MAGMA HOLDINGS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6AD
Company number 05438025
Status Active - Proposal to Strike off
Incorporation Date 27 April 2005
Company Type Private Limited Company
Address HARTWELL HOUSE, 55-61 VICTORIA STREET, BRISTOL, UNITED KINGDOM, BS1 6AD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MAGMA HOLDINGS LIMITED are www.magmaholdings.co.uk, and www.magma-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Magma Holdings Limited is a Private Limited Company. The company registration number is 05438025. Magma Holdings Limited has been working since 27 April 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Magma Holdings Limited is Hartwell House 55 61 Victoria Street Bristol United Kingdom Bs1 6ad. . HALL, Mark Dennis is a Secretary of the company. LEACH, Martin, Dr is a Director of the company. Secretary CLIFTON, Paul Spencer has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HALL, Mark Dennis
Appointed Date: 14 June 2005

Director
LEACH, Martin, Dr
Appointed Date: 27 April 2005
69 years old

Resigned Directors

Secretary
CLIFTON, Paul Spencer
Resigned: 14 June 2005
Appointed Date: 27 April 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 April 2005
Appointed Date: 27 April 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 April 2005
Appointed Date: 27 April 2005

Persons With Significant Control

Dr Martin Leach
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MAGMA HOLDINGS LIMITED Events

25 Nov 2016
Confirmation statement made on 28 October 2016 with updates
24 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD to Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 26 May 2015
26 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

...
... and 38 more events
17 Nov 2005
New secretary appointed
05 May 2005
Secretary resigned
05 May 2005
Director resigned
05 May 2005
Registered office changed on 05/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Apr 2005
Incorporation