KING & MCGAW LIMITED

Address:
Unit 12-13, E Plan Estate, New Road, Newhaven, BN9 0EX, England

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 Overview

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

Standard Industrial Classification (SIC) Code

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

Office Location

Address UNIT 12-13, E PLAN ESTATE
NEW ROAD
Post Town NEWHAVEN
Post Code BN9 0EX
Country ENGLAND

Companies with the same post code

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

Company Officer

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

Improve Information

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.

Register Information

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

Trending Searches