MAGNOHARD LIMITED
LONDON GLENMINSTER LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 01599250
Status Liquidation
Incorporation Date 23 November 1981
Company Type Private Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Order of court to wind up; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of MAGNOHARD LIMITED are www.magnohard.co.uk, and www.magnohard.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Magnohard Limited is a Private Limited Company. The company registration number is 01599250. Magnohard Limited has been working since 23 November 1981. The present status of the company is Liquidation. The registered address of Magnohard Limited is Bdo Llp 55 Baker Street London W1u 7eu. . INNESS, Tamara Arabella is a Secretary of the company. MINTER, Geoffrey Howard is a Director of the company. Secretary DE PIRO D AMICO INGUANEZ, Nicholas has been resigned. Secretary HENDERSON, Elaine has been resigned. Secretary THATCHER, Leslie has been resigned. Director DE PIRO D AMICO INGUANEZ, Nicholas has been resigned. Director INNESS, Tamara Arabella has been resigned. Director MINTER, James Hugh Howard Macfarlane has been resigned. Director MINTER, Michelle Corrinne has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
INNESS, Tamara Arabella
Appointed Date: 01 October 2002

Director
MINTER, Geoffrey Howard
Appointed Date: 23 November 1989
83 years old

Resigned Directors

Secretary
DE PIRO D AMICO INGUANEZ, Nicholas
Resigned: 08 February 1992

Secretary
HENDERSON, Elaine
Resigned: 28 July 1995
Appointed Date: 08 February 1993

Secretary
THATCHER, Leslie
Resigned: 30 April 2004
Appointed Date: 31 July 1995

Director
DE PIRO D AMICO INGUANEZ, Nicholas
Resigned: 08 February 1992
84 years old

Director
INNESS, Tamara Arabella
Resigned: 02 March 2012
Appointed Date: 01 October 2002
54 years old

Director
MINTER, James Hugh Howard Macfarlane
Resigned: 10 April 2008
Appointed Date: 22 December 1998
55 years old

Director
MINTER, Michelle Corrinne
Resigned: 28 April 1995
80 years old

MAGNOHARD LIMITED Events

23 May 2016
Order of court to wind up
11 May 2016
Appointment of a liquidator
11 May 2016
Order of court to wind up
07 Apr 2016
Notice of a court order ending Administration
22 Dec 2015
Notice of extension of period of Administration
...
... and 121 more events
24 Aug 1987
Accounts for a small company made up to 30 April 1986
12 Dec 1986
Accounts for a small company made up to 30 April 1985
12 Dec 1986
Annual return made up to 10/07/86

21 May 1986
Annual return made up to 31/12/85

23 Nov 1981
Incorporation

MAGNOHARD LIMITED Charges

14 April 1998
Share pledge dated 09 april 1998 and
Delivered: 15 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1,000,000 b ordinary shares of 10P each in benthos limited…
27 November 1996
A standard security which was presented for registration in scotland on 6 december 1996 and
Delivered: 16 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 acres or thereby with the house erected thereon k/a…
7 September 1995
Legal charge
Delivered: 9 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 sloan gardens and 2, 4, 6 and 6B holbein place london.
17 December 1992
Legal charge
Delivered: 18 December 1992
Status: Satisfied on 13 March 2004
Persons entitled: Bank of Scotland
Description: Streatley house high street berkshire.
26 March 1992
Legal charge
Delivered: 28 March 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Adam house 10 adam street london WC2.
24 March 1992
Debenture
Delivered: 8 April 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 November 1991
Standard security
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fresgoe house, sandside harbour, reay by thurso, caithness.
26 March 1991
Standard security
Delivered: 30 March 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sandside estate reay by thurso, caithness.
30 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied on 22 May 1992
Persons entitled: Natwest Investment Bank Limited
Description: 10 adam street london title no, ngl 417166. floating charge…
12 April 1989
Legal charge
Delivered: 18 April 1989
Status: Satisfied on 22 May 1992
Persons entitled: Natwest Investment Bank Limited
Description: 18 beauchamp place london SW3 l/b of kensington & chelsea…
8 October 1984
Mortgage
Delivered: 19 October 1984
Status: Satisfied on 3 June 1989
Persons entitled: National Westminster Bank PLC
Description: 10, adam st, westminster london WC2 title no:- ngl 417166…
8 October 1984
Legal mortgage
Delivered: 19 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 35 lowndes st, london SW1. L/b of kensington &…
1 March 1982
Mortgage
Delivered: 10 March 1982
Status: Satisfied on 3 August 1989
Persons entitled: Sir Gerald Newman
Description: F/H 35 lowndes street london S.W.1. title no: 339413 10…