MCS CONTROL SYSTEMS LIMITED

Blake House 3 Frayswater Place Blake House 3 Frayswater Place, Uxbridge, UB8 2AD, Middlesex, United Kingdom
StatusACTIVE
Company No.01279131
CategoryPrivate Limited Company
Incorporated28 Sep 1976
Age47 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

MCS CONTROL SYSTEMS LIMITED is an active private limited company with number 01279131. It was incorporated 47 years, 7 months, 22 days ago, on 28 September 1976. The company address is Blake House 3 Frayswater Place Blake House 3 Frayswater Place, Uxbridge, UB8 2AD, Middlesex, United Kingdom.



People

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Jul 2022

Current time on role 1 year, 10 months

CHITTY, Kate Louise

Director

Certified Accountant

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 19 days

OWEN, David Colin

Director

Company Director

ACTIVE

Assigned on 08 Jul 2022

Current time on role 1 year, 10 months, 12 days

SHADRICK, Mark Henry

Director

Managing Director

ACTIVE

Assigned on 10 Oct 2023

Current time on role 7 months, 10 days

BODEN, Charlotte

Secretary

RESIGNED

Assigned on 28 Nov 2012

Resigned on 22 Jan 2015

Time on role 2 years, 1 month, 24 days

CHITTY, Kate Louise

Secretary

RESIGNED

Assigned on 01 Jul 2021

Resigned on 08 Jul 2022

Time on role 1 year, 7 days

IDDON, Nicholas Peter

Secretary

RESIGNED

Assigned on 14 Jul 2017

Resigned on 06 Apr 2018

Time on role 8 months, 23 days

MILLS, Gerald Keith

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Dec 2006

Resigned on 01 Apr 2011

Time on role 4 years, 3 months, 10 days

THOMPSON, Ruth Jasmine

Secretary

RESIGNED

Assigned on 03 Feb 2016

Resigned on 01 Apr 2017

Time on role 1 year, 1 month, 29 days

TUCKER, David Andrew

Secretary

RESIGNED

Assigned on 22 Jan 2015

Resigned on 31 Dec 2015

Time on role 11 months, 9 days

WALLIN, David John

Secretary

RESIGNED

Assigned on

Resigned on 22 Dec 2006

Time on role 17 years, 4 months, 28 days

WHITEHEAD, John Richard

Secretary

RESIGNED

Assigned on 01 Aug 2019

Resigned on 01 Jul 2021

Time on role 1 year, 10 months, 30 days

ARMSTRONG, Raymond

Director

Engineering Director

RESIGNED

Assigned on 27 Mar 2006

Resigned on 31 Aug 2016

Time on role 10 years, 5 months, 4 days

BLACKHALL, Neil William

Director

Managing Director

RESIGNED

Assigned on 07 Feb 2022

Resigned on 02 Nov 2022

Time on role 8 months, 23 days

BROUGH, Jonathan Marcus

Director

Sales Director

RESIGNED

Assigned on 28 Feb 2022

Resigned on 05 May 2022

Time on role 2 months, 5 days

FOSTER, Stewart Sidney

Director

Sales Director

RESIGNED

Assigned on 07 Jul 2003

Resigned on 31 Jul 2016

Time on role 13 years, 24 days

HARTLAND, David George Henry

Director

Company Director

RESIGNED

Assigned on 01 Aug 2019

Resigned on 22 May 2020

Time on role 9 months, 21 days

HILL, David

Director

Company Director

RESIGNED

Assigned on 22 May 2020

Resigned on 29 Oct 2021

Time on role 1 year, 5 months, 7 days

HUGHES, Simon Ralph

Director

Director

RESIGNED

Assigned on 14 Jul 2017

Resigned on 04 Dec 2019

Time on role 2 years, 4 months, 21 days

IDDON, Nicholas Peter

Director

Finance Director

RESIGNED

Assigned on 14 Jul 2017

Resigned on 06 Apr 2018

Time on role 8 months, 23 days

ISAACS, Paul

Director

Director

RESIGNED

Assigned on 29 Oct 2014

Resigned on 08 Jul 2022

Time on role 7 years, 8 months, 10 days

ISAACS, Paul

Director

Director

RESIGNED

Assigned on 29 Oct 2014

Resigned on 06 Nov 2014

Time on role 8 days

JEFFORD, Raymond

Director

Director

RESIGNED

Assigned on 15 Sep 1998

Resigned on 31 Jan 2002

Time on role 3 years, 4 months, 16 days

PARSONS, Kevin John

Director

Director

RESIGNED

Assigned on 23 Aug 2000

Resigned on 25 Mar 2022

Time on role 21 years, 7 months, 2 days

POOLE, Stephen Clive

Director

Company Director

RESIGNED

Assigned on 17 Oct 2019

Resigned on 03 Feb 2021

Time on role 1 year, 3 months, 17 days

POOLE, Stephen Clive

Director

Managing Director

RESIGNED

Assigned on

Resigned on 23 Aug 2019

Time on role 4 years, 8 months, 27 days

SCATTERGOOD, Michael David

Director

Director

RESIGNED

Assigned on 19 Feb 2018

Resigned on 05 Apr 2019

Time on role 1 year, 1 month, 14 days

SHARMAN, Stephen

Director

Operations Director

RESIGNED

Assigned on 14 Jul 2017

Resigned on 13 Oct 2017

Time on role 2 months, 30 days

SLESSOR, Stephen James

Director

Managing Director

RESIGNED

Assigned on 08 Jul 2022

Resigned on 10 Oct 2023

Time on role 1 year, 3 months, 2 days

THIARA, Ninder

Director

Director

RESIGNED

Assigned on 03 Feb 2021

Resigned on 20 May 2022

Time on role 1 year, 3 months, 17 days

WALLIN, David John

Director

Administration Manager

RESIGNED

Assigned on

Resigned on 22 Dec 2006

Time on role 17 years, 4 months, 28 days


Some Companies

888 MUSIC LIMITED

6 PROVIDENCE VILLAS,LONDON,W6 0BA

Number:09664990
Status:ACTIVE
Category:Private Limited Company

ARGENTIA MANAGEMENT LLP

2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK,SOUTHAMPTON,SO16 7NP

Number:OC345059
Status:LIQUIDATION
Category:Limited Liability Partnership

CARL COX ELECTRICAL SERVICES LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:11195572
Status:ACTIVE
Category:Private Limited Company

IZEALY LIMITED

GOOCH HOUSE GOOCH HOUSE, 67 GLENTHORNE ROAD,LONDON,W6 0JY

Number:11414316
Status:ACTIVE
Category:Private Limited Company

MOTAQUIP PARTS DELIVERY SPECIALISTS LIMITED

10 BROAD STREET,ABINGDON,OX14 3LH

Number:04611179
Status:ACTIVE
Category:Private Limited Company

STANTON BONNA CONCRETE LIMITED

LITTLEWELL LANE,ILKESTON DERBYSHIRE,DE7 4QW

Number:02263795
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source