MAGICTRIPS LIMITED
ROTHERHAM LUPFAW 9 LIMITED

Hellopages » South Yorkshire » Rotherham » S60 2XR
Company number 03855167
Status Active
Incorporation Date 7 October 1999
Company Type Private Limited Company
Address SUNWAY HOUSE, CANKLOW MEADOWS, ROTHERHAM, SOUTH YORKSHIRE, S60 2XR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Andrew Oldfield as a director on 24 January 2017; Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MAGICTRIPS LIMITED are www.magictrips.co.uk, and www.magictrips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Magictrips Limited is a Private Limited Company. The company registration number is 03855167. Magictrips Limited has been working since 07 October 1999. The present status of the company is Active. The registered address of Magictrips Limited is Sunway House Canklow Meadows Rotherham South Yorkshire S60 2xr. . OLDFIELD, Andrew is a Secretary of the company. HENRY, Ian Duncan is a Director of the company. HENRY, Kathleen is a Director of the company. MCTIERNAN, Paul is a Director of the company. OLDFIELD, Andrew is a Director of the company. Secretary FARRELL, Nicola Eve has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary NEWTON, Nicholas Howard has been resigned. Secretary NEWTON, Nicholas Howard has been resigned. Director CHEETHAM, Matthew James has been resigned. Director FORSTER, Robert Paul has been resigned. Director MCCABE, Owen Christopher has been resigned. Director NEWCOMBE, Philip has been resigned. Director NEWTON, Nicholas Howard has been resigned. Director RAYNOR, Peter has been resigned. Director WILLIAMS, Huw David has been resigned. Director PARKWAY MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OLDFIELD, Andrew
Appointed Date: 13 November 2015

Director
HENRY, Ian Duncan
Appointed Date: 14 January 2000
62 years old

Director
HENRY, Kathleen
Appointed Date: 13 November 2015
60 years old

Director
MCTIERNAN, Paul
Appointed Date: 17 December 2002
72 years old

Director
OLDFIELD, Andrew
Appointed Date: 24 January 2017
55 years old

Resigned Directors

Secretary
FARRELL, Nicola Eve
Resigned: 14 January 2000
Appointed Date: 07 October 1999

Secretary
MCMAHON, Gregory Joseph
Resigned: 17 December 2002
Appointed Date: 29 March 2000

Secretary
NEWTON, Nicholas Howard
Resigned: 13 November 2015
Appointed Date: 17 December 2002

Secretary
NEWTON, Nicholas Howard
Resigned: 29 March 2000
Appointed Date: 14 January 2000

Director
CHEETHAM, Matthew James
Resigned: 17 December 2002
Appointed Date: 29 March 2000
64 years old

Director
FORSTER, Robert Paul
Resigned: 14 January 2000
Appointed Date: 07 October 1999
53 years old

Director
MCCABE, Owen Christopher
Resigned: 09 February 2007
Appointed Date: 08 May 2006
57 years old

Director
NEWCOMBE, Philip
Resigned: 31 July 2004
Appointed Date: 17 December 2002
62 years old

Director
NEWTON, Nicholas Howard
Resigned: 13 November 2015
Appointed Date: 14 January 2000
60 years old

Director
RAYNOR, Peter
Resigned: 29 August 2008
Appointed Date: 17 December 2002
79 years old

Director
WILLIAMS, Huw David
Resigned: 13 November 2015
Appointed Date: 17 December 2002
66 years old

Director
PARKWAY MANAGEMENT SERVICES LIMITED
Resigned: 17 December 2002
Appointed Date: 02 June 2000

Persons With Significant Control

Sunway Travel (Coaching) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGICTRIPS LIMITED Events

26 Jan 2017
Appointment of Mr Andrew Oldfield as a director on 24 January 2017
20 Oct 2016
Confirmation statement made on 7 October 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Dec 2015
Appointment of Mrs Kathleen Henry as a director on 13 November 2015
13 Nov 2015
Appointment of Mr Andrew Oldfield as a secretary on 13 November 2015
...
... and 78 more events
24 Jan 2000
New director appointed
24 Jan 2000
Secretary resigned
24 Jan 2000
Director resigned
09 Dec 1999
Company name changed lupfaw 9 LIMITED\certificate issued on 09/12/99
07 Oct 1999
Incorporation