MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED
LONDON RHC MCLAREN (RUNNYMEDE) LIMITED

Hellopages » Greater London » Westminster » W1J 5JA

Company number 09741214
Status Active
Incorporation Date 20 August 2015
Company Type Private Limited Company
Address LECONFIELD HOUSE 3RD FLOOR EAST, CURZON STREET, LONDON, UNITED KINGDOM, W1J 5JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Appointment of Mr Tristan Stephen Hobbs as a director on 24 January 2017; Appointment of Mr Michael Robert Hall as a director on 24 January 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-12 . The most likely internet sites of MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED are www.mclarenpmgdevelopmentscardiff.co.uk, and www.mclaren-pmg-developments-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Mclaren Pmg Developments Cardiff Limited is a Private Limited Company. The company registration number is 09741214. Mclaren Pmg Developments Cardiff Limited has been working since 20 August 2015. The present status of the company is Active. The registered address of Mclaren Pmg Developments Cardiff Limited is Leconfield House 3rd Floor East Curzon Street London United Kingdom W1j 5ja. . GATLEY, John Andrew is a Director of the company. HALL, Michael Robert is a Director of the company. HOBBS, Tristan Stephen is a Director of the company. INGLIS, Graham Marchbank is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GATLEY, John Andrew
Appointed Date: 11 December 2015
61 years old

Director
HALL, Michael Robert
Appointed Date: 24 January 2017
60 years old

Director
HOBBS, Tristan Stephen
Appointed Date: 24 January 2017
52 years old

Director
INGLIS, Graham Marchbank
Appointed Date: 24 August 2015
61 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 24 August 2015
Appointed Date: 20 August 2015

Director
BURSBY, Richard Michael
Resigned: 24 August 2015
Appointed Date: 20 August 2015
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 24 August 2015
Appointed Date: 20 August 2015

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 24 August 2015
Appointed Date: 20 August 2015

MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED Events

24 Jan 2017
Appointment of Mr Tristan Stephen Hobbs as a director on 24 January 2017
24 Jan 2017
Appointment of Mr Michael Robert Hall as a director on 24 January 2017
13 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12

10 Nov 2016
Previous accounting period shortened from 31 August 2016 to 31 July 2016
31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
...
... and 2 more events
26 Aug 2015
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 24 August 2015
26 Aug 2015
Appointment of Graham Marchbank Inglis as a director on 24 August 2015
26 Aug 2015
Termination of appointment of Richard Michael Bursby as a director on 24 August 2015
26 Aug 2015
Termination of appointment of Huntsmoor Limited as a director on 24 August 2015
20 Aug 2015
Incorporation
Statement of capital on 2015-08-20
  • GBP 100