Company number 08411370
Status Active
Incorporation Date 20 February 2013
Company Type Private Limited Company
Address MAGNAVALE HOUSE PARK ROAD, HOLMEWOOD INDUSTRIAL PARK, HOLMEWOOD, CHESTERFIELD, DERBYSHIRE, S42 5UY
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Satisfaction of charge 084113700001 in full; Confirmation statement made on 20 February 2017 with updates; Change of share class name or designation. The most likely internet sites of MAGNAVALE LIMITED are www.magnavale.co.uk, and www.magnavale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Magnavale Limited is a Private Limited Company.
The company registration number is 08411370. Magnavale Limited has been working since 20 February 2013.
The present status of the company is Active. The registered address of Magnavale Limited is Magnavale House Park Road Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5uy. . HANCOCK, Stuart is a Director of the company. LAWRENCE, Andrew Campbell is a Director of the company. WOODWARD, James Peter is a Director of the company. Director CHARLTON, Brian William has been resigned. Director CHARTERS, Peter has been resigned. Director STEPHENS, Graham Robertson has been resigned. Director BETA (INTERNATIONAL) LIMITED has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Director
CHARTERS, Peter
Resigned: 17 September 2015
Appointed Date: 28 November 2013
53 years old
Director
BETA (INTERNATIONAL) LIMITED
Resigned: 02 December 2016
Appointed Date: 15 November 2013
Persons With Significant Control
Beta (International) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MAGNAVALE LIMITED Events
02 Mar 2017
Satisfaction of charge 084113700001 in full
01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
11 Feb 2017
Change of share class name or designation
11 Feb 2017
Particulars of variation of rights attached to shares
03 Feb 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES13 ‐
Auth allot 400000 d sha of 1.00 each 30/12/2016
-
RES11 ‐
Resolution of removal of pre-emption rights
...
... and 36 more events
29 Oct 2013
Current accounting period shortened from 28 February 2014 to 31 December 2013
11 Oct 2013
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 11 October 2013
04 Mar 2013
Appointment of Mr Stuart Hancock as a director
25 Feb 2013
Termination of appointment of Graham Stephens as a director
20 Feb 2013
Incorporation