MCF COMPLEX LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 1AQ

Company number 01996589
Status Active
Incorporation Date 6 March 1986
Company Type Private Limited Company
Address MCF COMPLEX, 60 NEW ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY10 1AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of MCF COMPLEX LIMITED are www.mcfcomplex.co.uk, and www.mcf-complex.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 Blakedown Rail Station is 3.5 miles; to Hagley Rail Station is 5.1 miles; to Stourbridge Junction Rail Station is 6.6 miles; to Droitwich Spa Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcf Complex Limited is a Private Limited Company. The company registration number is 01996589. Mcf Complex Limited has been working since 06 March 1986. The present status of the company is Active. The registered address of Mcf Complex Limited is Mcf Complex 60 New Road Kidderminster Worcestershire Dy10 1aq. . MILLER, Felicity Anne is a Secretary of the company. MILLER, Michael Frederick is a Director of the company. Director MILLER, Felicity Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MILLER, Michael Frederick
Appointed Date: 30 April 1986
79 years old

Resigned Directors

Director
MILLER, Felicity Anne
Resigned: 10 October 1997
Appointed Date: 30 April 1986

Persons With Significant Control

Mr Michael Frederick Miller
Notified on: 16 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more

MCF COMPLEX LIMITED Events

28 Dec 2016
Confirmation statement made on 18 December 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

23 Jan 2015
Total exemption small company accounts made up to 30 September 2014
30 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100

...
... and 66 more events
25 Oct 1987
Return made up to 17/09/87; full list of members

05 May 1987
Registered office changed on 05/05/87 from: 47 bewdley road kidderminster worcs DY11 6RS

18 Jul 1986
Company name changed ringwake property co. LIMITED\certificate issued on 18/07/86

01 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1986
Registered office changed on 01/05/86 from: bridge house 181 queen victoria street london EC4V 4DD

MCF COMPLEX LIMITED Charges

10 November 1998
Legal mortgage
Delivered: 14 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 60 new road kidderminster worcester DH10…
27 April 1993
Legal mortgage
Delivered: 4 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1 primrose cotages mill street kidderminster…
14 January 1992
Mortgage debenture
Delivered: 21 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1989
Legal mortgage
Delivered: 26 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at trimpley lane, bewdley…
30 September 1988
Legal mortgage
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 primrose cottages mill street…
30 September 1988
Legal mortgage
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 43 mill street, kidderminster…
29 September 1988
Legal mortgage
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a building site at mill street kidderminster…