Northwich
Cheshire
CW9 7HJ
Director Name | Mr Graham Stanley Keen |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 151 Park Road Timperley Altrincham Cheshire WA15 6QQ |
Director Name | Alan Charles Worsley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1994(41 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Quality Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hambleton Road Heald Green Cheadle Cheshire SK8 3DW |
Director Name | Mr Michael Reginald Wadsworth Mullins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1995(41 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chantrys 131 Moor Lane Wilmslow Cheshire SK9 6BY |
Director Name | Mr Ian Charles Webster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(46 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Inglewood Avenue Middlewich Cheshire CW10 0HP |
Director Name | Mrs Jackie Sandra Webster |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(46 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Inglewood Avenue Middlewich CW10 0HP |
Director Name | Mr Mark James Warren |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2010(56 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Telecoms / IT Analyst |
Country of Residence | England |
Correspondence Address | 18 Ravenscroft Close Middlewich Cheshire CW10 9PX |
Secretary Name | Mr Mark James Warren |
---|---|
Status | Current |
Appointed | 29 July 2010(57 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Ravenscroft Close Middlewich Cheshire CW10 9PX |
Director Name | Mr David Stanley Eyre |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1985(32 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 November 2002) |
Role | Industrial Chemist |
Correspondence Address | 14 Curzon Road Heald Green Cheadle Cheshire SK8 3LN |
Director Name | William Eamon Vincent Hayes |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 1993) |
Role | Retired |
Correspondence Address | 8 Brown Edge Road Buxton Derbyshire SK17 7AL |
Director Name | Mr John Hopper Ritson |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 1998) |
Role | Retired |
Correspondence Address | Brooklands Spencer Brook Prestbury Macclesfield Cheshire SK10 4AN |
Director Name | Edward Claude Hubert |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Engineer |
Correspondence Address | 58 Thames Drive Biddulph Stoke On Trent Staffordshire ST8 7HL |
Director Name | Mr David Johnson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Tool Cost & Process Engineer |
Correspondence Address | 29 Rushton Drive Bramhall Stockport Cheshire SK7 3LB |
Director Name | Dr Denna Johnstone |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 1991) |
Role | Research Scientist |
Correspondence Address | 34 Lacey Avenue Wilmslow Cheshire SK9 4BB |
Director Name | Mr Robert Eric Liversage |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 1995) |
Role | Computer Projects Officer |
Correspondence Address | 4 Cuerdley Green Cuerdley Warrington Cheshire WA5 2XG |
Director Name | Mr Alan Phillip Major |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 1991) |
Role | Divisional Manager |
Correspondence Address | 8 Manor Crescent Macclesfield Cheshire SK10 2EN |
Director Name | Miss Susan Lisa Mather |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 1993) |
Role | Travel Agent |
Correspondence Address | 7 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
Director Name | Mr Ronald James Moore |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1993) |
Role | Retired |
Correspondence Address | 52 Lydyett Lane Barnton Northwich Cheshire CW8 4JS |
Director Name | George Malcolm Wolfenden Hague |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 1995) |
Role | Service Manager |
Correspondence Address | Primrose Cottage Buxton Road Bosley Macclesfield Cheshire SK11 0PU |
Director Name | David Gordon |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1993) |
Role | Journalist |
Correspondence Address | 137 St James Road Heaton Moor Stockport Cheshire SK4 4RE |
Director Name | Michael James Allen |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 28 June 1999) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Flokstone Close Macclesfield Cheshire SK10 3BD |
Director Name | Sarah Francesca Clitheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 1991) |
Role | Computer Programmer |
Correspondence Address | 16 Littlewood Road Wythenshawe Manchester Lancashire M22 9NG |
Director Name | Dr Sandra Lillian Allen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 1995) |
Role | Industrial Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Folkestone Close Macclesfield Cheshire SK10 3BD |
Director Name | Mr Terence Barnes |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 October 1999) |
Role | Self Employed |
Correspondence Address | 192 Peel Green Road Eccles Manchester Lancashire M30 7DS |
Secretary Name | Mr David Stanley Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 14 Curzon Road Heald Green Cheadle Cheshire SK8 3LN |
Director Name | Mr David Michael Palmer |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 1993) |
Role | Computer Consultant |
Correspondence Address | 2 Moorfield Drive Wilmslow Cheshire SK9 6DL |
Director Name | Mr Alan Stephen Clarke |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(39 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 May 1993) |
Role | Computer Consultant |
Correspondence Address | Chestnut House Pulford Lane Dodleston Chester Cheshire CH4 9NN Wales |
Director Name | Kevin Anthony Henshall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 1999) |
Role | Warehouse Person |
Correspondence Address | Desormris 15 Dean Moor Road Hazel Grove Stockport Cheshire SK7 5LW |
Director Name | John James Michael Dickens |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(41 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 November 1995) |
Role | Engineer |
Correspondence Address | Bulls Head Hotel Kerridge Macclesfield Cheshire SK10 5BD |
Director Name | Peter Raymond King |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 November 2001) |
Role | Industrial Artist |
Correspondence Address | 26 Pingate Lane Cheadle Hulme Cheadle Cheshire SK8 7LT |
Director Name | Sarah Francesca Clitheroe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(42 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 1996) |
Role | Managing Director |
Correspondence Address | Tan-Y-Bont Glyndyfrdwy Corwen Clwyd LL21 9EY Wales |
Director Name | Sarah Francesca Clitheroe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(43 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 January 1998) |
Role | Computer Software Engineer |
Correspondence Address | Tan-Y-Bont Glyndyfrdwy Corwen Clwyd LL21 9EY Wales |
Director Name | Edward Thomas Lea |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2000) |
Role | Psu Driver |
Correspondence Address | Field Walks Bent Lane Warburton Lymm Cheshire WA13 9TQ |
Director Name | Alsyanne Akunna Johnson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British/Nigerian |
Status | Resigned |
Appointed | 12 January 2001(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2002) |
Role | Data Input Clerk |
Correspondence Address | 29 Rushton Drive Bramhall Stockport Cheshire SK7 3LB |
Secretary Name | Mr Ian Charles Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 July 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Inglewood Avenue Middlewich Cheshire CW10 0HP |
Website | mcmrc.co.uk |
---|
Registered Address | 18 Ravenscroft Close Middlewich Cheshire CW10 9PX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Year | 2014 |
---|---|
Net Worth | £11,098 |
Cash | £15,732 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (9 months from now) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
---|---|
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Director's details changed for Mr Michael Reginald Wadsworth Mullins on 12 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Jackie Sandra Bagnall on 12 August 2017 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
1 September 2015 | Annual return made up to 20 August 2015 no member list (8 pages) |
21 August 2015 | Director's details changed for Mr Graham Stanley Keen on 1 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Graham Stanley Keen on 1 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Ian Charles Webster on 1 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Jackie Sandra Bagnall on 1 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Ian Charles Webster on 1 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Jackie Sandra Bagnall on 1 August 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2014 | Annual return made up to 20 August 2014 no member list (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2013 | Annual return made up to 20 August 2013 no member list (8 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 August 2013 | Director's details changed for Mr Graham Stanley Keen on 20 August 2013 (2 pages) |
27 March 2013 | Registered office address changed from C/O Mcmrc Ltd 25 Marlowe Road Northwich Cheshire CW9 7GA United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Secretary's details changed for Mr Mark James Warren on 27 March 2013 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Annual return made up to 20 August 2012 no member list (9 pages) |
1 September 2011 | Annual return made up to 20 August 2011 no member list (9 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Appointment of Mr Mark James Warren as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Director's details changed for Mr Graham Stanley Keen on 20 August 2010 (2 pages) |
6 September 2010 | Registered office address changed from Mcmrc Ltd 12 Inglewood Avenue Middlewich Cheshire CW10 0HP on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Mr John David Macarthur on 20 August 2010 (2 pages) |
6 September 2010 | Registered office address changed from Mcmrc Ltd 12 Inglewood Avenue Middlewich Cheshire CW10 0HP on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Alan Charles Worsley on 20 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 20 August 2010 no member list (8 pages) |
6 September 2010 | Director's details changed for Michael Reginald Wadsworth Mullins on 20 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Jackie Sandra Bagnall on 20 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Ian Charles Webster on 20 August 2010 (2 pages) |
17 August 2010 | Appointment of Mr Mark James Warren as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Ian Webster as a secretary (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 August 2009 | Annual return made up to 20/08/09 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 August 2008 | Annual return made up to 20/08/08 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 September 2007 | Annual return made up to 22/08/07 (6 pages) |
7 September 2006 | Annual return made up to 22/08/06
|
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: solite europe unit 5 windmill lane ind est oldham street denton manchester M34 3RB (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 September 2005 | Annual return made up to 22/08/05 (6 pages) |
7 September 2004 | Annual return made up to 22/08/04
|
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 September 2003 | Annual return made up to 22/08/03
|
25 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 14 curzon road heald green cheadle cheshire SK8 3LN (1 page) |
24 December 2002 | Director resigned (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Annual return made up to 22/08/02
|
11 September 2002 | Director resigned (1 page) |
18 September 2001 | Annual return made up to 22/08/01
|
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 September 2000 | Annual return made up to 22/08/00
|
15 April 2000 | New director appointed (1 page) |
19 January 2000 | New director appointed (1 page) |
19 January 2000 | New director appointed (1 page) |
13 October 1999 | Director resigned (1 page) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 September 1999 | Annual return made up to 22/08/99
|
17 August 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 September 1998 | Annual return made up to 22/08/98 (8 pages) |
12 February 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
4 September 1997 | Annual return made up to 22/08/97 (8 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 September 1996 | Annual return made up to 22/08/96
|
6 July 1996 | New director appointed (2 pages) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
21 November 1995 | Director resigned (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 October 1995 | Annual return made up to 22/08/95 (8 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |