MAGNET SHIPPING SERVICES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ
Company number 01667156
Status Active
Incorporation Date 24 September 1982
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of MAGNET SHIPPING SERVICES LIMITED are www.magnetshippingservices.co.uk, and www.magnet-shipping-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Magnet Shipping Services Limited is a Private Limited Company. The company registration number is 01667156. Magnet Shipping Services Limited has been working since 24 September 1982. The present status of the company is Active. The registered address of Magnet Shipping Services Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . SOFAER, Arlette is a Director of the company. SOFAER, Michael Elias is a Director of the company. Secretary COLWELL, Ruby Kathleen has been resigned. Secretary SLATER, Graham has been resigned. Director BATES, Malcolm Rowland, Sir has been resigned. Director COLLINS, Raymond Eric has been resigned. Director HIGGINS, Peter Godfrey has been resigned. Director SOFAER, Charles Elias has been resigned. Director SOFAER, Elias Menashe has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
SOFAER, Arlette
Appointed Date: 12 April 2011
73 years old

Director
SOFAER, Michael Elias
Appointed Date: 01 October 2009
68 years old

Resigned Directors

Secretary
COLWELL, Ruby Kathleen
Resigned: 30 March 2009
Appointed Date: 06 November 2000

Secretary
SLATER, Graham
Resigned: 07 July 2000

Director
BATES, Malcolm Rowland, Sir
Resigned: 27 March 1997
Appointed Date: 21 February 1994
91 years old

Director
COLLINS, Raymond Eric
Resigned: 30 March 2009
109 years old

Director
HIGGINS, Peter Godfrey
Resigned: 30 March 2009
94 years old

Director
SOFAER, Charles Elias
Resigned: 12 April 2011
Appointed Date: 30 March 2009
70 years old

Director
SOFAER, Elias Menashe
Resigned: 26 June 2009
108 years old

Persons With Significant Control

Magnet World Travel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGNET SHIPPING SERVICES LIMITED Events

28 Oct 2016
Confirmation statement made on 10 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
16 Apr 2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015
...
... and 78 more events
16 Nov 1985
Annual return made up to 22/10/85
31 Jan 1985
Annual return made up to 18/12/84
18 Feb 1983
Company name changed\certificate issued on 18/02/83
30 Dec 1982
New secretary appointed
24 Sep 1982
Incorporation

MAGNET SHIPPING SERVICES LIMITED Charges

11 March 1983
Charge
Delivered: 28 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…