MAGNADATA INTERNATIONAL LIMITED
LEEDS WILLOUGHBY (278) LIMITED

Hellopages » West Yorkshire » Leeds » LS27 7JN

Company number 04004423
Status In Administration
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address MAZARS HOUSE GELDERD ROAD, GILDERSOME, LEEDS, YORKSHIRE, LS27 7JN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Administrator's progress report to 21 December 2016; ; Notice of vacation of office by administrator. The most likely internet sites of MAGNADATA INTERNATIONAL LIMITED are www.magnadatainternational.co.uk, and www.magnadata-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magnadata International Limited is a Private Limited Company. The company registration number is 04004423. Magnadata International Limited has been working since 31 May 2000. The present status of the company is In Administration. The registered address of Magnadata International Limited is Mazars House Gelderd Road Gildersome Leeds Yorkshire Ls27 7jn. . CHAMPION, David Neil is a Secretary of the company. CHAMPION, David Neil is a Director of the company. COLCLOUGH, Roy Harry is a Director of the company. JOHNSON, Paul Rowland is a Director of the company. LAIDLAW, Alan is a Director of the company. WISE, John Robert is a Director of the company. Secretary COLCLOUGH, Roy Harry has been resigned. Secretary FRENCH, Nicholas Gordon has been resigned. Secretary GRAY, Timothy John has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director BUCKLEY, Martin Howard has been resigned. Director DOVE, Nicholas Charles has been resigned. Director FAWDINGTON, Eric Alexander has been resigned. Director FRENCH, Nicholas Gordon has been resigned. Director GRAY, Timothy John has been resigned. Director MEARS, Stephen has been resigned. Director SEN, Jaidip has been resigned. Director SHOOTER, Michael William has been resigned. Director THORNALLEY, Michael John has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CHAMPION, David Neil
Appointed Date: 01 October 2007

Director
CHAMPION, David Neil
Appointed Date: 05 July 2010
58 years old

Director
COLCLOUGH, Roy Harry
Appointed Date: 30 June 2000
73 years old

Director
JOHNSON, Paul Rowland
Appointed Date: 04 July 2000
62 years old

Director
LAIDLAW, Alan
Appointed Date: 30 June 2000
73 years old

Director
WISE, John Robert
Appointed Date: 16 February 2010
68 years old

Resigned Directors

Secretary
COLCLOUGH, Roy Harry
Resigned: 14 July 2000
Appointed Date: 30 June 2000

Secretary
FRENCH, Nicholas Gordon
Resigned: 12 May 2006
Appointed Date: 04 July 2000

Secretary
GRAY, Timothy John
Resigned: 30 September 2007
Appointed Date: 12 May 2006

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 30 June 2000
Appointed Date: 31 May 2000

Director
BUCKLEY, Martin Howard
Resigned: 01 July 2004
Appointed Date: 01 June 2002
80 years old

Director
DOVE, Nicholas Charles
Resigned: 01 March 2010
Appointed Date: 25 June 2009
62 years old

Director
FAWDINGTON, Eric Alexander
Resigned: 01 January 2013
Appointed Date: 01 July 2009
70 years old

Director
FRENCH, Nicholas Gordon
Resigned: 12 May 2006
Appointed Date: 04 July 2000
61 years old

Director
GRAY, Timothy John
Resigned: 30 September 2007
Appointed Date: 12 May 2006
62 years old

Director
MEARS, Stephen
Resigned: 08 December 2005
Appointed Date: 01 June 2003
73 years old

Director
SEN, Jaidip
Resigned: 17 December 2008
Appointed Date: 23 May 2008
62 years old

Director
SHOOTER, Michael William
Resigned: 31 December 2012
Appointed Date: 25 June 2009
67 years old

Director
THORNALLEY, Michael John
Resigned: 07 February 2003
Appointed Date: 04 July 2000
66 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 30 June 2000
Appointed Date: 31 May 2000

MAGNADATA INTERNATIONAL LIMITED Events

03 Feb 2017
Administrator's progress report to 21 December 2016
04 Oct 2016

04 Oct 2016
Notice of vacation of office by administrator
09 Aug 2016
Administrator's progress report to 21 June 2016
09 Aug 2016
Notice of extension of period of Administration
...
... and 92 more events
19 Jul 2000
Director resigned
19 Jul 2000
Secretary resigned
19 Jul 2000
Registered office changed on 19/07/00 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
13 Jul 2000
Particulars of mortgage/charge
31 May 2000
Incorporation

MAGNADATA INTERNATIONAL LIMITED Charges

22 August 2012
Chattel mortgage
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Arsoma EM410 8 colour flexopress printing line serial no…
22 August 2012
Composite all assets guarantee and indemnity
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…
22 August 2012
Composite all assets guarantee and indemnity
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Chattel mortgage
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed charge on all plant and machinery being- arsoma EM410…
16 April 2010
Chattel mortgage
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed charges all its plant and machinery and the benefit…
16 April 2010
Composite all assets guarantee and indemnity and debenture
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 August 2009
Charge of deposit
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
30 January 2006
Composite all assets guarantee and debenture
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2001
Mortgage debenture
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 July 2000
Debenture
Delivered: 13 July 2000
Status: Satisfied on 22 June 2007
Persons entitled: Close Securities Limited
Description: Fixed and floating charges over the undertaking and all…