KING & MCGAW HOLDINGS LIMITED

Address:
Unit12-13, E Plan Estate, New Road, Newhaven, BN9 0EX, England

KING & MCGAW HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03878512. The registration start date is November 17, 1999. The current status is Active.

Company Overview

Company Number 03878512
Company Name KING & MCGAW HOLDINGS LIMITED
Registered Address Unit12-13, E Plan Estate
New Road
Newhaven
BN9 0EX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-11-17
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 2016-12-15
Returns Last Update 2015-11-17
Confirmation Statement Due Date 2020-12-17
Confirmation Statement Last Update 2019-11-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address UNIT12-13, 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 LIMITED Unit 12-13, 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
/
ASPEN, Johan Henrik Urban Director (Active) Myrvagen 9, S-181 42, Lidingo, Sweden October 1971 /
15 November 2016
Swedish /
Sweden
Director
BROOKER, Ian Darryl Director (Active) Bell Walk House, High Street, Uckfield, East Sussex, England, TN22 5DQ January 1964 /
15 March 2001
British /
United Kingdom
Logistics Manager
KING, Gyr Falcon Harwood Director (Active) Armida Ltd, Bell Walk, High Street, Uckfield, East Sussex, TN22 5DQ August 1952 /
2 September 2011
British /
United Kingdom
Publisher
LICKFETT, Marc Director (Active) Bell Walk House, High Street, Uckfield, East Sussex, England, TN22 5DQ October 1973 /
22 September 2009
Swedish /
United Kingdom
Director
WATERS, Kate Director (Active) Bell Walk House, High Street, Uckfield, East Sussex, England, TN22 5DQ December 1972 /
1 January 2013
British /
United Kingdom
Director
JUDD, Jasper Rayner Augusto Secretary (Resigned) Whitehall Farm, Kings Walden, Hitchin, Hertfordshire, SG4 8NQ /
26 November 1999
/
MATTHEWS, Simon Fraser Secretary (Resigned) Kairos C/O Milliner's House, Eastfields Avenue, London, SW18 1LP /
15 March 2001
/
WARDEN, Leigh Jennifer Secretary (Resigned) Flat 4 10 Prima Road, London, SW9 0NA /
22 November 1999
/
ARMIDA LIMITED Secretary (Resigned) Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ /
4 July 2008
/
AHLSTRAND, Daniel Director (Resigned) Bell Walk House, High Street, Uckfield, East Sussex, England, TN22 5DQ June 1982 /
23 January 2013
Swedish /
Sweden
Financial Analyst
BIDWELL, James Richard Philip Director (Resigned) Bell Walk House, High Street, Uckfield, East Sussex, England, TN22 5DQ January 1965 /
23 January 2013
British /
United Kingdom
Director
DODD, Stewart Michael Director (Resigned) 27 Queens Gate Mews, London, SW7 5QL March 1962 /
26 November 1999
British /
Venture Capital
EINARSON OHLSSON, Myrna Frida Kristina Director (Resigned) Hagagatan 11, Stockholm, Sweden, 11348 March 1978 /
28 January 2015
Swedish /
Sweden
Directot
HALLMARK REGISTRARS LIMITED Nominee Director (Resigned) 120 East Road, London, N1 6AA /
17 November 1999
/
HANSON-SMITH, Julian Christopher Director (Resigned) Warham House, Warham, Wells Next The Sea, NR23 1NG January 1962 /
26 November 1999
British /
England
Director
IRANI, Vica Director (Resigned) 10 Ranelagh House, Elystan Place, London, SW3 3LE May 1976 /
22 November 1999
British /
Trainee Solicitor
JUDD, Jasper Rayner Augusto Director (Resigned) Bell Walk House, High Street, Uckfield, East Sussex, England, TN22 5DQ November 1960 /
1 January 2015
British /
England
Accountant
JUDD, Jasper Rayner Augusto Director (Resigned) Whitehall Farm, Kings Walden, Hitchin, Hertfordshire, SG4 8NQ November 1960 /
26 November 1999
British /
Accountant
LOVE, Colin Director (Resigned) 54a Barrowgate Road, Chiswick, W4 4QY April 1947 /
15 August 2002
British /
Director
LURY, Adam Thomas Director (Resigned) 32 Regents Park Road, London, NW1 7TR July 1956 /
9 March 2000
British /
Consultant
MATTHEWS, Simon Fraser Director (Resigned) Bell Walk House, High Street, Uckfield, East Sussex, England, TN22 5DQ March 1961 /
26 November 1999
British /
England
Director
MOOR-RADFORD, Dudley Adrian Francis Director (Resigned) Ashford House, Toms Hill, Aldbury, Hertfordshire, HP23 5SD August 1966 /
10 February 2000
British /
England
Managing Director
MORNDAL, Staffan Director (Resigned) Bell Walk House, High Street, Uckfield, East Sussex, England, TN22 5DQ July 1977 /
4 July 2008
Swede /
Manager
TOLLERYD, Jakob Director (Resigned) Bell Walk House, High Street, Uckfield, East Sussex, England, TN22 5DQ July 1973 /
4 July 2008
Swedish /
Director
WILLIAMS, Ian Anthony Napier Director (Resigned) Rectory House, Sparsholt, Wantage, Oxfordshire February 1963 /
20 June 2005
British /
United Kingdom
Investment Banker
BRAINSPARK SERVICES LIMITED Director (Resigned) The Lightwell, 12-16 Laystall Street Clerkenwell, London, EC1R 4PF /
5 February 2002
/

Competitor

Search similar business entities

Post Town NEWHAVEN
Post Code BN9 0EX
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on KING & MCGAW HOLDINGS 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