MECHLINE DEVELOPMENTS LIMITED

Address:
One Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DE, England

MECHLINE DEVELOPMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02632823. The registration start date is July 26, 1991. The current status is Active.

Company Overview

Company Number 02632823
Company Name MECHLINE DEVELOPMENTS LIMITED
Registered Address One Brudenell Drive
Brinklow
Milton Keynes
Buckinghamshire
MK10 0DE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-07-26
Account Category SMALL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-23
Returns Last Update 2015-07-26
Confirmation Statement Due Date 2021-08-09
Confirmation Statement Last Update 2020-07-26
Mortgage Charges 5
Mortgage Outstanding 2
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56290 Other food services

Office Location

Address ONE BRUDENELL DRIVE
BRINKLOW
Post Town MILTON KEYNES
County BUCKINGHAMSHIRE
Post Code MK10 0DE
Country ENGLAND

Companies with the same location

Entity Name Office Address
MECHLINE HOLDINGS LIMITED One Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DE, England

Companies with the same post code

Entity Name Office Address
FACTOR E DIRECT EUROPE LIMITED Unit 10 Stratus Park Brudenell Drive, Brinklow, Milton Keynes, MK10 0DE, England
REGAIN APP LIMITED Unit 10 Stratus Park, Brudenell Drive, Milton Keynes, MK10 0DE, United Kingdom
POSITIVEITSYSTEMS.CO.UK LIMITED Unit 11 Brudenell Drive, Brinklow, Milton Keynes, MK10 0DE, England
J OSTROWSKI HOLDINGS LTD Unit 10 Stratus Park, Brudenell Drive, Brinklow, Milton Keynes, MK10 0DE
ADAPT EUROPE LTD Unit 11 Stratus Park Brudenell Drive, Brinklow, Milton Keynes, MK10 0DE, England
YELLOW OCTOPUS LIMITED Unit 10 Brudenell Drive, Brinklow, Milton Keynes, MK10 0DE, England
DURAVIT UK LIMITED Unit 7 Stratus Park, Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DE
YELLOW OCTOPUS FASHION LIMITED Unit 10 Stratus Park, Brudenell Drive, Milton Keynes, MK10 0DE, United Kingdom

Companies with the same post town

Entity Name Office Address
A12 MEDICAL SERVICES LIMITED 10 Romulus Way, Fairfields, Milton Keynes, MK11 4AZ, England
AMEYA SAHANA PROPERTIES LTD 5 Ayreshire Way, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1AR, United Kingdom
AVENSIS CHEMICALS LTD 186 Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England
CONFIGURE US LTD 3 March Meadow, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TB, United Kingdom
EMINENCE DESIGN LTD 10 Wincanton Hill, Bletchley, Milton Keynes, MK3 5LJ, England
KEYAZ LTD 15 Cheriton, Furzton, Milton Keynes, MK4 1BS, England
LMAGNUS LTD 94a Stratford Road, Milton Keynes, Buckinghamshire, MK12 5LU, United Kingdom
MININAT LIMITED 3 Bodiam Close, Milton Keynes, MK5 6HS, England
MOVEHUB LIMITED 26 Wenford, Broughton, Milton Keynes, MK10 7AL, England
RABIHA & FATIHA LTD 18 Redding Grove, Crownhill, Milton Keynes, MK8 0BD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FARRELL, Andrew Sean Secretary (Active) Unit 15, Carters Lane, Kiln Farm, Milton Keynes, England, MK11 3ER /
5 December 2012
/
FARRELL, Andrew Sean Director (Active) Cider Lodge, Plantation Road, Leighton Buzzard, Bedfordshire, England, LU7 3HT August 1963 /
5 December 2012
British /
England
Accountant
GALLIFORD, Peter James Director (Active) 1 Greensand Ridge, Lidlington, Bedford, MK43 0PB August 1962 /
15 October 1995
British /
England
Sales Manager
GRAVES, David William Secretary (Resigned) 29 Wyatt Drive, London, United Kingdom, SW13 8AL /
26 July 1991
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
26 July 1991
/
BLAKEMAN, Ian Director (Resigned) Pinnacle Farm, Coole Lane, Newhall, Nantwich, Cheshire, United Kingdom, CW5 8AY April 1959 /
26 July 1991
British /
England
Sales Director
ENSTONE, James Director (Resigned) 7 Hawthorn Avenue, Stopsley, Luton, Bedfordshire, LU2 8AW September 1961 /
26 July 1991
British /
GRAVES, David William Director (Resigned) 29 Wyatt Drive, London, United Kingdom, SW13 8AL October 1940 /
5 August 1991
British /
England
Chartered Accountant
KOLSON, John Director (Resigned) 2402 Willow Drive, Export, Pittsburgh, Pennsylvania, Usa, 15632 November 1958 /
25 April 2007
Usa /
Usa
Managing Director
SAGE-PASSANT, Peter Director (Resigned) Laurel Cottage 40 Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9JA December 1960 /
26 July 1991
British /
England
Director
SEGAL, Evan Jay Director (Resigned) 209 East Waldheim Road, Pittsburg, Pennsylvania, Usa, PA 15215 April 1960 /
27 April 1998
American /
Director
SLEET, Frederick Kenneth Director (Resigned) Dyers Farm Main Road, Woodham Ferrers, Chelmsford, Essex, CM3 8RP November 1927 /
12 March 1992
British /
Director

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK10 0DE
SIC Code 56290 - Other food services

Improve Information

Please provide details on MECHLINE DEVELOPMENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches