MCQUEEN HOLDINGS LIMITED
LONDON MCQUEEN LIMITED

Hellopages » Greater London » Westminster » SW1Y 5ES

Company number 04376895
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 83 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5ES
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MCQUEEN HOLDINGS LIMITED are www.mcqueenholdings.co.uk, and www.mcqueen-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcqueen Holdings Limited is a Private Limited Company. The company registration number is 04376895. Mcqueen Holdings Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Mcqueen Holdings Limited is 83 Pall Mall London United Kingdom Sw1y 5es. . COWAN, John Andrew is a Secretary of the company. NOVAK, Jay is a Director of the company. WINNINGHAM, Stephen Meredith is a Director of the company. WITHNELL, Aloysius Luke Hamilton Lowndes is a Director of the company. Secretary PRESCOTT, Jeremy Malcolm has been resigned. Secretary WITHNELL, Aloysius Luke Hamilton Lowndes has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director BAKER, Richard Clive Jonathan has been resigned. Director BROWNE, Shaun Dominick has been resigned. Director FALLON, James has been resigned. Director FLEET, George has been resigned. Director PRESCOTT, Jeremy Malcolm has been resigned. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
COWAN, John Andrew
Appointed Date: 17 September 2015

Director
NOVAK, Jay
Appointed Date: 17 September 2015
59 years old

Director
WINNINGHAM, Stephen Meredith
Appointed Date: 17 September 2015
75 years old

Director
WITHNELL, Aloysius Luke Hamilton Lowndes
Appointed Date: 27 June 2002
69 years old

Resigned Directors

Secretary
PRESCOTT, Jeremy Malcolm
Resigned: 25 September 2002
Appointed Date: 19 February 2002

Secretary
WITHNELL, Aloysius Luke Hamilton Lowndes
Resigned: 17 September 2015
Appointed Date: 25 September 2002

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Director
BAKER, Richard Clive Jonathan
Resigned: 17 September 2015
Appointed Date: 27 June 2002
68 years old

Director
BROWNE, Shaun Dominick
Resigned: 17 September 2015
Appointed Date: 19 February 2002
61 years old

Director
FALLON, James
Resigned: 24 November 2008
Appointed Date: 27 June 2002
59 years old

Director
FLEET, George
Resigned: 17 September 2015
Appointed Date: 15 August 2006
56 years old

Director
PRESCOTT, Jeremy Malcolm
Resigned: 25 September 2002
Appointed Date: 19 February 2002
76 years old

Director
WARREN STREET NOMINEES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Houlihan Lokey (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCQUEEN HOLDINGS LIMITED Events

26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
15 Dec 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 199,810

10 Feb 2016
Register(s) moved to registered office address 83 Pall Mall London SW1Y 5ES
...
... and 102 more events
08 May 2002
Secretary resigned
08 May 2002
Director resigned
08 May 2002
New secretary appointed
08 May 2002
New director appointed
19 Feb 2002
Incorporation

MCQUEEN HOLDINGS LIMITED Charges

28 September 2006
Rent deposit deed
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Redevco UK 1 Bv
Description: The amount from time to time standing to the credit of an…
3 April 2003
Debenture
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…