MWB MAGAZINES LIMITED

Hellopages » Greater London » Brent » NW6 6RG

Company number 04211377
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address 105 SALUSBURY ROAD, LONDON, NW6 6RG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Secretary's details changed for Mrs Anneka Milham on 10 March 2017; Appointment of Mr Andrew Beach as a director on 16 January 2017; Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016. The most likely internet sites of MWB MAGAZINES LIMITED are www.mwbmagazines.co.uk, and www.mwb-magazines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Mwb Magazines Limited is a Private Limited Company. The company registration number is 04211377. Mwb Magazines Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Mwb Magazines Limited is 105 Salusbury Road London Nw6 6rg. . KINGAN, Anneka is a Secretary of the company. BEACH, Andrew is a Director of the company. COOK, Nicholas Paul is a Director of the company. MCEWAN, Desmond William James is a Director of the company. Secretary DIXON, Stephen Glenn has been resigned. Secretary GADHIA, Anil Harilal has been resigned. Secretary TAYLOR, Russell William has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DIXON, Stephen Glenn has been resigned. Director JACKSON, Benjamin Shaun has been resigned. Director JONES, Neil Garth has been resigned. Director SINCLAIR STOTT, Catherine has been resigned. Director SINCLAIR-STOTT, Richard Alistair has been resigned. Director TAYLOR, Russell William has been resigned. Director TOMKINS, Ian has been resigned. Director WREFORD, Spencer James has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
KINGAN, Anneka
Appointed Date: 09 October 2015

Director
BEACH, Andrew
Appointed Date: 16 January 2017
49 years old

Director
COOK, Nicholas Paul
Appointed Date: 06 June 2016
53 years old

Director
MCEWAN, Desmond William James
Appointed Date: 06 June 2016
45 years old

Resigned Directors

Secretary
DIXON, Stephen Glenn
Resigned: 24 June 2004
Appointed Date: 04 May 2001

Secretary
GADHIA, Anil Harilal
Resigned: 09 October 2015
Appointed Date: 25 May 2007

Secretary
TAYLOR, Russell William
Resigned: 25 May 2007
Appointed Date: 24 June 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Director
DIXON, Stephen Glenn
Resigned: 24 June 2004
Appointed Date: 04 May 2001
72 years old

Director
JACKSON, Benjamin Shaun
Resigned: 01 September 2016
Appointed Date: 06 January 2016
41 years old

Director
JONES, Neil Garth
Resigned: 06 January 2016
Appointed Date: 06 August 2009
59 years old

Director
SINCLAIR STOTT, Catherine
Resigned: 24 June 2004
Appointed Date: 04 May 2001
61 years old

Director
SINCLAIR-STOTT, Richard Alistair
Resigned: 24 June 2004
Appointed Date: 04 May 2001
71 years old

Director
TAYLOR, Russell William
Resigned: 01 September 2016
Appointed Date: 24 June 2004
67 years old

Director
TOMKINS, Ian
Resigned: 03 September 2007
Appointed Date: 24 June 2004
61 years old

Director
WREFORD, Spencer James
Resigned: 06 August 2009
Appointed Date: 03 September 2007
54 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

MWB MAGAZINES LIMITED Events

17 Mar 2017
Secretary's details changed for Mrs Anneka Milham on 10 March 2017
20 Jan 2017
Appointment of Mr Andrew Beach as a director on 16 January 2017
01 Sep 2016
Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016
01 Sep 2016
Termination of appointment of Russell William Taylor as a director on 1 September 2016
28 Jun 2016
Appointment of Nicholas Paul Cook as a director on 6 June 2016
...
... and 69 more events
21 May 2001
Registered office changed on 21/05/01 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL
15 May 2001
Director resigned
15 May 2001
Secretary resigned
15 May 2001
Registered office changed on 15/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
04 May 2001
Incorporation