Mclean Tw Estates Limited HIGH WYCOMBE


Mclean Tw Estates started in year 1999 as Private Limited Company with registration number 03829197. The Mclean Tw Estates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since 2019-10-18 Mclean Tw Estates Limited is no longer carrying the name Wain Estates.

At the moment 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 the moment 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.

Mclean Tw Estates 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 03829197
Date of Incorporation Fri, 20th Aug 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Jennifer C.

Position: Director

Appointed: 24 April 2024

Jennifer C.

Position: Secretary

Appointed: 24 April 2024

Michael L.

Position: Director

Appointed: 26 August 2022

Omolola A.

Position: Secretary

Appointed: 29 November 2023

Resigned: 24 April 2024

Omolola A.

Position: Director

Appointed: 01 September 2023

Resigned: 24 April 2024

Molly B.

Position: Secretary

Appointed: 26 August 2022

Resigned: 29 November 2023

Alice B.

Position: Director

Appointed: 31 December 2019

Resigned: 26 August 2022

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 01 September 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Michael L.

Position: Secretary

Appointed: 01 December 2009

Resigned: 26 August 2022

Karen A.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

James J.

Position: Director

Appointed: 16 October 2008

Resigned: 31 December 2019

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Peter C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 12 November 2007

Resigned: 15 April 2008

Jonathan M.

Position: Director

Appointed: 19 July 2007

Resigned: 02 May 2008

Christopher W.

Position: Director

Appointed: 16 January 2007

Resigned: 31 August 2007

Caterina D.

Position: Secretary

Appointed: 27 May 2005

Resigned: 12 November 2007

Jonathan H.

Position: Secretary

Appointed: 31 January 2004

Resigned: 27 May 2005

Peter J.

Position: Director

Appointed: 03 October 2003

Resigned: 16 October 2008

Graeme M.

Position: Director

Appointed: 24 April 2002

Resigned: 16 January 2007

Carol N.

Position: Secretary

Appointed: 12 September 2001

Resigned: 31 January 2004

John T.

Position: Director

Appointed: 12 September 2001

Resigned: 26 October 2001

Robert G.

Position: Director

Appointed: 12 September 2001

Resigned: 03 October 2003

Stephen R.

Position: Director

Appointed: 30 September 1999

Resigned: 12 September 2001

Stephen O.

Position: Secretary

Appointed: 30 September 1999

Resigned: 12 September 2001

William A.

Position: Director

Appointed: 30 September 1999

Resigned: 12 September 2001

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 20 August 1999

Resigned: 30 September 1999

Vindex Services Limited

Position: Corporate Director

Appointed: 20 August 1999

Resigned: 30 September 1999

Vindex Limited

Position: Corporate Director

Appointed: 20 August 1999

Resigned: 30 September 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Mclean Tw No.2 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.

Mclean Tw No.2 Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03621554
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

Wain Estates October 18, 2019
M M & S (2570) September 30, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 1st, September 2023
Free Download (5 pages)

Company search

Advertisements