About

Registered Number: 02633299
Date of Incorporation: 29/07/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: One Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Mcch Services Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". Ferry, Mark, Adewopo, Babatunde Adefemi Richard, Coppard, Tim James, Dorey, Chris, Hasler, Peter, Hume, Alison Louise, Landa, Sharon, Manuel, Chester, Rumbold, Maurice Edward, Hall, David Kingsley, Thompson, Peter, Bell, Ian, Brand Mbe, Donald Charles, Canning, John, Collins, Sharon Isobel, Davis, Neil Jonathan, Donlan, Patrick, Frampton, Lynda, Goble, Howard Leslie, Mills, Colin George, Oatley, Brian, Payne, Douglas John, Wilkes, Jonathan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEWOPO, Babatunde Adefemi Richard 17 May 2019 - 1
COPPARD, Tim James 31 July 2020 - 1
DOREY, Chris 15 January 2019 - 1
HASLER, Peter 05 February 2019 - 1
HUME, Alison Louise 31 July 2020 - 1
LANDA, Sharon 05 February 2019 - 1
MANUEL, Chester 01 May 2019 - 1
RUMBOLD, Maurice Edward 05 February 2019 - 1
BELL, Ian 15 January 2019 31 March 2020 1
BRAND MBE, Donald Charles N/A 15 January 2019 1
CANNING, John 09 December 1992 16 December 1994 1
COLLINS, Sharon Isobel N/A 09 December 1992 1
DAVIS, Neil Jonathan 23 January 1998 18 August 2000 1
DONLAN, Patrick 09 December 1992 23 January 1998 1
FRAMPTON, Lynda 15 January 2019 31 March 2020 1
GOBLE, Howard Leslie 16 December 1994 30 April 2000 1
MILLS, Colin George 05 February 2019 31 March 2020 1
OATLEY, Brian N/A 09 October 1992 1
PAYNE, Douglas John 09 December 1992 14 July 1999 1
WILKES, Jonathan N/A 16 December 1994 1
Secretary Name Appointed Resigned Total Appointments
FERRY, Mark 05 February 2019 - 1
HALL, David Kingsley 29 September 2016 31 December 2017 1
THOMPSON, Peter 17 September 2010 31 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 August 2019
AP01 - Appointment of director 22 May 2019
AP03 - Appointment of secretary 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 09 May 2019
PSC05 - N/A 03 May 2019
TM01 - Termination of appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 October 2018
TM02 - Termination of appointment of secretary 09 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 14 December 2016
AP03 - Appointment of secretary 04 October 2016
CS01 - N/A 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 03 November 2010
AP03 - Appointment of secretary 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 19 August 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 29 August 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 31 August 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
AA - Annual Accounts 02 February 1993
363a - Annual Return 12 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1992
NEWINC - New incorporation documents 29 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.