MAGISTER (UK) LIMITED
IPSWICH BROOMCO (1342) LIMITED

Hellopages » Suffolk » Mid Suffolk » IP6 8DH

Company number 03417215
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address ANDREW ISLES, BANK HOUSE 129, HIGH STREET NEEDHAM MARKET, IPSWICH, SUFFOLK, IP6 8DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MAGISTER (UK) LIMITED are www.magisteruk.co.uk, and www.magister-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Magister Uk Limited is a Private Limited Company. The company registration number is 03417215. Magister Uk Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of Magister Uk Limited is Andrew Isles Bank House 129 High Street Needham Market Ipswich Suffolk Ip6 8dh. . MALEY, Mark is a Secretary of the company. MALEY, David William Douglas is a Director of the company. MALEY, Mark is a Director of the company. Secretary WILLIAMS, Colin David has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MALEY, John Hugh Patrick has been resigned. Director WILLIAMS, Colin David has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALEY, Mark
Appointed Date: 01 July 2004

Director
MALEY, David William Douglas
Appointed Date: 01 April 2004
59 years old

Director
MALEY, Mark
Appointed Date: 01 July 2004
87 years old

Resigned Directors

Secretary
WILLIAMS, Colin David
Resigned: 31 March 2004
Appointed Date: 24 September 1997

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 24 September 1997
Appointed Date: 11 August 1997

Nominee Director
DLA NOMINEES LIMITED
Resigned: 24 September 1997
Appointed Date: 11 August 1997

Director
MALEY, John Hugh Patrick
Resigned: 04 February 2005
Appointed Date: 19 September 1997
90 years old

Director
WILLIAMS, Colin David
Resigned: 31 March 2004
Appointed Date: 24 September 1997
77 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 24 September 1997
Appointed Date: 11 August 1997

Persons With Significant Control

Magister Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGISTER (UK) LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1

17 Sep 2015
Director's details changed for David William Douglas Maley on 16 September 2015
...
... and 46 more events
16 Oct 1997
Director resigned
16 Oct 1997
Secretary resigned;director resigned
16 Oct 1997
Registered office changed on 16/10/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
01 Oct 1997
Company name changed broomco (1342) LIMITED\certificate issued on 02/10/97
11 Aug 1997
Incorporation