Mcdonald's Europe Limited LONDON


Founded in 1983, Mcdonald's Europe, classified under reg no. 01739890 is a converted / closed company. Currently registered at Cordy House EC2A 3BS, London the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2017/12/31. Since 2002/04/17 Mcdonald's Europe Limited is no longer carrying the name Mcdonald's Development Company.

Mcdonald's Europe Limited Address / Contact

Office Address Cordy House
Office Address2 91 Curtain Road
Town London
Post code EC2A 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739890
Date of Incorporation Fri, 15th Jul 1983
Date of Dissolution Wed, 2nd Jan 2019
Industry Licensed restaurants
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 19th Jan 2019
Last confirmation statement dated Fri, 5th Jan 2018

Company staff

Malcolm H.

Position: Director

Appointed: 15 July 2013

Malcolm H.

Position: Secretary

Appointed: 15 July 2013

Douglas G.

Position: Director

Appointed: 01 October 2011

Julian H.

Position: Director

Appointed: 01 January 2011

Michael F.

Position: Director

Appointed: 31 December 2013

Resigned: 21 February 2018

Mahrukh H.

Position: Director

Appointed: 01 June 2011

Resigned: 15 July 2013

Mahrukh H.

Position: Secretary

Appointed: 01 June 2011

Resigned: 15 July 2013

Stephen E.

Position: Director

Appointed: 01 December 2010

Resigned: 01 October 2011

Jerome T.

Position: Director

Appointed: 04 February 2009

Resigned: 31 December 2013

Linda B.

Position: Director

Appointed: 22 January 2007

Resigned: 04 February 2009

Denis H.

Position: Director

Appointed: 01 January 2006

Resigned: 01 December 2010

Christoph H.

Position: Secretary

Appointed: 01 December 2005

Resigned: 31 March 2011

Russell S.

Position: Director

Appointed: 01 November 2003

Resigned: 01 July 2005

Christoph H.

Position: Director

Appointed: 01 May 2002

Resigned: 31 March 2011

Glen S.

Position: Director

Appointed: 01 May 2002

Resigned: 22 January 2007

Charles B.

Position: Director

Appointed: 01 May 2002

Resigned: 01 November 2003

Julian H.

Position: Secretary

Appointed: 31 January 2002

Resigned: 01 December 2005

Marco P.

Position: Director

Appointed: 16 November 1999

Resigned: 01 May 2002

Paul D.

Position: Director

Appointed: 29 September 1993

Resigned: 03 January 1995

Robert F.

Position: Director

Appointed: 29 September 1993

Resigned: 22 November 1996

James L.

Position: Director

Appointed: 06 January 1992

Resigned: 31 August 1999

Christopher W.

Position: Director

Appointed: 12 November 1991

Resigned: 29 September 1993

Thomas A.

Position: Director

Appointed: 12 November 1991

Resigned: 29 September 1993

James C.

Position: Director

Appointed: 12 November 1991

Resigned: 01 May 2002

Paul P.

Position: Director

Appointed: 12 November 1991

Resigned: 01 May 2002

John S.

Position: Secretary

Appointed: 12 November 1991

Resigned: 31 January 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Mcdonald's Corporation from Wilmington,, United States. This PSC is categorised as "an us publicly traded company (nyse)", 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.

Mcdonald's Corporation

The Prentice-Hall Corporation System, Inc 2711 Centerville Road, Suite 400, Wilmington,, PO Box DE 19808, United States

Legal authority Us
Legal form Us Publicly Traded Company (Nyse)
Country registered Us
Place registered Not Applicable
Registration number Not Applicable
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

Mcdonald's Development Company April 17, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2017/12/31
filed on: 5th, October 2018
Free Download (30 pages)

Company search

Advertisements