MCLELLAN AND PARTNERS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6EB

Company number 01989091
Status Active
Incorporation Date 13 February 1986
Company Type Private Limited Company
Address ST ANDREW'S HOUSE, WEST STREET, WOKING, SURREY, GU21 6EB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 26 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 50,000 . The most likely internet sites of MCLELLAN AND PARTNERS LIMITED are www.mclellanandpartners.co.uk, and www.mclellan-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.4 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclellan and Partners Limited is a Private Limited Company. The company registration number is 01989091. Mclellan and Partners Limited has been working since 13 February 1986. The present status of the company is Active. The registered address of Mclellan and Partners Limited is St Andrew S House West Street Woking Surrey Gu21 6eb. . BRECKON, Christopher James is a Director of the company. CATLOW, John is a Director of the company. KEARLE, David is a Director of the company. LAMB, Ian David is a Director of the company. Secretary EDWARDS, Vivian has been resigned. Secretary INGLEFIELD, Timothy John Urquhart has been resigned. Secretary SMITH, Bryan Edward Millard has been resigned. Director DAVIS, Robert Brander has been resigned. Director EDWARDS, Vivian has been resigned. Director INGLEFIELD, Timothy John Urquhart has been resigned. Director KEARLE, David James has been resigned. Director LAMB, Ian has been resigned. Director WILLIAMS, Jeffrey has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BRECKON, Christopher James
Appointed Date: 01 September 2009
55 years old

Director
CATLOW, John

91 years old

Director
KEARLE, David
Appointed Date: 05 April 2004
60 years old

Director
LAMB, Ian David
Appointed Date: 06 June 2013
76 years old

Resigned Directors

Secretary
EDWARDS, Vivian
Resigned: 31 March 2008
Appointed Date: 30 November 1996

Secretary
INGLEFIELD, Timothy John Urquhart
Resigned: 30 September 2013
Appointed Date: 31 March 2008

Secretary
SMITH, Bryan Edward Millard
Resigned: 29 November 1996

Director
DAVIS, Robert Brander
Resigned: 10 November 2011
Appointed Date: 01 April 2008
79 years old

Director
EDWARDS, Vivian
Resigned: 01 July 2009
100 years old

Director
INGLEFIELD, Timothy John Urquhart
Resigned: 30 September 2013
Appointed Date: 01 April 2008
78 years old

Director
KEARLE, David James
Resigned: 16 December 2012
Appointed Date: 05 April 2004
99 years old

Director
LAMB, Ian
Resigned: 31 March 2008
Appointed Date: 05 April 2004
76 years old

Director
WILLIAMS, Jeffrey
Resigned: 19 October 2012
Appointed Date: 01 September 2009
76 years old

Persons With Significant Control

Mr Christopher James Breckon
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr John Catlow
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr David Kearle
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Ian David Lamb
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

MCLELLAN AND PARTNERS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Full accounts made up to 26 June 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000

04 Jan 2016
Register inspection address has been changed from C/O Company Secretary Sheer House West Byfleet Surrey KT14 6NL England to St Andrew's House West Street Woking Surrey GU21 6EB
12 Dec 2015
Full accounts made up to 28 June 2015
...
... and 100 more events
13 Jun 1986
Registered office changed on 13/06/86 from: 20 essex street strand london WC2R 3AL

19 May 1986
Director resigned;new director appointed

09 May 1986
Alter mem and arts
24 Mar 1986
Company name changed\certificate issued on 24/03/86
13 Feb 1986
Certificate of incorporation