Mca Developments Limited HIGH WYCOMBE


Mca Developments started in year 1985 as Private Limited Company with registration number 01913586. The Mca Developments company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since Fri, 30th Nov 2001 Mca Developments Limited is no longer carrying the name Alfred Mcalpine Developments.

At present there are 2 directors in the the firm, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mca Developments 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 01913586
Date of Incorporation Wed, 15th May 1985
Industry Dormant Company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (153 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

Omolola A.

Position: Director

Appointed: 09 October 2023

Omolola A.

Position: Secretary

Appointed: 15 June 2023

Michael L.

Position: Director

Appointed: 30 September 2011

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 09 October 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 15 June 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 05 December 2016

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: 31 January 2002

Resigned: 31 March 2006

James P.

Position: Secretary

Appointed: 31 October 2001

Resigned: 19 April 2006

Keith C.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2003

Mark W.

Position: Director

Appointed: 02 March 1998

Resigned: 30 November 2001

Nigel B.

Position: Director

Appointed: 27 January 1998

Resigned: 11 April 2000

Timothy H.

Position: Director

Appointed: 01 May 1996

Resigned: 31 August 2001

Ian W.

Position: Director

Appointed: 01 May 1996

Resigned: 30 November 2001

Amanda S.

Position: Director

Appointed: 11 October 1994

Resigned: 27 June 1997

Brian B.

Position: Director

Appointed: 31 March 1992

Resigned: 30 April 1996

Ian D.

Position: Director

Appointed: 31 March 1992

Resigned: 31 January 2002

Terry F.

Position: Director

Appointed: 31 March 1992

Resigned: 30 March 1993

Eric G.

Position: Director

Appointed: 31 March 1992

Resigned: 22 July 1996

Stanley M.

Position: Director

Appointed: 31 March 1992

Resigned: 31 October 2001

Tristan R.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1997

Graeme M.

Position: Director

Appointed: 31 March 1992

Resigned: 01 October 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Mca Holdings Limited from High Wycombe, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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 Developments November 30, 2001
Alfred Mcalpine Projects February 5, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (5 pages)

Company search

Advertisements