About

Registered Number: 02185674
Date of Incorporation: 30/10/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT,

 

Maclellan Integrated Services Ltd was founded on 30 October 1987 and are based in London, it has a status of "Active". The current directors of this organisation are listed as Pound, Stephanie Alison, Bush, Daniel, Mcdonald, Andrew John, Davis, Hayden Keith, Davis, Paul Robert, Finch, Richard James, Kennard, Martin Robert, Overton, David Anthony, Steventon, Brian George in the Companies House registry. We don't know the number of employees at Maclellan Integrated Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Hayden Keith 14 May 1996 30 June 2000 1
DAVIS, Paul Robert N/A 18 November 1993 1
FINCH, Richard James 14 May 1996 19 May 1998 1
KENNARD, Martin Robert 12 October 1998 25 October 1999 1
OVERTON, David Anthony 02 October 1995 21 September 1998 1
STEVENTON, Brian George 14 May 1996 17 November 1999 1
Secretary Name Appointed Resigned Total Appointments
POUND, Stephanie Alison 14 September 2018 - 1
BUSH, Daniel 22 December 2017 18 June 2018 1
MCDONALD, Andrew John 18 June 2018 14 September 2018 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 03 March 2020
AA01 - Change of accounting reference date 20 December 2019
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 30 September 2019
CS01 - N/A 12 July 2019
AP03 - Appointment of secretary 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AD01 - Change of registered office address 31 August 2018
PSC05 - N/A 29 August 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 22 June 2018
AP03 - Appointment of secretary 19 June 2018
AP01 - Appointment of director 19 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
AP03 - Appointment of secretary 02 January 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 09 June 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 23 July 2009
RESOLUTIONS - N/A 29 September 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
353 - Register of members 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 16 July 2003
AUD - Auditor's letter of resignation 06 March 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 02 June 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
395 - Particulars of a mortgage or charge 06 November 2000
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
CERTNM - Change of name certificate 05 September 2000
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 23 October 1998
RESOLUTIONS - N/A 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
CERTNM - Change of name certificate 31 December 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 14 October 1996
288 - N/A 25 September 1996
363s - Annual Return 23 July 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
287 - Change in situation or address of Registered Office 25 April 1996
CERTNM - Change of name certificate 16 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1996
288 - N/A 19 October 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 01 August 1994
288 - N/A 09 January 1994
288 - N/A 29 August 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 03 August 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 31 July 1991
363a - Annual Return 31 July 1991
CERTNM - Change of name certificate 01 May 1991
CERTNM - Change of name certificate 27 March 1991
AA - Annual Accounts 13 February 1991
395 - Particulars of a mortgage or charge 05 February 1991
363a - Annual Return 04 February 1991
AUD - Auditor's letter of resignation 30 November 1990
288 - N/A 05 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
395 - Particulars of a mortgage or charge 16 February 1990
363 - Annual Return 24 November 1989
CERTNM - Change of name certificate 26 July 1989
288 - N/A 27 April 1989
AA - Annual Accounts 23 December 1988
395 - Particulars of a mortgage or charge 12 December 1988
287 - Change in situation or address of Registered Office 03 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1988
SA - Shares agreement 05 July 1988
RESOLUTIONS - N/A 16 June 1988
RESOLUTIONS - N/A 16 June 1988
RESOLUTIONS - N/A 16 June 1988
PUC 3 - N/A 16 June 1988
PUC 2 - N/A 16 June 1988
123 - Notice of increase in nominal capital 16 June 1988
395 - Particulars of a mortgage or charge 26 April 1988
395 - Particulars of a mortgage or charge 20 April 1988
395 - Particulars of a mortgage or charge 19 April 1988
MEM/ARTS - N/A 09 March 1988
CERTNM - Change of name certificate 22 February 1988
288 - N/A 08 February 1988
288 - N/A 08 February 1988
287 - Change in situation or address of Registered Office 08 February 1988
NEWINC - New incorporation documents 30 October 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 October 2000 Fully Satisfied

N/A

Debenture 04 February 1991 Fully Satisfied

N/A

Charge over credit balances 09 February 1990 Fully Satisfied

N/A

Charge over credit balance 07 December 1988 Fully Satisfied

N/A

Charge over credit balance 05 April 1988 Fully Satisfied

N/A

Debenture 05 April 1988 Fully Satisfied

N/A

Mortgage debenture 05 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.