICES LTD MCGINLEY EMC SYSTEMS LIMITED EMC SYSTEMS LIMITED

Hellopages » Greater London » Westminster » WC2R 1DJ

Company number 04129018
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address C/O KERMAN & CO LLP 200, STRAND, LONDON, WC2R 1DJ
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to C/O Kerman & Co Llp 200 Strand London WC2R 1DJ on 8 March 2017; Confirmation statement made on 31 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MCGINLEY INFRASTRUCTURE SERVICES LIMITED are www.mcginleyinfrastructureservices.co.uk, and www.mcginley-infrastructure-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcginley Infrastructure Services Limited is a Private Limited Company. The company registration number is 04129018. Mcginley Infrastructure Services Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of Mcginley Infrastructure Services Limited is C O Kerman Co Llp 200 Strand London Wc2r 1dj. . MCGINLEY, Dermot Francis is a Director of the company. Secretary MEEHAN, Eugene has been resigned. Secretary MEEHAN, Eugene has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary HIGHSTONE SECRETARIES LTD has been resigned. Director FRANKLIN, Matthew has been resigned. Director MARLEY, Derek Joseph has been resigned. Director MARLEY, Elizabeth, Mrs has been resigned. Director MCGINLEY, Dermot Francis has been resigned. Director MCGINLEY, Dermot Francis has been resigned. Director MCGINLEY, Seamus Patrick has been resigned. Director MEEHAN, Eugene John has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Director
MCGINLEY, Dermot Francis
Appointed Date: 16 December 2016
68 years old

Resigned Directors

Secretary
MEEHAN, Eugene
Resigned: 26 November 2012
Appointed Date: 31 December 2009

Secretary
MEEHAN, Eugene
Resigned: 31 December 2006
Appointed Date: 21 December 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Secretary
HIGHSTONE SECRETARIES LTD
Resigned: 31 December 2009
Appointed Date: 01 January 2007

Director
FRANKLIN, Matthew
Resigned: 30 August 2012
Appointed Date: 01 July 2007
56 years old

Director
MARLEY, Derek Joseph
Resigned: 12 December 2002
Appointed Date: 21 December 2000
68 years old

Director
MARLEY, Elizabeth, Mrs
Resigned: 31 October 2005
Appointed Date: 21 December 2002
72 years old

Director
MCGINLEY, Dermot Francis
Resigned: 26 March 2012
Appointed Date: 01 October 2010
68 years old

Director
MCGINLEY, Dermot Francis
Resigned: 31 December 2006
Appointed Date: 21 December 2000
68 years old

Director
MCGINLEY, Seamus Patrick
Resigned: 16 December 2016
Appointed Date: 26 November 2012
70 years old

Director
MEEHAN, Eugene John
Resigned: 26 November 2012
Appointed Date: 30 March 2007
64 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Persons With Significant Control

Mssi Group Limited
Notified on: 16 December 2016
Nature of control: Ownership of shares – 75% or more

MCGINLEY INFRASTRUCTURE SERVICES LIMITED Events

08 Mar 2017
Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to C/O Kerman & Co Llp 200 Strand London WC2R 1DJ on 8 March 2017
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Dec 2016
Appointment of Mr Dermot Francis Mcginley as a director on 16 December 2016
28 Dec 2016
Termination of appointment of Seamus Patrick Mcginley as a director on 16 December 2016
...
... and 64 more events
08 Jan 2001
New secretary appointed
08 Jan 2001
New director appointed
28 Dec 2000
Director resigned
28 Dec 2000
Secretary resigned
21 Dec 2000
Incorporation

MCGINLEY INFRASTRUCTURE SERVICES LIMITED Charges

31 December 2012
All assets debenture
Delivered: 7 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limted
Description: Fixed and floating charge over the undertaking and all…
25 August 2010
All assets debenture
Delivered: 27 August 2010
Status: Satisfied on 15 April 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…