MAGIR LIMITED
BELFAST


Company number NI029700
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address MEDICARE HOUSE, 44 MONTGOMERY ROAD, BELFAST, BT6 9HL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 175,759.2 ; Group of companies' accounts made up to 31 August 2015; Appointment of Mr Robert O'beirn as a director on 4 November 2015. The most likely internet sites of MAGIR LIMITED are www.magir.co.uk, and www.magir.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Magir Limited is a Private Limited Company. The company registration number is NI029700. Magir Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Magir Limited is Medicare House 44 Montgomery Road Belfast Bt6 9hl. . GEDDIS, Michael David is a Secretary of the company. COYLE, Sean Gerard is a Director of the company. GEDDIS, Michael David is a Director of the company. GUERIN, Michael Francis is a Director of the company. MCKEGNEY, Aidan is a Director of the company. O'BEIRN, Robert is a Director of the company. Director GUERIN, Catherine Rose has been resigned. Director O'DONOGHUE, Stephen has been resigned. Director RALPH, Alan has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
GEDDIS, Michael David
Appointed Date: 20 October 2006

Director
COYLE, Sean Gerard
Appointed Date: 17 May 2011
52 years old

Director
GEDDIS, Michael David
Appointed Date: 30 June 2006
60 years old

Director
GUERIN, Michael Francis
Appointed Date: 28 June 1995
62 years old

Director
MCKEGNEY, Aidan
Appointed Date: 30 June 2006
63 years old

Director
O'BEIRN, Robert
Appointed Date: 04 November 2015
45 years old

Resigned Directors

Director
GUERIN, Catherine Rose
Resigned: 20 October 2006
Appointed Date: 28 June 1995
63 years old

Director
O'DONOGHUE, Stephen
Resigned: 04 November 2015
Appointed Date: 20 November 2013
58 years old

Director
RALPH, Alan
Resigned: 17 May 2011
Appointed Date: 30 June 2006
56 years old

MAGIR LIMITED Events

25 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 175,759.2

01 Jun 2016
Group of companies' accounts made up to 31 August 2015
09 Nov 2015
Appointment of Mr Robert O'beirn as a director on 4 November 2015
09 Nov 2015
Termination of appointment of Stephen O'donoghue as a director on 4 November 2015
16 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 175,759.2

...
... and 136 more events
28 Jun 1995
Certificate of incorporation
28 Jun 1995
Articles

28 Jun 1995
Decln complnce reg new co

28 Jun 1995
Pars re dirs/sit reg off
28 Jun 1995
Memorandum

MAGIR LIMITED Charges

20 November 2013
Charge code NI02 9700 0030
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: None. Notification of addition to or amendment of charge…
20 November 2013
Charge code NI02 9700 0029
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited as Security Trustee (The "Security Trustee")
Description: 1. all that leasehold property known as 6/6A beechmount…
12 February 2009
Mortgage or charge
Delivered: 13 February 2009
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage and charge. 126 ormeau road, belfast…
7 October 2008
Mortgage or charge
Delivered: 8 October 2008
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage & charge. 483 ormeau road, belfast with…
7 October 2008
Mortgage or charge
Delivered: 8 October 2008
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage & charge. 126 ormeau road with a…
29 August 2008
Mortgage or charge
Delivered: 10 September 2008
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies first specific charge. The premises on the…
2 July 2007
Mortgage or charge
Delivered: 10 July 2007
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage. 68 h racecourse road, londonderry.
2 October 2006
Mortgage or charge
Delivered: 30 October 2007
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monie mortgage and charge (court order). 159 creggan…
2 May 2006
Mortgage or charge
Delivered: 9 May 2006
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Mortgage & charge - all monies. All that leasehold land and…
1 October 2004
Mortgage or charge
Delivered: 13 October 2004
Status: Satisfied on 11 December 2013
Persons entitled: Boi Scot (Ire) LTD
Description: All monies mortgage and charge the premises situate at and…
24 November 2003
Mortgage or charge
Delivered: 1 December 2003
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland 10-15 Donegall Belfast
Description: All monies mortgage and charge all that leasehold interest…
1 October 2003
Mortgage and charge
Delivered: 8 October 2003
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The premises (and pharmacy licence attaching thereto)…
2 September 2003
Mortgage or charge
Delivered: 5 September 2003
Status: Satisfied on 11 December 2013
Persons entitled: 10-15 Donegall Belfast Bank of Scotland
Description: All monies mortgage and charge see doc 52 for further…
2 June 2003
Mortgage or charge
Delivered: 20 June 2003
Status: Satisfied on 11 December 2013
Persons entitled: Belfast Bank of Scotland 10-15 Donegall
Description: All monies mortgage & charge 1. all the land and premises…
2 June 2003
Mortgage or charge
Delivered: 20 June 2003
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland Belfast
Description: All monies assignment of licence all its present and future…
4 September 2002
Mortgage or charge
Delivered: 25 September 2002
Status: Satisfied on 11 December 2013
Persons entitled: The Bank of Scotland Bedford Street
Description: Mortgage and charge- all monies all that piece or parcel of…
10 June 2002
Mortgage or charge
Delivered: 28 June 2002
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland 72/74 Harcourt St
Description: All monies first specific charge. The premises known as 483…
17 January 2002
Mortgage or charge
Delivered: 25 January 2002
Status: Satisfied on 11 December 2013
Persons entitled: Icc Bank PLC
Description: First specific charge - all monies all the property…
1 June 2001
Mortgage or charge
Delivered: 8 June 2001
Status: Satisfied on 11 December 2013
Persons entitled: Icc Bank PLC
Description: First specific charge - all monies all the freehold and…
19 May 1999
Second specific charge
Delivered: 21 May 1999
Status: Satisfied on 8 January 2014
Persons entitled: Icc Bank PLC
Description: Property and shop premises at 103 falls road belfast.
26 November 1998
Mortgage or charge
Delivered: 9 December 1998
Status: Satisfied on 11 December 2013
Persons entitled: Icc Bank PLC.
Description: Confirmatory deed. The premises comprised in the mortgage…
26 November 1998
Mortgage or charge
Delivered: 9 December 1998
Status: Satisfied on 11 December 2013
Persons entitled: Icc Bank PLC.
Description: Confirmatory deed. The premises comprised in the mortgage…
7 August 1998
Mortgage or charge
Delivered: 10 August 1998
Status: Satisfied on 8 January 2014
Persons entitled: Icc Bank PLC
Description: First specific charge. Over the company's property known as…
31 December 1997
Mortgage or charge
Delivered: 6 January 1998
Status: Satisfied on 11 December 2013
Persons entitled: Dublin Icc Bank PLC
Description: All monies. Floating charge all the company's undertaking…
31 December 1997
Mortgage or charge
Delivered: 6 January 1998
Status: Satisfied on 11 December 2013
Persons entitled: Icc Bank PLC Dublin
Description: All monies. Charge the lands, hereditaments and premises…
31 December 1997
Mortgage or charge
Delivered: 6 January 1998
Status: Satisfied on 11 December 2013
Persons entitled: Dublin Icc Bank PLC
Description: All monies. Charge the lands hereditaments and premises…
29 November 1996
Mortgage or charge
Delivered: 5 December 1996
Status: Satisfied on 13 May 1999
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture see doc 18 for details.
11 September 1995
Mortgage or charge
Delivered: 19 September 1995
Status: Satisfied on 13 May 1999
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors' letter of undertaking. The…
11 September 1995
Mortgage or charge
Delivered: 19 September 1995
Status: Satisfied on 8 June 1999
Persons entitled: Ulster Bank LTD