MGN (AW) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP
Company number 02946962
Status Active
Incorporation Date 8 July 1994
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 28 December 2014. The most likely internet sites of MGN (AW) LIMITED are www.mgnaw.co.uk, and www.mgn-aw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Mgn Aw Limited is a Private Limited Company. The company registration number is 02946962. Mgn Aw Limited has been working since 08 July 1994. The present status of the company is Active. The registered address of Mgn Aw Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary VICKERS, Paul Andrew has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ALLWOOD, Charles John has been resigned. Director BARBER, Stephen David has been resigned. Director EWING, Margaret has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WILSON, Charles Martin has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
59 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 19 October 1994

Nominee Secretary
SISEC LIMITED
Resigned: 19 October 1994
Appointed Date: 08 July 1994

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 19 October 1994
74 years old

Director
BARBER, Stephen David
Resigned: 30 September 1999
Appointed Date: 11 November 1998
73 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
66 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 19 October 1994
66 years old

Director
WILSON, Charles Martin
Resigned: 15 January 1998
Appointed Date: 19 October 1994
90 years old

Nominee Director
LOVITING LIMITED
Resigned: 19 October 1994
Appointed Date: 08 July 1994

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 19 October 1994
Appointed Date: 08 July 1994

Persons With Significant Control

Mgl2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MGN (AW) LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 27 December 2015
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
24 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

03 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 82 more events
30 Oct 1994
Registered office changed on 30/10/94 from: 21 holborn viaduct london EC1A 2DY

30 Oct 1994
£ nc 100/5000000 19/10/94

30 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

26 Oct 1994
Company name changed 204TH shelf investment company l imited\certificate issued on 27/10/94

08 Jul 1994
Incorporation

MGN (AW) LIMITED Charges

22 December 1994
Mortgage
Delivered: 23 December 1994
Status: Satisfied on 26 September 2014
Persons entitled: Banque Nationale De Paris
Description: F/H property k/a 72-90 worship street (even) 11-16 snowden…
22 December 1994
Debenture
Delivered: 23 December 1994
Status: Satisfied on 26 September 2014
Persons entitled: Banque Nationale De Paris
Description: Floating charge. Undertaking and all property and assets…