WILLIAM MCILROY SWINDON LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1HS

Company number 00543328
Status Active
Incorporation Date 14 January 1955
Company Type Private Limited Company
Address 20 CONDUIT PLACE, PADDINGTON, LONDON, W2 1HS
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 26 February 2016; Satisfaction of charge 3 in full. The most likely internet sites of WILLIAM MCILROY SWINDON LIMITED are www.williammcilroyswindon.co.uk, and www.william-mcilroy-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Mcilroy Swindon Limited is a Private Limited Company. The company registration number is 00543328. William Mcilroy Swindon Limited has been working since 14 January 1955. The present status of the company is Active. The registered address of William Mcilroy Swindon Limited is 20 Conduit Place Paddington London W2 1hs. . MILLER, Malcolm James Archibald is a Secretary of the company. MCGEOCH, Iain William is a Director of the company. MCKIMMIE, Matthew Richard is a Director of the company. Secretary BELL, James has been resigned. Secretary BRIDDOCK, Karen Louise has been resigned. Secretary CAMPBELL, Louise Anne has been resigned. Secretary HARTELL, Anthony has been resigned. Secretary MCKIMMIE, Matthew Richard has been resigned. Secretary STRANGE, Eric Christopher has been resigned. Director CRYER, Martin Charles has been resigned. Director CRYER, Martin Charles has been resigned. Director DAWSON, David Kennedy has been resigned. Director DEAS, Frank James Harvey has been resigned. Director FERGUSON, Ian Carson has been resigned. Director FIENNES, Gerard Ivor has been resigned. Director HAMILTON, Alexander Nedeljkovic has been resigned. Director LAWRIE, James Andrew has been resigned. Director MCGEOCH, Iain William has been resigned. Director MCGEOCH, Lennie Clark has been resigned. Director MCHARDIE-JONES, Ian has been resigned. Director MILLIKEN, Kenneth Robert has been resigned. Director MURRAY, John Roderick has been resigned. Director SCOTT, Graham has been resigned. Director WILLIAMS, Richard has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MILLER, Malcolm James Archibald
Appointed Date: 09 March 2009

Director
MCGEOCH, Iain William
Appointed Date: 23 January 1998
79 years old

Director
MCKIMMIE, Matthew Richard
Appointed Date: 25 June 2002
68 years old

Resigned Directors

Secretary
BELL, James
Resigned: 09 March 2009
Appointed Date: 01 May 2008

Secretary
BRIDDOCK, Karen Louise
Resigned: 21 May 1995
Appointed Date: 25 April 1995

Secretary
CAMPBELL, Louise Anne
Resigned: 21 March 2008
Appointed Date: 19 May 2003

Secretary
HARTELL, Anthony
Resigned: 24 April 1995
Appointed Date: 01 May 1993

Secretary
MCKIMMIE, Matthew Richard
Resigned: 19 May 2003
Appointed Date: 21 May 1995

Secretary
STRANGE, Eric Christopher
Resigned: 30 April 1993

Director
CRYER, Martin Charles
Resigned: 18 December 1998
Appointed Date: 11 December 1995
73 years old

Director
CRYER, Martin Charles
Resigned: 21 May 1995
73 years old

Director
DAWSON, David Kennedy
Resigned: 21 May 1995
Appointed Date: 18 May 1995
70 years old

Director
DEAS, Frank James Harvey
Resigned: 08 August 1997
Appointed Date: 11 December 1995
65 years old

Director
FERGUSON, Ian Carson
Resigned: 07 March 1997
Appointed Date: 11 December 1995
67 years old

Director
FIENNES, Gerard Ivor
Resigned: 31 October 1993
79 years old

Director
HAMILTON, Alexander Nedeljkovic
Resigned: 21 March 1991
86 years old

Director
LAWRIE, James Andrew
Resigned: 11 December 1995
Appointed Date: 21 May 1995
80 years old

Director
MCGEOCH, Iain William
Resigned: 11 December 1995
Appointed Date: 21 May 1995
79 years old

Director
MCGEOCH, Lennie Clark
Resigned: 11 December 1995
Appointed Date: 21 May 1995
85 years old

Director
MCHARDIE-JONES, Ian
Resigned: 21 May 1995
75 years old

Director
MILLIKEN, Kenneth Robert
Resigned: 12 January 1998
Appointed Date: 11 December 1995
56 years old

Director
MURRAY, John Roderick
Resigned: 15 February 2002
Appointed Date: 18 December 1998
65 years old

Director
SCOTT, Graham
Resigned: 21 May 1995
76 years old

Director
WILLIAMS, Richard
Resigned: 21 May 1995
82 years old

Persons With Significant Control

Mackays Stores (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM MCILROY SWINDON LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
02 Nov 2016
Full accounts made up to 26 February 2016
14 Mar 2016
Satisfaction of charge 3 in full
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 161,000

30 Sep 2015
Full accounts made up to 20 February 2015
...
... and 116 more events
22 Jan 1987
Full accounts made up to 31 January 1986

22 Jan 1987
Return made up to 12/12/86; full list of members

13 May 1986
Registered office changed on 13/05/86 from: 64/72 regent street swindon

18 Aug 1955
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Jan 1955
Incorporation

WILLIAM MCILROY SWINDON LIMITED Charges

11 June 2008
Debenture
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Floating charge all the undertaking and all property…
2 June 2008
Debenture
Delivered: 10 June 2008
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of floating charge all the property assets and…
12 December 2001
Debenture
Delivered: 21 December 2001
Status: Satisfied on 2 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
12 December 2001
Debenture
Delivered: 19 December 2001
Status: Satisfied on 2 November 2005
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…