MAGNUM EALING NOMINEE 1 LIMITED - LONDON
Company Profile | Company Filings |
Overview
MAGNUM EALING NOMINEE 1 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MAGNUM EALING NOMINEE 1 LIMITED was incorporated 22 years ago on 12/07/2001 and has the registered number: 04251399. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MAGNUM EALING NOMINEE 1 LIMITED was incorporated 22 years ago on 12/07/2001 and has the registered number: 04251399. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MAGNUM EALING NOMINEE 1 LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
239 KENSINGTON HIGH STREET
LONDON
W8 6SA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS GABRIELLE CATHERINE VICTORIA MORRIS | Secretary | 2021-02-17 | CURRENT | ||
MR ANDREW CHRISTOPHER ROBERTS | Jul 1963 | British | Director | 2017-07-13 | CURRENT |
MRS NINA CHRISTINE JOHNSTON | Oct 1974 | British | Director | 2010-03-04 UNTIL 2010-03-04 | RESIGNED |
DUNCAN JEREMY GRAHAM BEVERIDGE | Apr 1961 | British | Secretary | 2001-09-24 UNTIL 2002-11-07 | RESIGNED |
KELLY JOANNE ADAIR | British | Secretary | 2012-03-30 UNTIL 2017-07-13 | RESIGNED | |
JOHN FRANCIS JARVIS | Feb 1943 | British | Director | 2001-09-24 UNTIL 2002-11-07 | RESIGNED |
MR ANDREW JOHN FISH | Dec 1968 | British | Director | 2012-03-30 UNTIL 2017-07-13 | RESIGNED |
MR SIMON GRANT DUGGAN | Aug 1966 | British | Director | 2003-11-07 UNTIL 2005-01-17 | RESIGNED |
AIDAN FRANCIS DAVIN | Dec 1966 | British | Director | 2006-04-06 UNTIL 2012-03-30 | RESIGNED |
EQUIOM CORPORATE SERVICES LIMITED | Corporate Secretary | 2006-04-06 UNTIL 2006-10-06 | RESIGNED | ||
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-07-12 UNTIL 2001-09-24 | RESIGNED | ||
EQUIOM CORPORATE SERVICES LIMITED | Corporate Secretary | 2006-10-06 UNTIL 2012-03-30 | RESIGNED | ||
ROBERT ANDREW YOUNG | Feb 1961 | British | Director | 2012-03-09 UNTIL 2012-04-24 | RESIGNED |
STEWART JOHN DAVIES | Dec 1965 | British | Director | 2003-01-31 UNTIL 2006-10-06 | RESIGNED |
STEWART JOHN DAVIES | Dec 1965 | British | Secretary | 2003-01-31 UNTIL 2006-10-06 | RESIGNED |
MR NEIL SIMON KIRK | Feb 1976 | British | Director | 2012-03-30 UNTIL 2017-05-04 | RESIGNED |
MRS NINA CHRISTINE JOHNSTON | Oct 1974 | British | Director | 2011-03-04 UNTIL 2012-03-30 | RESIGNED |
JOHN FRANCIS NOEL O'CONNOR | Dec 1968 | Irish | Director | 2002-11-07 UNTIL 2003-11-07 | RESIGNED |
BERNARD PATRICK JOSEPH O'KELLY | Mar 1963 | Irish | Director | 2002-11-07 UNTIL 2003-01-31 | RESIGNED |
DILHANI MICHELE PARKINSON | Dec 1970 | British | Director | 2005-01-17 UNTIL 2006-04-06 | RESIGNED |
JIM SPRINGHAM | Apr 1959 | Director | 2003-02-20 UNTIL 2003-02-20 | RESIGNED | |
DAVID OWEN THOMAS | Jul 1944 | British | Director | 2001-09-24 UNTIL 2002-11-07 | RESIGNED |
RICHARD WOOLER THOMASON | Feb 1951 | British | Director | 2002-09-24 UNTIL 2002-11-07 | RESIGNED |
MR MARK VEALE | Jun 1976 | British | Director | 2006-10-06 UNTIL 2008-10-23 | RESIGNED |
SAMANTHA JAYNE WILLIS | Oct 1970 | British | Director | 2008-10-23 UNTIL 2011-03-04 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 2001-07-12 UNTIL 2001-09-24 | RESIGNED |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2001-07-12 UNTIL 2001-09-24 | RESIGNED |
BERNARD PATRICK JOSEPH O'KELLY | Mar 1963 | Irish | Secretary | 2002-11-07 UNTIL 2003-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dorset London West Limited | 2016-04-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MAGNUM EALING NOMINEE 1 LIMITED | 2024-02-10 | 31-12-2023 | £1 equity |