42 MAGDALEN ROAD MANAGEMENT LIMITED
EXETER MICHCO 376 LIMITED


Company number 04613883
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address WHITTON AND LAING, 20 QUEEN STREET, EXETER, DEVON, EX3 4SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Mrs Aideen Catherine Netherway on 11 January 2017; Confirmation statement made on 12 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of 42 MAGDALEN ROAD MANAGEMENT LIMITED are www.42magdalenroadmanagement.co.uk, and www.42-magdalen-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. 42 Magdalen Road Management Limited is a Private Limited Company. The company registration number is 04613883. 42 Magdalen Road Management Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of 42 Magdalen Road Management Limited is Whitton and Laing 20 Queen Street Exeter Devon Ex3 4sn. . WHITTON & LAING(SOUTH WEST) LLP is a Secretary of the company. CLARK, Peter Anthony, Professor is a Director of the company. CUSACK, Aideen Catherine is a Director of the company. GIE, Graham Allen is a Director of the company. MAIDEN, Zachary Andrew John is a Director of the company. MARTIN, Felicity is a Director of the company. ROWE, Mark Jonathan is a Director of the company. SMITH, Wendy Marie is a Director of the company. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary SALISBURY, Robert has been resigned. Secretary THOMAS, Caroline Sonia has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CLARK, Deborah Maeve has been resigned. Director SALISBURY, Robert has been resigned. Director TAYLOR, Karen has been resigned. Director THOMAS, Caroline Sonia has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING(SOUTH WEST) LLP
Appointed Date: 01 December 2015

Director
CLARK, Peter Anthony, Professor
Appointed Date: 27 September 2007
87 years old

Director
CUSACK, Aideen Catherine
Appointed Date: 08 May 2013
60 years old

Director
GIE, Graham Allen
Appointed Date: 22 June 2008
73 years old

Director
MAIDEN, Zachary Andrew John
Appointed Date: 02 September 2015
36 years old

Director
MARTIN, Felicity
Appointed Date: 27 September 2007
70 years old

Director
ROWE, Mark Jonathan
Appointed Date: 08 May 2013
60 years old

Director
SMITH, Wendy Marie
Appointed Date: 27 September 2007
67 years old

Resigned Directors

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 December 2015
Appointed Date: 01 March 2007

Secretary
SALISBURY, Robert
Resigned: 01 March 2007
Appointed Date: 01 March 2004

Secretary
THOMAS, Caroline Sonia
Resigned: 01 March 2004
Appointed Date: 24 March 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 March 2003
Appointed Date: 11 December 2002

Director
CLARK, Deborah Maeve
Resigned: 10 March 2014
Appointed Date: 27 September 2007
63 years old

Director
SALISBURY, Robert
Resigned: 01 March 2004
Appointed Date: 24 March 2003
64 years old

Director
TAYLOR, Karen
Resigned: 23 May 2012
Appointed Date: 27 September 2007
58 years old

Director
THOMAS, Caroline Sonia
Resigned: 01 December 2011
Appointed Date: 01 March 2004
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 March 2003
Appointed Date: 11 December 2002

42 MAGDALEN ROAD MANAGEMENT LIMITED Events

12 Jan 2017
Director's details changed for Mrs Aideen Catherine Netherway on 11 January 2017
15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
20 Apr 2016
Total exemption full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9

04 Jan 2016
Appointment of Whitton & Laing(South West) Llp as a secretary on 1 December 2015
...
... and 56 more events
06 Apr 2003
Secretary resigned
06 Apr 2003
Director resigned
02 Apr 2003
Registered office changed on 02/04/03 from: 18 cathedral yard exeter EX1 1HE
01 Apr 2003
Company name changed michco 376 LIMITED\certificate issued on 01/04/03
11 Dec 2002
Incorporation