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.
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 |
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 |
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 |