• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Surelock Mcgill LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Wokingham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Surelock Mcgill LTD
  • Address
    ******************
  • SIC Codes
    25620
  • SIC Description
    Machining
  • Company Number
    00684463
  • Listing UID
    139187
Google Advert
Location
  • Surelock Mcgill LTD, Molly Millars Lane, Wokingham, RG41 2QY

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.40309
  • Longitude
    -0.844617
  • Easting
    480466.0
  • Northing
    167751.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL110020
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, May 16, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    JOHNSTON, Kilvington Leslie
    Appointed On: December 20, 2021
    Occupation: N/A
    Role: secretary
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    DOBLE, Nicholas
    Appointed On: May 1, 2025
    Occupation: N/A
    Role: director
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    HOUGH, Caroline Yvonne
    Appointed On: May 22, 2015
    Occupation: N/A
    Role: director
    Address: 26, The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY, United Kingdom
    MANNING, Thomas
    Appointed On: May 1, 2025
    Occupation: N/A
    Role: director
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    MCGILL, John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    MCGILL, Stephen John, Mr.
    Appointed On: June 20, 2020
    Occupation: N/A
    Role: director
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    MILNE, David Roy
    Appointed On: January 5, 2013
    Occupation: N/A
    Role: director
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    POPOV, Marko
    Appointed On: August 15, 2014
    Occupation: N/A
    Role: director
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    BAMBROOK, Annette
    Appointed On: June 5, 2000
    Occupation: N/A
    Role: secretary
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    Resigned On: December 20, 2021
    COX, Arthur Leonard
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 21 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QA
    Resigned On: November 19, 1992
    STUBLEY, Allen
    Appointed On: November 19, 1992
    Occupation: N/A
    Role: secretary
    Address: 10 The Bourne, Basingbourne Road, Fleet, Hampshire, GU13 9TL
    Resigned On: November 19, 1992
    STUBLEY, Allen
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 10 The Bourne, Basingbourne Road, Fleet, Hampshire, GU13 9TL
    Resigned On: June 5, 2000
    BAMBROOK, Annette
    Appointed On: January 18, 2007
    Occupation: N/A
    Role: director
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    Resigned On: January 3, 2022
    BRADLEY, Stephen Victor
    Appointed On: April 1, 2014
    Occupation: N/A
    Role: director
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    Resigned On: September 1, 2016
    COX, Arthur Leonard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 21 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QA
    Resigned On: May 30, 1992
    COX, Keith Alan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 20 Heath Court, Leighton Buzzard, Bedfordshire, LU7 3JR
    Resigned On: July 31, 1996
    DUNBAR-JONES, David William
    Appointed On: June 3, 2000
    Occupation: N/A
    Role: director
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    Resigned On: October 6, 2025
    LEMMING, Stephen Kenneth John
    Appointed On: June 21, 2004
    Occupation: N/A
    Role: director
    Address: 98 Breakspear Road South, Ickenham, Middlesex, UB10 8HF
    Resigned On: October 21, 2008
    SIMPSON, Michael Arthur
    Appointed On: June 1, 1992
    Occupation: N/A
    Role: director
    Address: 3 Hudson Close, Liphook, Hampshire, GU30 7UW
    Resigned On: October 1, 2008
    STUBLEY, Allen
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 The Bourne, Basingbourne Road, Fleet, Hampshire, GU13 9TL
    Resigned On: December 31, 2002
    SWAN, Alan Ronald
    Appointed On: April 1, 2016
    Occupation: N/A
    Role: director
    Address: 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY
    Resigned On: June 26, 2025
    VINEY, Bernard John
    Appointed On: June 1, 1992
    Occupation: N/A
    Role: director
    Address: 75a Watmore Lane, Winnersh, Wokingham, Berkshire, RG41 5JS
    Resigned On: July 13, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    group
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    SURELOCK MCGILL LIMITED
    Company Number
    00684463
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 28, 2025
    Next Due
    July 12, 2026
    Next Made Up To
    June 28, 2026
    Overdue
    No
    Date Of Creation
    February 24, 1961
    ETag
    ad2b4bb7d896d12be71d561be095ee4ff9d77891
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 30, 2015
    Registered Office Address
    Address Line 1
    26 The Business Centre
    Address Line 2
    Molly Millars Lane
    Locality
    Wokingham
    Post Code
    RG41 2QY
    Region
    Berkshire
    Type
    ltd

    You May Also Be Interested In

    Hose Care (UK) LTD Verified listing

    • Pirtek Bradford, Great Russell Court, Bradford, BD7 1JZ
    • Bradford
    • Machining
    • Carrier, Dealer

    AIS Sheet Metal LTD Verified listing

    • AIS, Edwin Avenue, HOO Farm Industrial Estate, Kidderminster, DY11 7RA
    • Wyre Forest
    • Machining
    • Carrier, Broker, Dealer

    Metalpacks LTD Verified listing

    • Unit D6, Manorway Business Park, Swanscombe, Kent, DA10 0PP
    • Dartford
    • Machining
    • Carrier, Broker, Dealer

    IED Solutions LTD Verified listing

    • 6, Florence Drive, Ashbourne, DE6 5LZ
    • Derbyshire Dales
    • Support services to forestry, Machining, Engineering design activities for industrial process and production, Technical testing and analysis
    • Carrier, Broker, Dealer

    Pumacas Engineering LTD Verified listing

    • Unit 3, Spring Road, Tyseley, Birmingham, B11 3DJ
    • Birmingham
    • Machining
    • Carrier, Broker, Dealer

    Hydraulic Elevator Services LTD. Verified listing

    • Hydraulic Elevator Services LTD, London Road, Sevenoaks, TN15 6EL
    • Sevenoaks
    • Machining
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link