MAGICARD LTD
WEYMOUTH

Hellopages » Dorset » West Dorset » DT4 9XD

Company number 10124762
Status Active
Incorporation Date 14 April 2016
Company Type Private Limited Company
Address WAVERLEY HOUSE HAMPSHIRE ROAD, GRANBY INDUSTRIAL ESTATE, WEYMOUTH, ENGLAND, DT4 9XD
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Previous accounting period shortened from 30 April 2017 to 31 December 2016; Statement of capital following an allotment of shares on 22 August 2016 GBP 11.00 ; Resolutions RES13 ‐ Agreements 23/08/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MAGICARD LTD are www.magicard.co.uk, and www.magicard.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. Magicard Ltd is a Private Limited Company. The company registration number is 10124762. Magicard Ltd has been working since 14 April 2016. The present status of the company is Active. The registered address of Magicard Ltd is Waverley House Hampshire Road Granby Industrial Estate Weymouth England Dt4 9xd. . MATKO, Andrew Boris is a Director of the company. SCOTT, Richard Antony Cargill is a Director of the company. Director BAPTIST, Michael has been resigned. Director KALSI, India has been resigned. Director SHARMA, Amitabh has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Director
MATKO, Andrew Boris
Appointed Date: 23 August 2016
60 years old

Director
SCOTT, Richard Antony Cargill
Appointed Date: 23 August 2016
66 years old

Resigned Directors

Director
BAPTIST, Michael
Resigned: 23 August 2016
Appointed Date: 14 April 2016
60 years old

Director
KALSI, India
Resigned: 23 August 2016
Appointed Date: 14 April 2016
39 years old

Director
SHARMA, Amitabh
Resigned: 23 August 2016
Appointed Date: 14 April 2016
58 years old

MAGICARD LTD Events

16 Jan 2017
Previous accounting period shortened from 30 April 2017 to 31 December 2016
23 Sep 2016
Statement of capital following an allotment of shares on 22 August 2016
  • GBP 11.00

05 Sep 2016
Resolutions
  • RES13 ‐ Agreements 23/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Aug 2016
Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA United Kingdom to Waverley House Hampshire Road Granby Industrial Estate Weymouth DT4 9XD on 24 August 2016
24 Aug 2016
Appointment of Mr Andrew Boris Matko as a director on 23 August 2016
...
... and 2 more events
24 Aug 2016
Termination of appointment of Amitabh Sharma as a director on 23 August 2016
24 Aug 2016
Termination of appointment of Michael Baptist as a director on 23 August 2016
24 Aug 2016
Registration of charge 101247620001, created on 23 August 2016
24 Aug 2016
Registration of charge 101247620002, created on 23 August 2016
14 Apr 2016
Incorporation
Statement of capital on 2016-04-14
  • GBP 1

MAGICARD LTD Charges

23 August 2016
Charge code 1012 4762 0002
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: Contains fixed charge…
23 August 2016
Charge code 1012 4762 0001
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312)
Description: Not applicable…