MAGDALENE LIMITED
STOCKS BRIDGE WAY ST IVES MAGDALENE TELECOM LIMITED MAGDALENE TECHNOLOGY LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 03198823
Status Active
Incorporation Date 15 May 1996
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 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 22,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of MAGDALENE LIMITED are www.magdalene.co.uk, and www.magdalene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Magdalene Limited is a Private Limited Company. The company registration number is 03198823. Magdalene Limited has been working since 15 May 1996. The present status of the company is Active. The registered address of Magdalene 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 HOPKINS, David Louis has been resigned. Secretary HOPKINS, Michael Christian has been resigned. Secretary MARCHENT, Anna Elzbieta has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HOPKINS, Denise Margaret has been resigned. Director HOPKINS, Michael Christian has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
LLUCH, Suzanne
Appointed Date: 19 November 2008

Director
COOPER, Roy Erminio
Appointed Date: 28 March 2002
69 years old

Director
CRANE, Anthony Peter
Appointed Date: 13 January 2005
65 years old

Director
HOPKINS, David Louis
Appointed Date: 15 May 1996
87 years old

Director
TURNER, Mark Anthony
Appointed Date: 22 January 2003
54 years old

Resigned Directors

Secretary
HOPKINS, David Louis
Resigned: 18 February 2002
Appointed Date: 15 May 1996

Secretary
HOPKINS, Michael Christian
Resigned: 24 March 2003
Appointed Date: 18 February 2002

Secretary
MARCHENT, Anna Elzbieta
Resigned: 18 November 2008
Appointed Date: 24 March 2003

Nominee Secretary
JPCORS LIMITED
Resigned: 15 May 1996
Appointed Date: 15 May 1996

Director
HOPKINS, Denise Margaret
Resigned: 29 November 2004
Appointed Date: 15 May 1996
79 years old

Director
HOPKINS, Michael Christian
Resigned: 29 November 2004
Appointed Date: 18 February 2002
57 years old

Nominee Director
JPCORD LIMITED
Resigned: 15 May 1996
Appointed Date: 15 May 1996

MAGDALENE LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 22,000

18 Jun 2015
Full accounts made up to 31 March 2015
08 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 22,000

22 Oct 2014
Full accounts made up to 31 March 2014
...
... and 90 more events
18 Jun 1996
New secretary appointed;new director appointed
23 May 1996
Registered office changed on 23/05/96 from: 17 city business centre lower road london SE16 1AA
23 May 1996
Secretary resigned
23 May 1996
Director resigned
15 May 1996
Incorporation

MAGDALENE LIMITED Charges

18 August 2014
Charge code 0319 8823 0005
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - units 1A & 1B venture…
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…
16 December 2003
Legal mortgage
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property being unit S8 compass point business…
11 December 2002
Legal mortgage
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit S5 compass point st ives cambridgeshire. With the…
9 August 1999
Debenture
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…