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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
UNIT12-13, 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 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 |
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 |
/ |
Post Town | NEWHAVEN |
Post Code | BN9 0EX |
SIC Code | 74990 - Non-trading company |
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.