About

Registered Number: 03021514
Date of Incorporation: 14/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Havers Hill, Eastfield Scarborough, North Yorkshire, YO11 3BS

 

Mccain Finance (Gb) Ltd was registered on 14 February 1995 and are based in North Yorkshire. There are 13 directors listed as Cirino, Christian, Zuluaga, Andres, Amin, Saeeda Naz, De Freitas, Alexander George, Duranleau, Alain, Jones, Clare Adele, Koeune, Max, Moffatt, Jillian Leigh, O'brien, David, Pardon, Erwin, Sanchez, David William, Terry, John Bruce, Whincup, Christopher Joseph for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIRINO, Christian 30 June 2020 - 1
ZULUAGA, Andres 15 August 2017 - 1
DE FREITAS, Alexander George 01 April 2018 30 June 2020 1
DURANLEAU, Alain 29 May 2015 01 May 2018 1
JONES, Clare Adele 01 March 1995 09 March 1995 1
KOEUNE, Max 17 December 2012 24 April 2013 1
MOFFATT, Jillian Leigh 04 September 2015 15 August 2017 1
O'BRIEN, David 24 April 2013 04 September 2015 1
PARDON, Erwin 09 March 1995 03 March 2003 1
SANCHEZ, David William 12 March 2001 17 December 2012 1
TERRY, John Bruce 09 March 1995 23 February 2001 1
WHINCUP, Christopher Joseph 29 May 2015 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Saeeda Naz 29 May 2015 31 July 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 26 February 2020
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
AA - Annual Accounts 01 April 2019
RP04TM01 - N/A 27 March 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP03 - Appointment of secretary 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 05 March 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 02 February 2012
CH03 - Change of particulars for secretary 14 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 20 September 2006
OC138 - Order of Court 20 September 2006
RESOLUTIONS - N/A 08 September 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 09 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 01 March 2005
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2004
123 - Notice of increase in nominal capital 06 May 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 29 April 2003
AUD - Auditor's letter of resignation 19 March 2003
363s - Annual Return 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 17 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 04 March 1999
AUD - Auditor's letter of resignation 24 July 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 13 March 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 22 April 1996
MEM/ARTS - N/A 06 June 1995
288 - N/A 04 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1995
288 - N/A 23 March 1995
RESOLUTIONS - N/A 16 March 1995
MEM/ARTS - N/A 16 March 1995
RESOLUTIONS - N/A 14 March 1995
RESOLUTIONS - N/A 14 March 1995
RESOLUTIONS - N/A 14 March 1995
RESOLUTIONS - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
287 - Change in situation or address of Registered Office 14 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1995
123 - Notice of increase in nominal capital 14 March 1995
CERTNM - Change of name certificate 10 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
NEWINC - New incorporation documents 14 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.