Company number 04577893
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address M A G BUILDING, VULCAN ROAD SOUTH, NORWICH, NORFOLK, NR6 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 3,000
. The most likely internet sites of MAG GROUP LIMITED are www.maggroup.co.uk, and www.mag-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Mag Group Limited is a Private Limited Company.
The company registration number is 04577893. Mag Group Limited has been working since 30 October 2002.
The present status of the company is Active. The registered address of Mag Group Limited is M A G Building Vulcan Road South Norwich Norfolk Nr6 6af. . FIDDY, Daniel Matthew is a Secretary of the company. COX, Gerald Spencer is a Director of the company. GATES, Graeme Clive Stuart is a Director of the company. GATES, Joan Mary is a Director of the company. GATES, Timothy Patrick James is a Director of the company. Secretary MARTIN, Sylvia has been resigned. Secretary MONKS, Brian has been resigned. Secretary WARMAN, Paul Jonathan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MONKS, Brian has been resigned. Director MONKS, John Howard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
MARTIN, Sylvia
Resigned: 31 December 2012
Appointed Date: 05 January 2004
Secretary
MONKS, Brian
Resigned: 05 January 2004
Appointed Date: 25 November 2002
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002
Director
MONKS, Brian
Resigned: 05 January 2004
Appointed Date: 25 November 2002
85 years old
Director
MONKS, John Howard
Resigned: 12 December 2006
Appointed Date: 25 November 2002
83 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002
Persons With Significant Control
MAG GROUP LIMITED Events
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Apr 2016
Group of companies' accounts made up to 30 November 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
04 Sep 2015
Group of companies' accounts made up to 30 November 2014
20 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
...
... and 63 more events
21 Nov 2002
Registered office changed on 21/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Nov 2002
Secretary resigned
21 Nov 2002
Director resigned
14 Nov 2002
Ad 30/10/02--------- £ si 999@1=999 £ ic 1/1000
30 Oct 2002
Incorporation