MCLARENPMG CARDIFF D BLOCK LIMITED - LONDON
Company Profile | Company Filings |
Overview
MCLARENPMG CARDIFF D BLOCK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
MCLARENPMG CARDIFF D BLOCK LIMITED was incorporated 6 years ago on 01/12/2017 and has the registered number: 11092536. The accounts status is SMALL.
MCLARENPMG CARDIFF D BLOCK LIMITED was incorporated 6 years ago on 01/12/2017 and has the registered number: 11092536. The accounts status is SMALL.
MCLARENPMG CARDIFF D BLOCK LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2020 |
Registered Office
LECONFIELD HOUSE 3RD FLOOR EAST
LONDON
W1J 5JA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2020 | 14/12/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2017-12-01 | CURRENT | ||
CRAIG ROBERT YOUNG | Feb 1974 | British | Director | 2018-03-09 | CURRENT |
MICHAEL ROBERT HALL | Oct 1965 | British | Director | 2017-12-01 | CURRENT |
MR JOHN ANDREW GATLEY | Oct 1964 | British | Director | 2017-12-01 | CURRENT |
HUNTSMOOR NOMINEES LIMITED | Corporate Director | 2017-12-01 UNTIL 2017-12-01 | RESIGNED | ||
HUNTSMOOR LIMITED | Corporate Director | 2017-12-01 UNTIL 2017-12-01 | RESIGNED | ||
GRAHAM MARCHBANK INGLIS | Aug 1964 | British | Director | 2017-12-01 UNTIL 2018-03-09 | RESIGNED |
TRISTAN STEPHEN HOBBS | Dec 1972 | British | Director | 2017-12-01 UNTIL 2019-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mclaren Property Holdings Limited Liability Partnership | 2018-01-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mclaren Pmg Developments (Cardiff) Limited | 2017-12-01 - 2018-01-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |