MCLARENPMG (GENERAL PARTNER) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 10213658
Status Active
Incorporation Date 3 June 2016
Company Type Private Limited Company
Address LECONFIELD HOUSE 3RD FLOOR EAST, CURZON STREET, LONDON, UNITED KINGDOM, W1J 5JA
Home Country United Kingdom
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registration of charge 102136580001, created on 22 June 2016; Termination of appointment of Huntsmoor Limited as a director on 6 June 2016; Termination of appointment of Huntsmoor Nominees Limited as a director on 6 June 2016. The most likely internet sites of MCLARENPMG (GENERAL PARTNER) LIMITED are www.mclarenpmggeneralpartner.co.uk, and www.mclarenpmg-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. Mclarenpmg General Partner Limited is a Private Limited Company. The company registration number is 10213658. Mclarenpmg General Partner Limited has been working since 03 June 2016. The present status of the company is Active. The registered address of Mclarenpmg General Partner Limited is Leconfield House 3rd Floor East Curzon Street London United Kingdom W1j 5ja. . HALL, Michael Robert 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.


Current Directors

Director
HALL, Michael Robert
Appointed Date: 06 June 2016
60 years old

Director
INGLIS, Graham Marchbank
Appointed Date: 06 June 2016
61 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 06 June 2016
Appointed Date: 03 June 2016

Director
BURSBY, Richard Michael
Resigned: 06 June 2016
Appointed Date: 03 June 2016
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 06 June 2016
Appointed Date: 03 June 2016

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 06 June 2016
Appointed Date: 03 June 2016

MCLARENPMG (GENERAL PARTNER) LIMITED Events

27 Jun 2016
Registration of charge 102136580001, created on 22 June 2016
08 Jun 2016
Termination of appointment of Huntsmoor Limited as a director on 6 June 2016
08 Jun 2016
Termination of appointment of Huntsmoor Nominees Limited as a director on 6 June 2016
08 Jun 2016
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 6 June 2016
08 Jun 2016
Termination of appointment of Richard Michael Bursby as a director on 6 June 2016
...
... and 0 more events
08 Jun 2016
Appointment of Michael Robert Hall as a director on 6 June 2016
08 Jun 2016
Appointment of Graham Marchbank Inglis as a director on 6 June 2016
08 Jun 2016
Current accounting period extended from 30 June 2017 to 31 July 2017
08 Jun 2016
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Leconfield House 3rd Floor East Curzon Street London W1J 5JA on 8 June 2016
03 Jun 2016
Incorporation
Statement of capital on 2016-06-03
  • GBP 2

MCLARENPMG (GENERAL PARTNER) LIMITED Charges

22 June 2016
Charge code 1021 3658 0001
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Investec Bank PLC as Security Agent
Description: Contains fixed charge…