MAGAL ENGINEERING LIMITED
READING

Hellopages » Berkshire » Wokingham » RG5 4SN

Company number 04407738
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address HEADLEY ROAD EAST, WOODLEY, READING, ENGLAND, RG5 4SN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Pitsec Limited as a secretary on 14 February 2017; Registered office address changed from 47 Castle Street Reading Berkshire RG1 7RS to Headley Road East Woodley Reading RG5 4SN on 16 February 2017; Group of companies' accounts made up to 1 July 2016. The most likely internet sites of MAGAL ENGINEERING LIMITED are www.magalengineering.co.uk, and www.magal-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Magal Engineering Limited is a Private Limited Company. The company registration number is 04407738. Magal Engineering Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Magal Engineering Limited is Headley Road East Woodley Reading England Rg5 4sn. . LOWEN, Kevin Geoffrey is a Secretary of the company. BEASLEY, Michael Ernest is a Director of the company. BROOKS, David George is a Director of the company. LOWEN, Kevin Geoffrey is a Director of the company. MAGAL, Moshe Gamil is a Director of the company. WOOLFORD, David is a Director of the company. Secretary PITSEC LIMITED has been resigned. Secretary PITSEC LIMITED has been resigned. Director BARNETT, Derek Peter has been resigned. Director BATTEN, Derek Barry has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
LOWEN, Kevin Geoffrey
Appointed Date: 01 March 2004

Director
BEASLEY, Michael Ernest
Appointed Date: 01 December 2003
82 years old

Director
BROOKS, David George
Appointed Date: 02 April 2002
76 years old

Director
LOWEN, Kevin Geoffrey
Appointed Date: 02 April 2002
68 years old

Director
MAGAL, Moshe Gamil
Appointed Date: 02 April 2002
69 years old

Director
WOOLFORD, David
Appointed Date: 01 July 2003
64 years old

Resigned Directors

Secretary
PITSEC LIMITED
Resigned: 14 February 2017
Appointed Date: 16 July 2008

Secretary
PITSEC LIMITED
Resigned: 01 March 2004
Appointed Date: 02 April 2002

Director
BARNETT, Derek Peter
Resigned: 06 March 2003
Appointed Date: 02 April 2002
82 years old

Director
BATTEN, Derek Barry
Resigned: 06 March 2003
Appointed Date: 02 April 2002
62 years old

MAGAL ENGINEERING LIMITED Events

16 Feb 2017
Termination of appointment of Pitsec Limited as a secretary on 14 February 2017
16 Feb 2017
Registered office address changed from 47 Castle Street Reading Berkshire RG1 7RS to Headley Road East Woodley Reading RG5 4SN on 16 February 2017
14 Dec 2016
Group of companies' accounts made up to 1 July 2016
26 Sep 2016
Satisfaction of charge 044077380004 in full
26 Sep 2016
Satisfaction of charge 044077380003 in full
...
... and 89 more events
28 May 2002
Resolutions
  • ELRES ‐ Elective resolution

28 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 May 2002
Particulars of mortgage/charge
23 Apr 2002
Ad 09/04/02--------- £ si 996@1=996 £ ic 4/1000
02 Apr 2002
Incorporation

MAGAL ENGINEERING LIMITED Charges

4 July 2016
Charge code 0440 7738 0005
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 June 2013
Charge code 0440 7738 0003
Delivered: 13 June 2013
Status: Satisfied on 26 September 2016
Persons entitled: Leumi Abl Limited
Description: N/A. notification of addition to or amendment of charge…
10 June 2013
Charge code 0440 7738 0004
Delivered: 28 June 2013
Status: Satisfied on 26 September 2016
Persons entitled: Bank Leumi (UK) PLC
Description: Notification of addition to or amendment of charge…
2 May 2006
Debenture
Delivered: 13 May 2006
Status: Satisfied on 9 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2002
Debenture
Delivered: 17 May 2002
Status: Satisfied on 20 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…