MAG NOMINEES LIMITED
HOUNSLOW MENZIES TRANSPORT SERVICES LIMITED MENZIES AVIATION GROUP LIMITED

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 04039938
Status Active
Incorporation Date 25 July 2000
Company Type Private Limited Company
Address 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of MAG NOMINEES LIMITED are www.magnominees.co.uk, and www.mag-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Mag Nominees Limited is a Private Limited Company. The company registration number is 04039938. Mag Nominees Limited has been working since 25 July 2000. The present status of the company is Active. The registered address of Mag Nominees Limited is 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow Tw6 2sf. . TURNBULL, Tristan George is a Secretary of the company. MCCREATH, Matthew Brook is a Director of the company. TROLLOPE, David Alastair is a Director of the company. Secretary GEDDES, John Francis Alexander has been resigned. Secretary HARNDEN, Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CLIFFORD, Conrad Frederick James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOK, Jonathon has been resigned. Director CROSS, James Mark has been resigned. Director DONALD, Alan Charles has been resigned. Director GARDNER, Allan Paul has been resigned. Director HARNDEN, Philip has been resigned. Director HUMPHREY, Peter John has been resigned. Director JENKINS, Graeme Mckinlay has been resigned. Director MULHOLLAND, Eric has been resigned. Director REDMOND, John Joseph has been resigned. Director SAGOO, Randeep Singh has been resigned. Director SMITH, Peter Simon has been resigned. Director SMYTH, Craig Allan Gibson has been resigned. Director STEVENSON, Alison Leonie has been resigned. Director TURNBULL, Tristan George has been resigned. Director VERTANNES, Desmond Stephen has been resigned. Director WALKER, Mervyn has been resigned. Director WARBURTON, Trevor Alan has been resigned. Director WILSON, Giles Robert Bryant has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TURNBULL, Tristan George
Appointed Date: 01 October 2006

Director
MCCREATH, Matthew Brook
Appointed Date: 31 March 2016
46 years old

Director
TROLLOPE, David Alastair
Appointed Date: 12 September 2014
65 years old

Resigned Directors

Secretary
GEDDES, John Francis Alexander
Resigned: 01 October 2006
Appointed Date: 30 March 2001

Secretary
HARNDEN, Philip
Resigned: 30 March 2001
Appointed Date: 25 July 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 July 2000
Appointed Date: 25 July 2000

Director
CLIFFORD, Conrad Frederick James
Resigned: 08 October 2004
Appointed Date: 31 December 2002
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 July 2000
Appointed Date: 25 July 2000
35 years old

Director
COOK, Jonathon
Resigned: 30 November 2007
Appointed Date: 15 October 2007
48 years old

Director
CROSS, James Mark
Resigned: 30 October 2010
Appointed Date: 10 May 2007
66 years old

Director
DONALD, Alan Charles
Resigned: 20 April 2007
Appointed Date: 01 September 2005
62 years old

Director
GARDNER, Allan Paul
Resigned: 30 March 2001
Appointed Date: 25 July 2000
73 years old

Director
HARNDEN, Philip
Resigned: 10 May 2007
Appointed Date: 30 March 2001
60 years old

Director
HUMPHREY, Peter John
Resigned: 31 March 2016
Appointed Date: 30 November 2007
64 years old

Director
JENKINS, Graeme Mckinlay
Resigned: 10 May 2007
Appointed Date: 20 April 2007
50 years old

Director
MULHOLLAND, Eric
Resigned: 01 September 2005
Appointed Date: 30 March 2001
73 years old

Director
REDMOND, John Joseph
Resigned: 14 July 2008
Appointed Date: 30 November 2007
57 years old

Director
SAGOO, Randeep Singh
Resigned: 15 April 2011
Appointed Date: 13 December 2010
54 years old

Director
SMITH, Peter Simon
Resigned: 30 April 2004
Appointed Date: 25 July 2000
81 years old

Director
SMYTH, Craig Allan Gibson
Resigned: 10 May 2007
Appointed Date: 25 July 2000
58 years old

Director
STEVENSON, Alison Leonie
Resigned: 12 September 2014
Appointed Date: 16 August 2011
48 years old

Director
TURNBULL, Tristan George
Resigned: 15 October 2007
Appointed Date: 10 May 2007
53 years old

Director
VERTANNES, Desmond Stephen
Resigned: 30 March 2001
Appointed Date: 25 July 2000
74 years old

Director
WALKER, Mervyn
Resigned: 10 May 2007
Appointed Date: 01 August 2003
65 years old

Director
WARBURTON, Trevor Alan
Resigned: 16 March 2001
Appointed Date: 25 July 2000
83 years old

Director
WILSON, Giles Robert Bryant
Resigned: 16 August 2011
Appointed Date: 15 April 2011
51 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 July 2000
Appointed Date: 25 July 2000

Persons With Significant Control

Menzies Aviation Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAG NOMINEES LIMITED Events

21 Oct 2016
Annual return made up to 29 June 2016 with full list of shareholders
05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 30 August 2016 with updates
...
... and 106 more events
07 Aug 2000
New director appointed
07 Aug 2000
New director appointed
07 Aug 2000
New secretary appointed
07 Aug 2000
Registered office changed on 07/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Jul 2000
Incorporation