MAGLABS (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9EQ

Company number 07791057
Status Active
Incorporation Date 28 September 2011
Company Type Private Limited Company
Address 2ND FLOOR, 30, PARK STREET, LONDON, ENGLAND, SE1 9EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mr Simon Foley as a director on 23 November 2016; Appointment of Mr Wayne Dawson as a director on 23 November 2016; Registered office address changed from Unit F Tomo Estate Uxbridge Middlesex UB8 2JP to 2nd Floor, 30 Park Street London SE1 9EQ on 17 November 2016. The most likely internet sites of MAGLABS (HOLDINGS) LIMITED are www.maglabsholdings.co.uk, and www.maglabs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Maglabs Holdings Limited is a Private Limited Company. The company registration number is 07791057. Maglabs Holdings Limited has been working since 28 September 2011. The present status of the company is Active. The registered address of Maglabs Holdings Limited is 2nd Floor 30 Park Street London England Se1 9eq. . GILMORE, Matthew John is a Secretary of the company. COOPER, Matthew John is a Director of the company. DAWSON, Wayne is a Director of the company. ESSEX, Robert Thomas Tickler is a Director of the company. FOLEY, Simon is a Director of the company. HARRIS, Graeme Richard is a Director of the company. SUTCLIFFE, Andrew is a Director of the company. TRAVIS, Andrew John is a Director of the company. Secretary BOOKER, Gary Anthony has been resigned. Secretary BRUFORD, Paul has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEADLE, Richard Mark has been resigned. Director BOOKER, Gary Anthony has been resigned. Director CHAPLIN, Jason Lloyd has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director HARRIS, Graham Richard has been resigned. Director KNIGHT, David Gordon Knight has been resigned. Director WRIGHT, Alan John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GILMORE, Matthew John
Appointed Date: 31 August 2012

Director
COOPER, Matthew John
Appointed Date: 12 August 2015
45 years old

Director
DAWSON, Wayne
Appointed Date: 23 November 2016
57 years old

Director
ESSEX, Robert Thomas Tickler
Appointed Date: 28 September 2011
64 years old

Director
FOLEY, Simon
Appointed Date: 23 November 2016
54 years old

Director
HARRIS, Graeme Richard
Appointed Date: 10 December 2014
59 years old

Director
SUTCLIFFE, Andrew
Appointed Date: 10 December 2014
63 years old

Director
TRAVIS, Andrew John
Appointed Date: 28 September 2011
55 years old

Resigned Directors

Secretary
BOOKER, Gary Anthony
Resigned: 31 December 2011
Appointed Date: 28 September 2011

Secretary
BRUFORD, Paul
Resigned: 31 August 2012
Appointed Date: 31 December 2011

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 September 2011
Appointed Date: 28 September 2011

Director
BEADLE, Richard Mark
Resigned: 31 August 2012
Appointed Date: 28 September 2011
58 years old

Director
BOOKER, Gary Anthony
Resigned: 10 December 2014
Appointed Date: 28 September 2011
65 years old

Director
CHAPLIN, Jason Lloyd
Resigned: 15 December 2015
Appointed Date: 10 December 2014
55 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 28 September 2011
Appointed Date: 28 September 2011
81 years old

Director
HARRIS, Graham Richard
Resigned: 31 December 2011
Appointed Date: 28 September 2011
59 years old

Director
KNIGHT, David Gordon Knight
Resigned: 27 May 2015
Appointed Date: 28 September 2011
49 years old

Director
WRIGHT, Alan John
Resigned: 10 December 2014
Appointed Date: 28 September 2011
65 years old

Persons With Significant Control

Magnet Harlequin Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGLABS (HOLDINGS) LIMITED Events

12 Dec 2016
Appointment of Mr Simon Foley as a director on 23 November 2016
12 Dec 2016
Appointment of Mr Wayne Dawson as a director on 23 November 2016
17 Nov 2016
Registered office address changed from Unit F Tomo Estate Uxbridge Middlesex UB8 2JP to 2nd Floor, 30 Park Street London SE1 9EQ on 17 November 2016
03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
16 Jun 2016
Full accounts made up to 31 December 2015
...
... and 40 more events
30 Sep 2011
Appointment of Mr Gary Anthony Booker as a director
30 Sep 2011
Appointment of Mr Richard Mark Beadle as a director
30 Sep 2011
Appointment of Mr Alan John Wright as a director
30 Sep 2011
Termination of appointment of London Law Secretarial Limited as a secretary
28 Sep 2011
Incorporation