MAGNERS GB LIMITED
EXETER GAYMER CIDER COMPANY LIMITED C&C CIDER LIMITED

Hellopages » Devon » Exeter » EX1 3LH
Company number 07063165
Status Active
Incorporation Date 1 November 2009
Company Type Private Limited Company
Address ASHFORD HOUSE, GRENADIER ROAD, EXETER, DEVON, ENGLAND, EX1 3LH
Home Country United Kingdom
Nature of Business 11030 - Manufacture of cider and other fruit wines
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 29 February 2016; Registered office address changed from Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5nd to Ashford House Grenadier Road Exeter Devon EX1 3LH on 21 November 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of MAGNERS GB LIMITED are www.magnersgb.co.uk, and www.magners-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Magners Gb Limited is a Private Limited Company. The company registration number is 07063165. Magners Gb Limited has been working since 01 November 2009. The present status of the company is Active. The registered address of Magners Gb Limited is Ashford House Grenadier Road Exeter Devon England Ex1 3lh. . C&C MANAGEMENT SERVICES LIMITED is a Secretary of the company. BOULOS, Mark is a Director of the company. GLANCEY, Stephen is a Director of the company. MCCUSKER, Thomas Michael is a Director of the company. NEISON, Kenneth is a Director of the company. POZZI, Andrea is a Director of the company. Secretary BREWER, Elaine has been resigned. Secretary GILLEN, Sinead has been resigned. Secretary O'KELLY, Noreen Orla Mary has been resigned. Director GILLEN, Sinead has been resigned. Director HODGINS, Elizabeth Charlotte has been resigned. Director JOHNCOX, Gordon Paul Hazell has been resigned. Director MCMAHON, Patrick has been resigned. Director MORTAROTTI, Paolo has been resigned. Director O'KELLY, Noreen Orla Mary has been resigned. Director SMITH, Andrew James has been resigned. Director SPENCER, Peter Harry has been resigned. Director WALKER, Paul Christopher has been resigned. The company operates in "Manufacture of cider and other fruit wines".


Current Directors

Secretary
C&C MANAGEMENT SERVICES LIMITED
Appointed Date: 07 September 2012

Director
BOULOS, Mark
Appointed Date: 12 June 2014
45 years old

Director
GLANCEY, Stephen
Appointed Date: 01 November 2009
65 years old

Director
MCCUSKER, Thomas Michael
Appointed Date: 26 January 2012
69 years old

Director
NEISON, Kenneth
Appointed Date: 01 November 2009
56 years old

Director
POZZI, Andrea
Appointed Date: 23 February 2015
54 years old

Resigned Directors

Secretary
BREWER, Elaine
Resigned: 07 September 2012
Appointed Date: 31 August 2011

Secretary
GILLEN, Sinead
Resigned: 31 August 2011
Appointed Date: 01 June 2010

Secretary
O'KELLY, Noreen Orla Mary
Resigned: 01 June 2010
Appointed Date: 01 November 2009

Director
GILLEN, Sinead
Resigned: 31 August 2011
Appointed Date: 01 June 2010
56 years old

Director
HODGINS, Elizabeth Charlotte
Resigned: 22 December 2015
Appointed Date: 01 November 2009
50 years old

Director
JOHNCOX, Gordon Paul Hazell
Resigned: 31 May 2011
Appointed Date: 30 July 2010
64 years old

Director
MCMAHON, Patrick
Resigned: 29 May 2014
Appointed Date: 16 February 2012
46 years old

Director
MORTAROTTI, Paolo
Resigned: 23 February 2015
Appointed Date: 19 February 2014
50 years old

Director
O'KELLY, Noreen Orla Mary
Resigned: 01 June 2010
Appointed Date: 01 November 2009
63 years old

Director
SMITH, Andrew James
Resigned: 16 February 2012
Appointed Date: 30 July 2010
65 years old

Director
SPENCER, Peter Harry
Resigned: 30 September 2010
Appointed Date: 18 January 2010
60 years old

Director
WALKER, Paul Christopher
Resigned: 18 January 2011
Appointed Date: 30 July 2010
75 years old

Persons With Significant Control

C & C Holdings (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGNERS GB LIMITED Events

01 Mar 2017
Full accounts made up to 29 February 2016
21 Nov 2016
Registered office address changed from Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5nd to Ashford House Grenadier Road Exeter Devon EX1 3LH on 21 November 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
05 Jan 2016
Termination of appointment of Elizabeth Charlotte Hodgins as a director on 22 December 2015
07 Dec 2015
Full accounts made up to 28 February 2015
...
... and 49 more events
26 Jan 2010
Statement of capital following an allotment of shares on 15 January 2010
  • GBP 17,099,999.00

15 Jan 2010
Company name changed c&c cider LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04

15 Jan 2010
Change of name notice
30 Nov 2009
Current accounting period extended from 30 November 2010 to 28 February 2011
01 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted