MAG GROUP LIMITED
NORWICH THE MAG GROUP LIMITED ELVELEX SYSTEMS LIMITED

Hellopages » Norfolk » Norwich » NR6 6AF

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-two years and eleven 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

Secretary
FIDDY, Daniel Matthew
Appointed Date: 01 January 2013

Director
COX, Gerald Spencer
Appointed Date: 16 August 2011
55 years old

Director
GATES, Graeme Clive Stuart
Appointed Date: 30 October 2002
77 years old

Director
GATES, Joan Mary
Appointed Date: 30 May 2007
74 years old

Director
GATES, Timothy Patrick James
Appointed Date: 16 August 2011
41 years old

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

Secretary
WARMAN, Paul Jonathan
Resigned: 25 November 2002
Appointed Date: 30 October 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
84 years old

Director
MONKS, John Howard
Resigned: 12 December 2006
Appointed Date: 25 November 2002
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Mr Grame Clive Stuart Gates
Notified on: 30 September 2016
77 years old
Nature of control: Ownership of shares – 75% or more

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
  • GBP 3,000

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
  • GBP 3,000

...
... 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

MAG GROUP LIMITED Charges

27 August 2003
Debenture
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…