CASEMAGIC LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 7PL

Company number 03681495
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address 19 GRIZEBECK DRIVE, ALLESLEY, COVENTRY, CV5 7PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2 . The most likely internet sites of CASEMAGIC LIMITED are www.casemagic.co.uk, and www.casemagic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Casemagic Limited is a Private Limited Company. The company registration number is 03681495. Casemagic Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Casemagic Limited is 19 Grizebeck Drive Allesley Coventry Cv5 7pl. . FERRY, Paul Anthony is a Secretary of the company. FERRY, Margaret is a Director of the company. FERRY, Paul Anthony is a Director of the company. MCSHANE, John is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FERRY, Paul Anthony
Appointed Date: 28 April 1999

Director
FERRY, Margaret
Appointed Date: 28 April 1999
68 years old

Director
FERRY, Paul Anthony
Appointed Date: 28 April 1999
68 years old

Director
MCSHANE, John
Appointed Date: 28 April 1999
75 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 28 April 1999
Appointed Date: 10 December 1998

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 28 April 1999
Appointed Date: 10 December 1998

Persons With Significant Control

Mr Paul Anthony Ferry
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Ferry
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASEMAGIC LIMITED Events

13 Jan 2017
Confirmation statement made on 10 December 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

03 Aug 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2

...
... and 39 more events
28 May 1999
Registered office changed on 28/05/99 from: 110 whitchurch road cardiff CF4 3LY
28 May 1999
New secretary appointed;new director appointed
28 May 1999
New director appointed
28 May 1999
Director resigned
10 Dec 1998
Incorporation

CASEMAGIC LIMITED Charges

9 August 2000
Standard security which was presented for registration in scotland on 9TH january 2001 and
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: Iib Finance Limited
Description: Flat 7 tantallon towers 5 dirleton drive shawlands glasgow.