MAGOG INDUSTRIES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9PY
Company number 02569243
Status Active
Incorporation Date 17 December 1990
Company Type Private Limited Company
Address 10 CRANE MEAD, WARE, HERTFORDSHIRE, SG12 9PY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 250,000 . The most likely internet sites of MAGOG INDUSTRIES LIMITED are www.magogindustries.co.uk, and www.magog-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.5 miles; to Turkey Street Rail Station is 9.4 miles; to Gordon Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magog Industries Limited is a Private Limited Company. The company registration number is 02569243. Magog Industries Limited has been working since 17 December 1990. The present status of the company is Active. The registered address of Magog Industries Limited is 10 Crane Mead Ware Hertfordshire Sg12 9py. . ALLSOP, John Gary is a Director of the company. HEMPEL, Gerald, Dr is a Director of the company. KLENK, Klaus-Peter, Dr is a Director of the company. Secretary EVANS, Linda June has been resigned. Secretary FOULSER, Carol has been resigned. Secretary GILBY, Thomas has been resigned. Secretary PATMORE, Michael Albert has been resigned. Secretary SPENDLEY, Roger George has been resigned. Director GILBY, Thomas has been resigned. Director PATMORE, Michael Albert has been resigned. Director RAUCH, Hellmuth has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
ALLSOP, John Gary
Appointed Date: 01 January 2016
62 years old

Director
HEMPEL, Gerald, Dr

92 years old

Director

Resigned Directors

Secretary
EVANS, Linda June
Resigned: 31 January 2004
Appointed Date: 01 July 1997

Secretary
FOULSER, Carol
Resigned: 18 June 2015
Appointed Date: 09 June 2013

Secretary
GILBY, Thomas
Resigned: 01 July 1997
Appointed Date: 31 December 1994

Secretary
PATMORE, Michael Albert
Resigned: 31 December 1994

Secretary
SPENDLEY, Roger George
Resigned: 10 June 2013
Appointed Date: 01 February 2004

Director
GILBY, Thomas
Resigned: 01 July 1997
92 years old

Director
PATMORE, Michael Albert
Resigned: 31 December 1994
98 years old

Director
RAUCH, Hellmuth
Resigned: 14 April 2010
91 years old

Persons With Significant Control

Dr Gerald Hampel
Notified on: 1 July 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAGOG INDUSTRIES LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 250,000

20 Jan 2016
Appointment of Mr John Gary Allsop as a director on 1 January 2016
28 Nov 2015
Termination of appointment of Carol Foulser as a secretary on 18 June 2015
...
... and 79 more events
27 Mar 1991
Director resigned;new director appointed

27 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1991
Director resigned;new director appointed

03 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1990
Incorporation

MAGOG INDUSTRIES LIMITED Charges

28 March 2002
Legal mortgage
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9 and 10 crane mead ware t/n HD124954. With the benefit of…
3 January 1997
Legal charge
Delivered: 15 January 1997
Status: Outstanding
Persons entitled: Dpm Design Consultants Limited
Description: F/H property k/a land and buildings on the north west side…