MAGNETIC CONTRACTS LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Redditch » B98 7YZ

Company number 03369189
Status Active
Incorporation Date 12 May 1997
Company Type Private Limited Company
Address 59 TOWBURY CLOSE, REDDITCH, WORCESTERSHIRE, B98 7YZ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 10 ; Appointment of Mrs Patricia Anne Cowsill as a director on 4 April 2016. The most likely internet sites of MAGNETIC CONTRACTS LIMITED are www.magneticcontracts.co.uk, and www.magnetic-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Magnetic Contracts Limited is a Private Limited Company. The company registration number is 03369189. Magnetic Contracts Limited has been working since 12 May 1997. The present status of the company is Active. The registered address of Magnetic Contracts Limited is 59 Towbury Close Redditch Worcestershire B98 7yz. . COWSILL, Patricia Anne is a Secretary of the company. COWSILL, Patricia Anne is a Director of the company. COWSILL, Paul Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
COWSILL, Patricia Anne
Appointed Date: 17 July 1997

Director
COWSILL, Patricia Anne
Appointed Date: 04 April 2016
65 years old

Director
COWSILL, Paul Andrew
Appointed Date: 17 July 1997
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 July 1997
Appointed Date: 12 May 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 July 1997
Appointed Date: 12 May 1997
71 years old

MAGNETIC CONTRACTS LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10

08 Jun 2016
Appointment of Mrs Patricia Anne Cowsill as a director on 4 April 2016
11 Sep 2015
Total exemption full accounts made up to 31 March 2015
13 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 10

...
... and 42 more events
29 Jul 1997
Director resigned
29 Jul 1997
New secretary appointed
29 Jul 1997
New director appointed
29 Jul 1997
Registered office changed on 29/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 May 1997
Incorporation