MICHAEL LAURIE MAGAR LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JH

Company number 03910653
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address SUITE C, PREMIERE HOUSE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 8 . The most likely internet sites of MICHAEL LAURIE MAGAR LIMITED are www.michaellauriemagar.co.uk, and www.michael-laurie-magar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Michael Laurie Magar Limited is a Private Limited Company. The company registration number is 03910653. Michael Laurie Magar Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Michael Laurie Magar Limited is Suite C Premiere House Elstree Way Borehamwood Hertfordshire Wd6 1jh. . JACOBS, Michael Roy is a Secretary of the company. JACOBS, Michael Roy is a Director of the company. JACOBS, Shelley Marion is a Director of the company. MAGAR, David Philip is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director KAYE, Michael Laurie has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JACOBS, Michael Roy
Appointed Date: 20 January 2000

Director
JACOBS, Michael Roy
Appointed Date: 20 January 2000
55 years old

Director
JACOBS, Shelley Marion
Appointed Date: 26 April 2012
48 years old

Director
MAGAR, David Philip
Appointed Date: 20 January 2000
54 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Director
KAYE, Michael Laurie
Resigned: 12 April 2001
Appointed Date: 20 January 2000
57 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Persons With Significant Control

Mrs Lauren Samantha Jacobs
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Roy Jacobs
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICHAEL LAURIE MAGAR LIMITED Events

02 Feb 2017
Confirmation statement made on 20 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8

22 Jan 2016
Director's details changed for Mr David Philip Magar on 1 January 2016
22 Jan 2016
Director's details changed for Miss Shelley Marion Jacobs on 1 January 2016
...
... and 54 more events
09 Feb 2000
Director resigned
01 Feb 2000
New secretary appointed;new director appointed
01 Feb 2000
New director appointed
01 Feb 2000
New director appointed
20 Jan 2000
Incorporation

MICHAEL LAURIE MAGAR LIMITED Charges

12 October 2010
Debenture
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…