Mca London Limited HIGH WYCOMBE


Founded in 1976, Mca London, classified under reg no. 01248106 is an active company. Currently registered at Gate House HP12 3NR, High Wycombe the company has been in the business for 48 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 30, 2001 Mca London Limited is no longer carrying the name Alfred Mcalpine Homes London.

At present there are 2 directors in the the company, namely Jennifer C. and Michael L.. In addition one secretary - Jennifer C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mca London Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01248106
Date of Incorporation Wed, 10th Mar 1976
Industry Dormant Company
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Jennifer C.

Position: Director

Appointed: 24 April 2024

Jennifer C.

Position: Secretary

Appointed: 24 April 2024

Michael L.

Position: Director

Appointed: 30 September 2011

Omolola A.

Position: Director

Appointed: 09 October 2023

Resigned: 24 April 2024

Omolola A.

Position: Secretary

Appointed: 07 July 2023

Resigned: 24 April 2024

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 09 October 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 07 July 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Colin C.

Position: Secretary

Appointed: 01 December 2009

Resigned: 05 December 2016

Karen A.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

Peter C.

Position: Director

Appointed: 24 April 2008

Resigned: 30 September 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

Stephen J.

Position: Director

Appointed: 01 February 2004

Resigned: 03 July 2007

Peter R.

Position: Director

Appointed: 14 December 2001

Resigned: 31 March 2006

James P.

Position: Secretary

Appointed: 09 November 2001

Resigned: 19 April 2006

Keith C.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2003

Leslie W.

Position: Director

Appointed: 01 September 2000

Resigned: 31 October 2001

Nicholas S.

Position: Director

Appointed: 12 June 2000

Resigned: 10 August 2001

Ian W.

Position: Director

Appointed: 03 April 2000

Resigned: 30 November 2001

Glynn H.

Position: Director

Appointed: 03 April 2000

Resigned: 09 November 2001

Graeme M.

Position: Director

Appointed: 03 April 2000

Resigned: 01 October 2001

Stephen P.

Position: Director

Appointed: 03 April 2000

Resigned: 31 December 2001

Stephen G.

Position: Secretary

Appointed: 03 April 2000

Resigned: 09 November 2001

Stephen G.

Position: Director

Appointed: 03 April 2000

Resigned: 31 December 2001

Timothy H.

Position: Secretary

Appointed: 31 December 1997

Resigned: 03 April 2000

Michael F.

Position: Director

Appointed: 01 April 1996

Resigned: 31 July 1998

Amanda S.

Position: Director

Appointed: 25 July 1995

Resigned: 30 November 1996

Tristan R.

Position: Director

Appointed: 16 September 1994

Resigned: 31 March 1997

Stanley M.

Position: Director

Appointed: 27 January 1994

Resigned: 31 October 2001

Terry F.

Position: Director

Appointed: 24 May 1992

Resigned: 11 June 1993

Anthony B.

Position: Director

Appointed: 24 May 1992

Resigned: 19 September 1994

Ian D.

Position: Director

Appointed: 24 May 1992

Resigned: 31 January 2002

Stephen R.

Position: Director

Appointed: 24 May 1992

Resigned: 31 January 1996

Ian W.

Position: Secretary

Appointed: 24 May 1992

Resigned: 31 December 1997

Brian B.

Position: Director

Appointed: 24 May 1992

Resigned: 01 May 1996

Eric G.

Position: Director

Appointed: 24 May 1992

Resigned: 22 July 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Mca Holdings Limited from High Wycombe, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mca Holdings Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 1152419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alfred Mcalpine Homes London November 30, 2001
Alfred Mcalpine Homes South March 30, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 3rd, August 2023
Free Download (10 pages)

Company search

Advertisements