KING & MCGAW LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03850720. The registration start date is September 30, 1999. The current status is Active.
Company Number | 03850720 |
Company Name | KING & MCGAW LIMITED |
Registered Address |
Unit 12-13, E Plan Estate New Road Newhaven BN9 0EX England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-09-30 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-10-28 |
Returns Last Update | 2015-09-30 |
Confirmation Statement Due Date | 2021-10-14 |
Confirmation Statement Last Update | 2020-09-30 |
Information Source | source link |
SIC Code | Industry |
---|---|
16290 | Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials |
47910 | Retail sale via mail order houses or via Internet |
Address |
UNIT 12-13, E PLAN ESTATE NEW ROAD |
Post Town | NEWHAVEN |
Post Code | BN9 0EX |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
MELIOR INVESTMENTS LTD | No. 4011 Unit 1 E Plan Estate, New Road, Newhaven, BN9 0EX, United Kingdom |
MEDIPOWER NEWHAVEN LIMITED | Unit 7w, E Plan Estate, E Plan Estate, New Road, Newhaven, East Sussex, BN9 0EX, England |
PAUL COX SCULPTURE LTD | Unit 7(east) E-plan Estate, New Road, Newhaven, East Sussex, BN9 0EX, United Kingdom |
MEDIPOWER LIMITED | Clean Thermo Dynamic New Road, E Plan Estate, Newhaven, BN9 0EX, United Kingdom |
UNIQUE GLOBAL IDEAS LIMITED | Unit 4011, Unit 1 E Plan Estate, New Road, Newhaven, BN9 0EX, England |
FALCONE BAKING COMPANY LIMITED | 9 Pine Close, Avis Way, Newhaven, Sussex, BN9 0EX |
KING & MCGAW HOLDINGS LIMITED | Unit12-13, E Plan Estate, New Road, Newhaven, BN9 0EX, England |
E PLAN MANAGEMENT COMPANY LIMITED | Unit 10 & 11 E, Plan Estate New Road, Newhaven, East Sussex, BN9 0EX |
KALESTA LIMITED | Unit 12-13 E Plan Estate, New Road, Newhaven, BN9 0EX, England |
PREMIER IMPRESSIONS LIMITED | Units 9-11 E Plan Estate, New Road, Newhaven, BN9 0EX |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ACUITY PROFESSIONAL (UCKFIELD) LLP | Secretary (Active) | Fifth Floor,, 11 Leadenhall Street,, London, London, England, EC3V 1LP | / 1 September 2016 |
/ |
|
BROOKER, Ian Darryl | Director (Active) | 36 Newlands, Langton Green, Tunbridge Wells, Kent, TN3 0DB | January 1964 / 15 March 2001 |
British / United Kingdom |
Logistics Manager |
KING, Gyr Falcon Harwood | Director (Active) | Sun Court, Chalvington, Hailsham, East Sussex, England, BN27 3TB | August 1952 / 14 September 2012 |
British / United Kingdom |
None |
LICKFETT, Marc | Director (Active) | 5 Cloudesley Place, London, N1 0JA | October 1973 / 4 July 2008 |
Swedish / United Kingdom |
Manager |
BAINBRIDGE, Anne-Marie | Secretary (Resigned) | 95 Lexham Gardens, Flat 4, London, W8 6JN | / 30 September 1999 |
/ |
|
JUDD, Jasper Rayner Augusto | Secretary (Resigned) | Whitehall Farm, Kings Walden, Hitchin, Hertfordshire, SG4 8NQ | / 20 October 2000 |
/ |
|
MATTHEWS, Simon Fraser | Secretary (Resigned) | Kairos C/O Milliner's House, Eastfields Avenue, London, SW18 1LP | / 15 March 2001 |
/ |
|
ARMIDA LIMITED | Secretary (Resigned) | Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ | / 4 July 2008 |
/ |
|
BAINBRIDGE, Anne-Marie | Director (Resigned) | 95 Lexham Gardens, Flat 4, London, W8 6JN | July 1967 / 1 October 1999 |
British / |
Art Consultant |
BIDWELL, James Richard Philip | Director (Resigned) | Bell Walk House, High Street, Uckfield, East Sussex, England, TN22 5DQ | January 1965 / 13 March 2014 |
British / England |
Chief Executive Officer |
DAVIES, Patrick Godfrey | Director (Resigned) | 2 Sunningdale Cottages, Hawkley, Liss, Hampshire, GU33 6LZ | September 1956 / 30 September 1999 |
British / |
Art Dealer |
HANSON-SMITH, Julian Christopher | Director (Resigned) | Market Overton House, Market Overton, Oakham, Leicestershire, LE15 7PL | January 1962 / 22 October 1999 |
British / |
Director |
JUDD, Jasper Rayner Augusto | Director (Resigned) | Whitehall Farm, Kings Walden, Hitchin, Hertfordshire, SG4 8NQ | November 1960 / 22 October 1999 |
British / |
Accountant |
MATTHEWS, Simon Fraser | Director (Resigned) | Kairos C/O Milliner's House, Eastfields Avenue, London, SW18 1LP | March 1961 / 30 September 1999 |
British / |
Art Dealer |
Post Town | NEWHAVEN |
Post Code | BN9 0EX |
SIC Code | 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials |
Please provide details on KING & MCGAW 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.