MAGAZINE SOLUTIONS LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 05624126
Status Active
Incorporation Date 15 November 2005
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 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016; Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016. The most likely internet sites of MAGAZINE SOLUTIONS LIMITED are www.magazinesolutions.co.uk, and www.magazine-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Magazine Solutions Limited is a Private Limited Company. The company registration number is 05624126. Magazine Solutions Limited has been working since 15 November 2005. The present status of the company is Active. The registered address of Magazine Solutions Limited is 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow Tw6 2sf. . GEDDES, John Francis Alexander is a Secretary of the company. CASSIE, Mark Stephen is a Director of the company. MCCOURT, Paul Raymond Patrick is a Director of the company. Secretary ASHALL, Craig has been resigned. Secretary TOPLIS, Simon Andrew has been resigned. Secretary TURNBULL, David Alistair has been resigned. Secretary TWEEDIE, Andrew has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BLACK, Forsyth Rutherford has been resigned. Director BLAND, Catherine Mary has been resigned. Director KIRKWOOD, George has been resigned. Director MCINTOSH, David Dennis has been resigned. Director PETERS, Robin Alastair has been resigned. Director STEPHENS, David Lee has been resigned. Director WATSON, Ellis Alan Nicholas has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GEDDES, John Francis Alexander
Appointed Date: 30 May 2014

Director
CASSIE, Mark Stephen
Appointed Date: 05 August 2016
61 years old

Director
MCCOURT, Paul Raymond Patrick
Appointed Date: 29 November 2013
50 years old

Resigned Directors

Secretary
ASHALL, Craig
Resigned: 12 March 2012
Appointed Date: 01 July 2011

Secretary
TOPLIS, Simon Andrew
Resigned: 12 June 2007
Appointed Date: 26 January 2007

Secretary
TURNBULL, David Alistair
Resigned: 30 May 2014
Appointed Date: 12 March 2012

Secretary
TWEEDIE, Andrew
Resigned: 30 June 2011
Appointed Date: 12 June 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 January 2007
Appointed Date: 15 November 2005

Director
BLACK, Forsyth Rutherford
Resigned: 05 August 2016
Appointed Date: 02 June 2014
56 years old

Director
BLAND, Catherine Mary
Resigned: 29 November 2013
Appointed Date: 23 August 2010
56 years old

Director
KIRKWOOD, George
Resigned: 02 July 2010
Appointed Date: 30 November 2007
68 years old

Director
MCINTOSH, David Dennis
Resigned: 30 June 2014
Appointed Date: 24 July 2009
62 years old

Director
PETERS, Robin Alastair
Resigned: 30 November 2007
Appointed Date: 12 June 2007
60 years old

Director
STEPHENS, David Lee
Resigned: 12 June 2007
Appointed Date: 15 November 2005
51 years old

Director
WATSON, Ellis Alan Nicholas
Resigned: 22 July 2009
Appointed Date: 12 June 2007
57 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 November 2005
Appointed Date: 15 November 2005

MAGAZINE SOLUTIONS LIMITED Events

16 Sep 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016
18 Aug 2016
Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016
30 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

05 Oct 2015
Full accounts made up to 31 December 2014
...
... and 54 more events
21 Jan 2007
Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed

24 Apr 2006
Accounting reference date extended from 30/11/06 to 31/03/07
07 Dec 2005
Director resigned
07 Dec 2005
New director appointed
15 Nov 2005
Incorporation