MDT (UK) LIMITED
LONDON MCAULEY, DENNEHY & TOLLEY (ASSET FINANCE) LIMITED

Hellopages » Greater London » Westminster » SW1H 9BU

Company number 02036221
Status Active
Incorporation Date 11 July 1986
Company Type Private Limited Company
Address 27 QUEEN ANNES GATE, LONDON, SW1H 9BU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 5 in full. The most likely internet sites of MDT (UK) LIMITED are www.mdtuk.co.uk, and www.mdt-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mdt Uk Limited is a Private Limited Company. The company registration number is 02036221. Mdt Uk Limited has been working since 11 July 1986. The present status of the company is Active. The registered address of Mdt Uk Limited is 27 Queen Annes Gate London Sw1h 9bu. . HAWKINS, Darren John is a Secretary of the company. CLARK, Paul Adam is a Director of the company. HAWKINS, Darren John is a Director of the company. LAYBURN, Stephen Richard is a Director of the company. NELSON, Jacqueline Denise is a Director of the company. Secretary CONROY, Michael John has been resigned. Secretary GAYNOR, Jonathan Charles has been resigned. Secretary GLAUM, Susan has been resigned. Secretary HAWKINS, Darren John has been resigned. Secretary MAIR, Brian James has been resigned. Director DENNEHY, John Francis has been resigned. Director GAYNOR, Jonathan Charles has been resigned. Director MCAULEY, Ross James has been resigned. Director TOLLEY, Christopher John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HAWKINS, Darren John
Appointed Date: 03 December 2007

Director
CLARK, Paul Adam

67 years old

Director
HAWKINS, Darren John
Appointed Date: 21 May 2001
60 years old

Director
LAYBURN, Stephen Richard
Appointed Date: 01 April 2004
60 years old

Director
NELSON, Jacqueline Denise
Appointed Date: 21 May 2001
64 years old

Resigned Directors

Secretary
CONROY, Michael John
Resigned: 03 December 2007
Appointed Date: 06 February 2006

Secretary
GAYNOR, Jonathan Charles
Resigned: 04 September 2002

Secretary
GLAUM, Susan
Resigned: 17 February 2003
Appointed Date: 04 September 2002

Secretary
HAWKINS, Darren John
Resigned: 06 February 2006
Appointed Date: 15 September 2005

Secretary
MAIR, Brian James
Resigned: 15 September 2005
Appointed Date: 21 February 2003

Director
DENNEHY, John Francis
Resigned: 23 January 1992
74 years old

Director
GAYNOR, Jonathan Charles
Resigned: 04 September 2002
73 years old

Director
MCAULEY, Ross James
Resigned: 23 September 2008
75 years old

Director
TOLLEY, Christopher John
Resigned: 05 September 2001
68 years old

Persons With Significant Control

Mdt (Holdings) Limited
Notified on: 25 October 2016
Nature of control: Ownership of shares – 75% or more

MDT (UK) LIMITED Events

28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
14 Oct 2016
Satisfaction of charge 3 in full
14 Oct 2016
Satisfaction of charge 5 in full
14 Oct 2016
Satisfaction of charge 2 in full
21 Apr 2016
Accounts for a small company made up to 31 December 2015
...
... and 111 more events
06 Oct 1986
Registered office changed on 06/10/86 from: 47 brunswick place london N1 6EE

29 Sep 1986
Gazettable document

23 Sep 1986
Company name changed leapopen LIMITED\certificate issued on 23/09/86
11 Jul 1986
Incorporation
11 Jul 1986
Certificate of Incorporation

MDT (UK) LIMITED Charges

26 July 2012
Rent deposit deed
Delivered: 1 August 2012
Status: Satisfied on 14 October 2016
Persons entitled: Chatton Holdings Inc
Description: The deposit account see image for full details.
22 August 2007
Rent security deposit deed
Delivered: 7 September 2007
Status: Satisfied on 8 November 2012
Persons entitled: C.G.I.S. Savoy Court Limited
Description: The deposit account with an original deposit of £99,581…
5 December 2005
Second priority deed of assignment
Delivered: 14 December 2005
Status: Satisfied on 14 October 2016
Persons entitled: Nordea Bank Ab (Publ)
Description: All mdt's right,title and interest in and to the assigned…
4 January 2005
Deed of assignment of borrower management agreement
Delivered: 11 January 2005
Status: Satisfied on 14 October 2016
Persons entitled: Hsh Nordbank Ag
Description: All right, title and interest in and to the assigned…
26 November 2004
Debenture
Delivered: 10 December 2004
Status: Satisfied on 15 June 2010
Persons entitled: Snger & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…