About

Registered Number: 00831363
Date of Incorporation: 16/12/1964 (59 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Wharfside, Rosemont Road, Wembley, HA0 4PE,

 

Established in 1964, Mcgee Environmental Services Ltd has its registered office in Wembley. The companies directors are listed as White, Bevan, Wickins, Darren Wayne, Mcgee, John Paul, Payne, Graham Michael, O'shea, Paul Gerard at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKINS, Darren Wayne 11 June 2018 - 1
O'SHEA, Paul Gerard 30 June 2014 19 May 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Bevan 01 September 2020 - 1
MCGEE, John Paul 18 September 2015 01 September 2020 1
PAYNE, Graham Michael 07 July 2010 30 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
AP03 - Appointment of secretary 03 September 2020
AD01 - Change of registered office address 15 June 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 16 August 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 10 September 2018
RESOLUTIONS - N/A 14 August 2018
AP01 - Appointment of director 25 June 2018
AA - Annual Accounts 11 May 2018
PSC02 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 08 September 2016
MR04 - N/A 20 August 2016
MR04 - N/A 12 November 2015
MR01 - N/A 12 November 2015
AP03 - Appointment of secretary 07 October 2015
AR01 - Annual Return 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AA - Annual Accounts 19 August 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 05 June 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 September 2013
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 15 May 2012
TM01 - Termination of appointment of director 07 March 2012
CH01 - Change of particulars for director 20 January 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 31 March 2011
AA01 - Change of accounting reference date 01 December 2010
TM01 - Termination of appointment of director 24 November 2010
AP03 - Appointment of secretary 06 August 2010
AD01 - Change of registered office address 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 06 May 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 06 April 2009
395 - Particulars of a mortgage or charge 24 February 2009
395 - Particulars of a mortgage or charge 24 February 2009
395 - Particulars of a mortgage or charge 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 03 April 2008
287 - Change in situation or address of Registered Office 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
363a - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
287 - Change in situation or address of Registered Office 14 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 04 April 2006
395 - Particulars of a mortgage or charge 22 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 01 April 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2004
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
CERTNM - Change of name certificate 08 July 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 19 February 1999
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 12 September 1995
288 - N/A 19 December 1994
RESOLUTIONS - N/A 11 December 1994
RESOLUTIONS - N/A 11 December 1994
RESOLUTIONS - N/A 11 December 1994
RESOLUTIONS - N/A 11 December 1994
AA - Annual Accounts 11 December 1994
395 - Particulars of a mortgage or charge 19 October 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 27 June 1993
288 - N/A 08 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 21 June 1992
AA - Annual Accounts 03 December 1991
363a - Annual Return 22 July 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 06 November 1990
288 - N/A 05 February 1990
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 24 August 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
288 - N/A 10 October 1986
RESOLUTIONS - N/A 06 October 1976
395 - Particulars of a mortgage or charge 06 April 1976
NEWINC - New incorporation documents 16 December 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Fully Satisfied

N/A

Debenture 13 February 2009 Fully Satisfied

N/A

Debenture 23 March 2007 Fully Satisfied

N/A

Mortgage debenture 21 February 2006 Fully Satisfied

N/A

Mortgage debenture 17 October 1994 Fully Satisfied

N/A

Debenture 10 August 1983 Fully Satisfied

N/A

Debenture 18 March 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.