MAGNESIUM ELEKTRON LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M50 3XE

Company number 03141950
Status Active
Incorporation Date 28 December 1995
Company Type Private Limited Company
Address ANCHORAGE GATEWAY, 5 ANCHORAGE QUAY, SALFORD, M50 3XE
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals, 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-07-19 ; Full accounts made up to 31 December 2015. The most likely internet sites of MAGNESIUM ELEKTRON LIMITED are www.magnesiumelektron.co.uk, and www.magnesium-elektron.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Magnesium Elektron Limited is a Private Limited Company. The company registration number is 03141950. Magnesium Elektron Limited has been working since 28 December 1995. The present status of the company is Active. The registered address of Magnesium Elektron Limited is Anchorage Gateway 5 Anchorage Quay Salford M50 3xe. . FLETCHER, David Nicholas is a Secretary of the company. BEADEN, Andrew Michael is a Director of the company. HAUGHEY, Edward John is a Director of the company. PURVES, Brian Gordon is a Director of the company. RIX, David Terence is a Director of the company. WARDLOW, Graham David is a Director of the company. Secretary BURNS, Richard has been resigned. Secretary SEDDON, Linda Frances has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director DAGGER, Christopher John Hilary has been resigned. Director FOSTER, Alan has been resigned. Director KERSHAW, Neil has been resigned. Director MCKINNON, Ian Bannochie has been resigned. Director WILLIAMS, Stephen Norman has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
FLETCHER, David Nicholas
Appointed Date: 04 March 2016

Director
BEADEN, Andrew Michael
Appointed Date: 26 June 2012
57 years old

Director
HAUGHEY, Edward John
Appointed Date: 01 October 2003
69 years old

Director
PURVES, Brian Gordon
Appointed Date: 27 June 2000
70 years old

Director
RIX, David Terence
Appointed Date: 10 December 2013
57 years old

Director
WARDLOW, Graham David
Appointed Date: 27 March 2009
57 years old

Resigned Directors

Secretary
BURNS, Richard
Resigned: 27 November 1996
Appointed Date: 27 June 1996

Secretary
SEDDON, Linda Frances
Resigned: 04 March 2016
Appointed Date: 22 July 1997

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 27 June 1996
Appointed Date: 28 December 1995

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 22 July 1997
Appointed Date: 27 November 1996

Director
DAGGER, Christopher John Hilary
Resigned: 31 January 2013
Appointed Date: 08 May 2001
76 years old

Director
FOSTER, Alan
Resigned: 30 September 2003
Appointed Date: 08 May 2001
81 years old

Director
KERSHAW, Neil
Resigned: 10 December 2013
Appointed Date: 27 March 2009
72 years old

Director
MCKINNON, Ian Bannochie
Resigned: 28 September 2001
Appointed Date: 15 February 1996
79 years old

Director
WILLIAMS, Stephen Norman
Resigned: 05 October 2011
Appointed Date: 17 March 2009
74 years old

Director
25 NOMINEES LIMITED
Resigned: 15 February 1996
Appointed Date: 28 December 1995

Persons With Significant Control

Luxfer Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MAGNESIUM ELEKTRON LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-19

12 Jul 2016
Full accounts made up to 31 December 2015
16 Mar 2016
Appointment of David Nicholas Fletcher as a secretary on 4 March 2016
15 Mar 2016
Termination of appointment of Linda Frances Seddon as a secretary on 4 March 2016
...
... and 140 more events
03 Jun 1996
Registered office changed on 03/06/96 from: royal london house 22/25 finsbury square london EC2A 1DS
28 Feb 1996
Director resigned
28 Feb 1996
New director appointed
23 Feb 1996
Company name changed dmwsl 172 LIMITED\certificate issued on 26/02/96
28 Dec 1995
Incorporation

MAGNESIUM ELEKTRON LIMITED Charges

15 June 2011
An omnibus set-off agreement
Delivered: 28 June 2011
Status: Satisfied on 5 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 June 2011
Debenture
Delivered: 28 June 2011
Status: Satisfied on 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 March 2009
A patent security agreement
Delivered: 3 April 2009
Status: Satisfied on 26 August 2011
Persons entitled: Bank of America
Description: All right in patents for which registration or applications…
23 March 2009
Trademark security agreement
Delivered: 3 April 2009
Status: Satisfied on 26 August 2011
Persons entitled: Bank of America N.A.
Description: Trademark registrations luxfer group limited r/n 2,721,074…
23 March 2009
Supplemental debenture
Delivered: 25 March 2009
Status: Satisfied on 26 August 2011
Persons entitled: Bank of America, N.a (The Security Trustee)
Description: All right title and interest in and to the supplemental…
27 April 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 1 October 2011
Persons entitled: Bank of America (The Security Trustee)
Description: Land and buildings lying to the east of rake lane salford…
17 February 2005
Debenture
Delivered: 4 March 2005
Status: Satisfied on 13 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1) f/h magnesium elektron limited (lancashire) t/n LA300790…
7 July 2000
Debenture
Delivered: 19 July 2000
Status: Satisfied on 12 April 2001
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Agent for Itself and the Other Senior Finance Parties
Description: Fixed and floating charges over the undertaking and all…