MAGDEN LIMITED
MANCHESTER DUTYPERFECT LIMITED

Hellopages » Greater Manchester » Bury » M45 8QX

Company number 03742191
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address UNIT 30, STANLEY ROAD, WHITEFIELD, MANCHESTER, M45 8QX
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 May 2016; Termination of appointment of Harry Cross as a director on 6 May 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 623,100 . The most likely internet sites of MAGDEN LIMITED are www.magden.co.uk, and www.magden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Magden Limited is a Private Limited Company. The company registration number is 03742191. Magden Limited has been working since 29 March 1999. The present status of the company is Active. The registered address of Magden Limited is Unit 30 Stanley Road Whitefield Manchester M45 8qx. . HIGGINS, Brian Richard is a Secretary of the company. FRIEND, Nicholas Giovanni Lewis is a Director of the company. HIGGINS, Brian Richard is a Director of the company. ROBINSON, Alan is a Director of the company. ROBINSON, Mary Teresa is a Director of the company. Secretary CAMPBELL, Patrick Nugent has been resigned. Secretary ROBINSON, Alan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAMPBELL, Patrick Nugent has been resigned. Director CROSS, Harry has been resigned. Director PLATT, Roy has been resigned. Director WILKINSON, Michael John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
HIGGINS, Brian Richard
Appointed Date: 28 October 2013

Director
FRIEND, Nicholas Giovanni Lewis
Appointed Date: 28 October 2013
69 years old

Director
HIGGINS, Brian Richard
Appointed Date: 28 October 2013
52 years old

Director
ROBINSON, Alan
Appointed Date: 08 June 1999
79 years old

Director
ROBINSON, Mary Teresa
Appointed Date: 08 June 1999
72 years old

Resigned Directors

Secretary
CAMPBELL, Patrick Nugent
Resigned: 06 April 2001
Appointed Date: 08 June 1999

Secretary
ROBINSON, Alan
Resigned: 28 October 2013
Appointed Date: 06 April 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 June 1999
Appointed Date: 29 March 1999

Director
CAMPBELL, Patrick Nugent
Resigned: 06 April 2001
Appointed Date: 08 June 1999
73 years old

Director
CROSS, Harry
Resigned: 06 May 2016
Appointed Date: 28 October 2013
60 years old

Director
PLATT, Roy
Resigned: 31 March 2010
Appointed Date: 08 June 1999
76 years old

Director
WILKINSON, Michael John
Resigned: 31 March 2010
Appointed Date: 08 June 1999
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 June 1999
Appointed Date: 29 March 1999

MAGDEN LIMITED Events

22 Feb 2017
Full accounts made up to 31 May 2016
10 May 2016
Termination of appointment of Harry Cross as a director on 6 May 2016
06 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 623,100

25 Feb 2016
Full accounts made up to 31 May 2015
15 May 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 623,100

...
... and 59 more events
15 Jun 1999
New director appointed
15 Jun 1999
Secretary resigned
15 Jun 1999
Director resigned
15 Jun 1999
Registered office changed on 15/06/99 from: 12 york place leeds west yorkshire LS1 2DS
29 Mar 1999
Incorporation

MAGDEN LIMITED Charges

27 March 2015
Charge code 0374 2191 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: A. by way of first fixed charge:. (I) all real property;…
28 October 2013
Charge code 0374 2191 0002
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: All estates and interests in freehold, leasehold and other…
16 May 2001
Debenture
Delivered: 19 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…