THE MAGSTIM COMPANY LIMITED
WHITLAND

Hellopages » Carmarthenshire » Carmarthenshire » SA34 0HR

Company number 02308367
Status Active
Incorporation Date 24 October 1988
Company Type Private Limited Company
Address SPRING GARDENS, WHITLAND, CARMARTHENSHIRE, SA34 0HR
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 31 December 2016; Termination of appointment of Robin Huw Davies as a director on 18 November 2016; Termination of appointment of Michael John Ross Polson as a director on 18 November 2016. The most likely internet sites of THE MAGSTIM COMPANY LIMITED are www.themagstimcompany.co.uk, and www.the-magstim-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Narberth Rail Station is 5.8 miles; to Clunderwen Rail Station is 5.9 miles; to Kilgetty Rail Station is 8 miles; to Saundersfoot Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Magstim Company Limited is a Private Limited Company. The company registration number is 02308367. The Magstim Company Limited has been working since 24 October 1988. The present status of the company is Active. The registered address of The Magstim Company Limited is Spring Gardens Whitland Carmarthenshire Sa34 0hr. . GODBER, Stephen Alison is a Director of the company. MACKOWSKI, John Matthew is a Director of the company. MULLEN, John Phillip is a Director of the company. Secretary CODD, Stephen Stuart has been resigned. Director DAVIES, Robin Huw has been resigned. Director DAVIES, Robin Huw has been resigned. Director DAVIES-SCOURFIELD, Jennifer has been resigned. Director FREESTON, Ian Leslie, Professor has been resigned. Director HOVEY, Roy Leonard Anthony has been resigned. Director JALINOUS, Reza, Dr has been resigned. Director LEWIS, Christopher William has been resigned. Director LEWIS, Robin William, Honourable has been resigned. Director POLSON, Michael John Ross, Dr has been resigned. Director ROACH, Daniel James William, Doctor has been resigned. Director STARZEWSKI, John Henry has been resigned. Director WHITTINGTON, Richard Gordon has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Director
GODBER, Stephen Alison
Appointed Date: 01 June 2015
75 years old

Director
MACKOWSKI, John Matthew
Appointed Date: 24 September 2015
71 years old

Director
MULLEN, John Phillip
Appointed Date: 18 November 2016
61 years old

Resigned Directors

Secretary
CODD, Stephen Stuart
Resigned: 31 October 2015

Director
DAVIES, Robin Huw
Resigned: 18 November 2016
Appointed Date: 01 March 2012
68 years old

Director
DAVIES, Robin Huw
Resigned: 31 December 1997
Appointed Date: 01 November 1996
68 years old

Director
DAVIES-SCOURFIELD, Jennifer
Resigned: 18 November 2016
Appointed Date: 01 April 2009
55 years old

Director
FREESTON, Ian Leslie, Professor
Resigned: 31 October 2014
89 years old

Director
HOVEY, Roy Leonard Anthony
Resigned: 24 September 2015
74 years old

Director
JALINOUS, Reza, Dr
Resigned: 24 September 2015
64 years old

Director
LEWIS, Christopher William
Resigned: 24 September 2015
Appointed Date: 01 April 2013
55 years old

Director
LEWIS, Robin William, Honourable
Resigned: 31 March 2013
84 years old

Director
POLSON, Michael John Ross, Dr
Resigned: 18 November 2016
Appointed Date: 01 January 2013
71 years old

Director
ROACH, Daniel James William, Doctor
Resigned: 31 December 2014
Appointed Date: 01 August 2012
70 years old

Director
STARZEWSKI, John Henry
Resigned: 21 December 2011
Appointed Date: 01 February 2005
76 years old

Director
WHITTINGTON, Richard Gordon
Resigned: 31 December 2014
Appointed Date: 01 August 2012
75 years old

Persons With Significant Control

Magstim Group Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MAGSTIM COMPANY LIMITED Events

01 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
01 Dec 2016
Termination of appointment of Robin Huw Davies as a director on 18 November 2016
01 Dec 2016
Termination of appointment of Michael John Ross Polson as a director on 18 November 2016
01 Dec 2016
Termination of appointment of Jennifer Davies-Scourfield as a director on 18 November 2016
01 Dec 2016
Appointment of Mr John Phillip Mullen as a director on 18 November 2016
...
... and 141 more events
30 Jan 1990
Particulars of mortgage/charge

07 Dec 1989
Secretary resigned;new secretary appointed

07 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1988
Incorporation

THE MAGSTIM COMPANY LIMITED Charges

31 August 2006
Debenture
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2006
Debenture
Delivered: 7 March 2006
Status: Satisfied on 17 September 2008
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
All assets debenture
Delivered: 26 March 2005
Status: Satisfied on 29 May 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 December 1991
Single debenture
Delivered: 6 January 1992
Status: Satisfied on 25 November 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1990
Debenture
Delivered: 30 January 1990
Status: Satisfied on 30 November 1998
Persons entitled: 3I PLC
Description: Stock-in-trade, work-in-progress prepayments. Investments…