MAGDALENE HOLDINGS LIMITED
STOCKS BRIDGE WAY, ST IVES GRIFFIN SOLUTIONS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 05411521
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address MAGDALENE HOUSE, COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY, ST IVES, CAMBRIDGESHIRE, PE27 5JL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 9,823.2 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of MAGDALENE HOLDINGS LIMITED are www.magdaleneholdings.co.uk, and www.magdalene-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Magdalene Holdings Limited is a Private Limited Company. The company registration number is 05411521. Magdalene Holdings Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Magdalene Holdings Limited is Magdalene House Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire Pe27 5jl. . LLUCH, Suzanne is a Secretary of the company. COOPER, Roy Erminio is a Director of the company. CRANE, Anthony Peter is a Director of the company. HOPKINS, David Louis is a Director of the company. TURNER, Mark Anthony is a Director of the company. Secretary MARCHENT, Anna Elzbieta has been resigned. Secretary TURNER, Mark Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LLUCH, Suzanne
Appointed Date: 19 November 2008

Director
COOPER, Roy Erminio
Appointed Date: 01 April 2005
69 years old

Director
CRANE, Anthony Peter
Appointed Date: 01 June 2005
65 years old

Director
HOPKINS, David Louis
Appointed Date: 24 June 2005
87 years old

Director
TURNER, Mark Anthony
Appointed Date: 01 April 2005
54 years old

Resigned Directors

Secretary
MARCHENT, Anna Elzbieta
Resigned: 18 November 2008
Appointed Date: 24 June 2005

Secretary
TURNER, Mark Anthony
Resigned: 24 June 2005
Appointed Date: 01 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 2005
Appointed Date: 01 April 2005

MAGDALENE HOLDINGS LIMITED Events

22 Dec 2016
Group of companies' accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 9,823.2

18 Jun 2015
Group of companies' accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,823.2

22 Oct 2014
Group of companies' accounts made up to 31 March 2014
...
... and 53 more events
04 Jul 2005
Secretary resigned
17 Jun 2005
New director appointed
07 Jun 2005
Company name changed griffin solutions LIMITED\certificate issued on 07/06/05
04 Apr 2005
Secretary resigned
01 Apr 2005
Incorporation

MAGDALENE HOLDINGS LIMITED Charges

22 June 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: David Hopkins and Michael Hopkins
Description: Fixed and floating charge over all property and assets…
30 June 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…