Mcco Limited WINDSOR


Mcco started in year 1996 as Private Limited Company with registration number 03246886. The Mcco company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Windsor at York House. Postal code: SL4 1DD. Since 17th March 1999 Mcco Limited is no longer carrying the name Foxhall Services.

The firm has 2 directors, namely Eileen M., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 31 October 2004 and Eileen M. has been with the company for the least time - from 16 December 2021. At the moment 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.

Mcco Limited Address / Contact

Office Address York House
Office Address2 Sheet Street
Town Windsor
Post code SL4 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03246886
Date of Incorporation Fri, 6th Sep 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Eileen M.

Position: Director

Appointed: 16 December 2021

Paul B.

Position: Director

Appointed: 31 October 2004

Sonja A.

Position: Secretary

Appointed: 21 September 2022

Resigned: 30 June 2023

Alexander B.

Position: Director

Appointed: 20 May 2021

Resigned: 01 November 2021

Stephanie M.

Position: Director

Appointed: 28 June 2018

Resigned: 04 July 2022

Stephanie M.

Position: Secretary

Appointed: 28 June 2018

Resigned: 04 July 2022

Claire C.

Position: Director

Appointed: 19 October 2016

Resigned: 18 September 2020

Andrew R.

Position: Director

Appointed: 27 September 2012

Resigned: 19 October 2016

Stuart C.

Position: Director

Appointed: 01 August 2007

Resigned: 27 September 2012

Christopher L.

Position: Director

Appointed: 31 December 2006

Resigned: 31 August 2012

Paul B.

Position: Secretary

Appointed: 31 October 2004

Resigned: 28 June 2018

Josephine C.

Position: Secretary

Appointed: 23 September 2003

Resigned: 31 October 2004

Josephine C.

Position: Director

Appointed: 23 September 2003

Resigned: 31 October 2004

Elaine M.

Position: Secretary

Appointed: 27 June 2003

Resigned: 23 September 2003

Tracey B.

Position: Secretary

Appointed: 31 March 2002

Resigned: 27 June 2003

Elaine M.

Position: Director

Appointed: 31 March 2002

Resigned: 23 September 2003

David D.

Position: Director

Appointed: 02 May 2000

Resigned: 31 March 2002

Elaine M.

Position: Secretary

Appointed: 12 November 1996

Resigned: 31 March 2002

David C.

Position: Director

Appointed: 12 November 1996

Resigned: 31 December 2006

Graham S.

Position: Director

Appointed: 12 November 1996

Resigned: 02 May 2000

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 06 September 1996

Resigned: 12 November 1996

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1996

Resigned: 12 November 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Morgan Advanced Materials Plc from Windsor, United Kingdom. This PSC is categorised as "a public limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Petty France Investment Nominees Limited that entered Windsor, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Morgan Advanced Materials Plc

York House Sheet Street, Windsor, Berkshire, SL4 1DD, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered The Registrar Of Companies For England, Wales & Scotland
Registration number 0286773
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Petty France Investment Nominees Limited

York House Sheet Street, Windsor, Berkshire, SL4 1DD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England, Wales & Scotland
Registration number 1296533
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Foxhall Services March 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, November 2023
Free Download (212 pages)

Company search