MAGNETIC IT LIMITED
LONDON CDC BUSINESS SOLUTIONS LIMITED

Hellopages » City of London » City of London » EC1A 4EN

Company number 04776507
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address 16 ST. MARTIN'S LE GRAND, LONDON, EC1A 4EN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of MAGNETIC IT LIMITED are www.magneticit.co.uk, and www.magnetic-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magnetic It Limited is a Private Limited Company. The company registration number is 04776507. Magnetic It Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Magnetic It Limited is 16 St Martin S Le Grand London Ec1a 4en. . ROWLINS, Peter John is a Director of the company. THOMPSON, Mark Peter Antony is a Director of the company. Secretary DAY, Betty Gladys has been resigned. Secretary WEBB, Anthony Bernard Stjohn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAY, Carol Janet has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ROWLINS, Peter John
Appointed Date: 16 July 2010
59 years old

Director
THOMPSON, Mark Peter Antony
Appointed Date: 01 May 2014
57 years old

Resigned Directors

Secretary
DAY, Betty Gladys
Resigned: 16 July 2010
Appointed Date: 23 May 2003

Secretary
WEBB, Anthony Bernard Stjohn
Resigned: 01 May 2011
Appointed Date: 16 July 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Director
DAY, Carol Janet
Resigned: 31 May 2013
Appointed Date: 23 May 2003
70 years old

MAGNETIC IT LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

08 Feb 2016
Accounts for a small company made up to 30 April 2015
22 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

12 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 35 more events
21 Nov 2005
Total exemption full accounts made up to 31 May 2005
20 May 2005
Return made up to 23/05/05; full list of members
18 Oct 2004
Return made up to 23/05/04; full list of members
23 May 2003
Secretary resigned
23 May 2003
Incorporation

MAGNETIC IT LIMITED Charges

22 July 2014
Charge code 0477 6507 0001
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…