This company is commonly known as The Mcgill Group Limited. The company was founded 35 years ago and was given the registration number 02351974. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | THE MCGILL GROUP LIMITED |
---|---|---|
Company Number | : | 02351974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1989 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 01 January 2017 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 08 April 2019 | Active |
2 Kentmere Road, Aylesbury, HP21 7HZ | Secretary | 17 April 2001 | Active |
62 Redesmere Park, Urmston, Manchester, M41 9EP | Secretary | 23 June 1998 | Active |
Fielden Farmhouse, Lower Gravenhurst, Bedford, MK45 4HJ | Secretary | - | Active |
1a Longcroft Avenue, Harpenden, AL5 2QY | Secretary | 17 May 1995 | Active |
3 Saw Close, Chalgrove, Oxford, OX44 7TW | Secretary | 22 December 1994 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Secretary | 31 May 2002 | Active |
46 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AW | Secretary | 18 November 1997 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 26 February 2004 | Active |
Dancer's End Lodge, Dancers End, Tring, HP23 6JY | Director | 04 March 1997 | Active |
Lime Tree House, 2 Braddens Furlong, Long Crendon, HP18 9BL | Director | 31 July 1999 | Active |
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB | Director | 31 May 2002 | Active |
2 Rockford Lodge, Knutsford, WA16 8AH | Director | 15 February 1999 | Active |
Fielden Farmhouse, Lower Gravenhurst, Bedford, MK45 4HJ | Director | - | Active |
Fielden Farmhouse, Lower Gravenhurst, Milton Keynes, MK45 4HJ | Director | - | Active |
57 Lache Lane, Chester, CH4 7LP | Director | 15 February 1999 | Active |
The Wilderness, Lea Laughton Horton, Rudyard, ST13 8PZ | Director | 18 November 1997 | Active |
1a Longcroft Avenue, Harpenden, AL5 2QY | Director | 17 May 1995 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Scotland Cottage, Melbourne, Derby, DE73 1BH | Director | 26 February 2004 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 April 2019 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 11 December 2009 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Director | 31 May 2002 | Active |
Hatch House Thorndon Park, Herongate, Brentwood, CM13 3SA | Director | 17 May 1995 | Active |
24 Harrop Road, Hale, Altrincham, WA15 9DQ | Director | 18 November 1997 | Active |
30 Carlton Hill, London, NW8 0JY | Director | 17 May 1995 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Godfrey Davis Motor Group | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-15 | Gazette | Gazette notice voluntary. | Download |
2021-06-02 | Dissolution | Dissolution application strike off company. | Download |
2021-05-28 | Capital | Legacy. | Download |
2021-05-28 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-28 | Insolvency | Legacy. | Download |
2021-05-28 | Resolution | Resolution. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-04-14 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-11 | Officers | Appoint person secretary company with name date. | Download |
2017-01-11 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Officers | Termination secretary company with name termination date. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.