MAGIC OF MOTORING LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2ND
Company number 05724946
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address FIRST FLOOR WESTMINSTER HOUSE, KEW ROAD, RICHMOND, SURREY, ENGLAND, TW9 2ND
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MAGIC OF MOTORING LIMITED are www.magicofmotoring.co.uk, and www.magic-of-motoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Magic of Motoring Limited is a Private Limited Company. The company registration number is 05724946. Magic of Motoring Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of Magic of Motoring Limited is First Floor Westminster House Kew Road Richmond Surrey England Tw9 2nd. . HOLLAND, Garry James is a Director of the company. MALLALUE, Ian David is a Director of the company. PACEY, Michael is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary LP SECRETARIAL LIMITED has been resigned. Director TUDOR PRICE, Simon Hywel has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
HOLLAND, Garry James
Appointed Date: 21 February 2012
45 years old

Director
MALLALUE, Ian David
Appointed Date: 21 February 2012
45 years old

Director
PACEY, Michael
Appointed Date: 01 March 2006
65 years old

Resigned Directors

Secretary
A.C. SECRETARIES LIMITED
Resigned: 28 February 2006
Appointed Date: 28 February 2006

Secretary
LP SECRETARIAL LIMITED
Resigned: 31 March 2011
Appointed Date: 01 March 2006

Director
TUDOR PRICE, Simon Hywel
Resigned: 31 December 2008
Appointed Date: 30 June 2007
67 years old

Director
A.C. DIRECTORS LIMITED
Resigned: 28 February 2006
Appointed Date: 28 February 2006

Persons With Significant Control

Mr Michael Pacey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MAGIC OF MOTORING LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Total exemption small company accounts made up to 31 May 2015
22 Mar 2016
Registered office address changed from First Floor Wesminster House Kew Road Richmond Surrey TW9 2nd to First Floor Westminster House Kew Road Richmond Surrey TW9 2nd on 22 March 2016
22 Mar 2016
Register(s) moved to registered office address First Floor Westminster House Kew Road Richmond Surrey TW9 2nd
...
... and 36 more events
07 Aug 2006
New director appointed
07 Aug 2006
New secretary appointed
23 Mar 2006
Secretary resigned
23 Mar 2006
Director resigned
28 Feb 2006
Incorporation

MAGIC OF MOTORING LIMITED Charges

26 March 2012
Debenture
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2010
Debenture
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…