Mca Holdings Limited HIGH WYCOMBE


Mca Holdings started in year 1973 as Private Limited Company with registration number 01152419. The Mca Holdings company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since Friday 30th November 2001 Mca Holdings Limited is no longer carrying the name Alfred Mcalpine Homes Holdings.

Currently there are 2 directors in the the company, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - is with the firm. Currently 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 Holdings 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 01152419
Date of Incorporation Wed, 19th Dec 1973
Industry Non-trading company
End of financial Year 31st December
Company age 51 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: 20 June 2023

Michael L.

Position: Director

Appointed: 31 October 2014

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 09 October 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 20 June 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

David S.

Position: Director

Appointed: 28 January 2011

Resigned: 31 October 2014

Colin C.

Position: Secretary

Appointed: 01 December 2009

Resigned: 05 December 2016

Michael L.

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: 28 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

James P.

Position: Secretary

Appointed: 31 October 2001

Resigned: 19 April 2006

Peter R.

Position: Director

Appointed: 01 October 2001

Resigned: 31 March 2006

Andrew C.

Position: Director

Appointed: 01 October 2001

Resigned: 03 July 2007

Keith C.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2003

Andrew T.

Position: Director

Appointed: 19 June 2000

Resigned: 30 October 2001

Jeffrey H.

Position: Director

Appointed: 19 June 1998

Resigned: 01 October 2001

Stanley M.

Position: Director

Appointed: 23 January 1998

Resigned: 31 October 2001

Gavin M.

Position: Director

Appointed: 23 January 1998

Resigned: 13 April 1998

Timothy H.

Position: Director

Appointed: 23 January 1998

Resigned: 31 August 2001

Nigel C.

Position: Director

Appointed: 23 January 1998

Resigned: 31 October 2001

Ian W.

Position: Director

Appointed: 23 January 1998

Resigned: 30 November 2001

Godfrey W.

Position: Director

Appointed: 01 June 1993

Resigned: 01 October 2001

Kenneth L.

Position: Director

Appointed: 30 June 1992

Resigned: 31 October 1995

Robert M.

Position: Director

Appointed: 17 April 1992

Resigned: 14 July 1993

Stanley M.

Position: Secretary

Appointed: 17 April 1992

Resigned: 31 October 2001

Graeme M.

Position: Director

Appointed: 17 April 1992

Resigned: 01 October 2001

Eric G.

Position: Director

Appointed: 17 April 1992

Resigned: 22 July 1996

Graeme O.

Position: Director

Appointed: 17 April 1992

Resigned: 07 April 1993

Thomas W.

Position: Director

Appointed: 17 April 1992

Resigned: 22 February 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is George Wimpey Limited from High Wycombe, United Kingdom. The abovementioned PSC is categorised 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.

George Wimpey 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
Place registered Companies House (England And Wales)
Registration number 1397926
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 Holdings November 30, 2001
Alfred Mcalpine Developments February 5, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, July 2023
Free Download (15 pages)

Company search

Advertisements