MCCO LIMITED
WINDSOR FOXHALL SERVICES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1LP

Company number 03246886
Status Active
Incorporation Date 6 September 1996
Company Type Private Limited Company
Address QUADRANT, 55-57 HIGH STREET, WINDSOR, BERKSHIRE, SL4 1LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Andrew Colin Riley as a director on 19 October 2016; Appointment of Miss Claire Rose Collins as a director on 19 October 2016. The most likely internet sites of MCCO LIMITED are www.mcco.co.uk, and www.mcco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Mcco Limited is a Private Limited Company. The company registration number is 03246886. Mcco Limited has been working since 06 September 1996. The present status of the company is Active. The registered address of Mcco Limited is Quadrant 55 57 High Street Windsor Berkshire Sl4 1lp. . BOULTON, Paul Andrew is a Secretary of the company. BOULTON, Paul Andrew is a Director of the company. COLLINS, Claire Rose is a Director of the company. Secretary BIGMORE, Tracey Anne has been resigned. Secretary CRABB, Josephine Alison has been resigned. Secretary MARRINER, Elaine has been resigned. Secretary MARRINER, Elaine has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director COKER, David John has been resigned. Director COX, Stuart Alan has been resigned. Director CRABB, Josephine Alison has been resigned. Director DAVIES, David Charles has been resigned. Director LEE, Christopher David has been resigned. Director MARRINER, Elaine has been resigned. Director RILEY, Andrew Colin has been resigned. Director SWETMAN, Graham Dudley has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOULTON, Paul Andrew
Appointed Date: 31 October 2004

Director
BOULTON, Paul Andrew
Appointed Date: 31 October 2004
57 years old

Director
COLLINS, Claire Rose
Appointed Date: 19 October 2016
51 years old

Resigned Directors

Secretary
BIGMORE, Tracey Anne
Resigned: 27 June 2003
Appointed Date: 31 March 2002

Secretary
CRABB, Josephine Alison
Resigned: 31 October 2004
Appointed Date: 23 September 2003

Secretary
MARRINER, Elaine
Resigned: 23 September 2003
Appointed Date: 27 June 2003

Secretary
MARRINER, Elaine
Resigned: 31 March 2002
Appointed Date: 12 November 1996

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 12 November 1996
Appointed Date: 06 September 1996

Director
COKER, David John
Resigned: 31 December 2006
Appointed Date: 12 November 1996
79 years old

Director
COX, Stuart Alan
Resigned: 27 September 2012
Appointed Date: 01 August 2007
65 years old

Director
CRABB, Josephine Alison
Resigned: 31 October 2004
Appointed Date: 23 September 2003
79 years old

Director
DAVIES, David Charles
Resigned: 31 March 2002
Appointed Date: 02 May 2000
70 years old

Director
LEE, Christopher David
Resigned: 31 August 2012
Appointed Date: 31 December 2006
54 years old

Director
MARRINER, Elaine
Resigned: 23 September 2003
Appointed Date: 31 March 2002
64 years old

Director
RILEY, Andrew Colin
Resigned: 19 October 2016
Appointed Date: 27 September 2012
58 years old

Director
SWETMAN, Graham Dudley
Resigned: 02 May 2000
Appointed Date: 12 November 1996
82 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 12 November 1996
Appointed Date: 06 September 1996

Persons With Significant Control

Morgan Advanced Materials Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Petty France Investment Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCCO LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
26 Oct 2016
Termination of appointment of Andrew Colin Riley as a director on 19 October 2016
26 Oct 2016
Appointment of Miss Claire Rose Collins as a director on 19 October 2016
08 Oct 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

...
... and 79 more events
27 Nov 1996
Director resigned
27 Nov 1996
Secretary resigned
15 Nov 1996
Registered office changed on 15/11/96 from: morrell business centre 98 curtain road london EC2A 3AA
13 Nov 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1996
Incorporation