M.A.G.ENGINEERING COMPANY LIMITED

Suite 174 Edgar Buildings Suite 174 Edgar Buildings, Bath, BA1 2FJ, Banes, England
StatusACTIVE
Company No.00979315
CategoryPrivate Limited Company
Incorporated11 May 1970
Age54 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

M.A.G.ENGINEERING COMPANY LIMITED is an active private limited company with number 00979315. It was incorporated 54 years, 1 month, 8 days ago, on 11 May 1970. The company address is Suite 174 Edgar Buildings Suite 174 Edgar Buildings, Bath, BA1 2FJ, Banes, England.



People

WATSON, Douglas Philip

Director

Operations Manager

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 6 months, 4 days

WATSON, Vanessa Jannie

Director

General Manager

ACTIVE

Assigned on 11 Mar 2019

Current time on role 5 years, 3 months, 8 days

DALRYMPLE, Irene Maud

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 2000

Resigned on 25 Jan 2005

Time on role 4 years, 5 months, 24 days

GEORGE, Michael Andrew

Secretary

RESIGNED

Assigned on

Resigned on 11 Jan 1993

Time on role 31 years, 5 months, 8 days

GEORGE, Ryan Michael

Secretary

None

RESIGNED

Assigned on 25 Jan 2005

Resigned on 08 Jan 2009

Time on role 3 years, 11 months, 14 days

HATCHER, Rundle Philip

Secretary

Engineer

RESIGNED

Assigned on 11 Jan 1993

Resigned on 10 Mar 2000

Time on role 7 years, 1 month, 30 days

HAWKINS, Steven

Secretary

RESIGNED

Assigned on 10 Jan 2019

Resigned on 01 May 2019

Time on role 3 months, 21 days

PATTI, Linda

Secretary

Accountant

RESIGNED

Assigned on 08 Jan 2009

Resigned on 11 Jun 2011

Time on role 2 years, 5 months, 3 days

GEORGE, Michael Andrew

Director

Engineer

RESIGNED

Assigned on

Resigned on 07 Jul 2017

Time on role 6 years, 11 months, 12 days

HATCHER, Rundle Philip

Director

Engineer

RESIGNED

Assigned on

Resigned on 10 Mar 2000

Time on role 24 years, 3 months, 9 days

HAWKINS, Steven

Director

Director

RESIGNED

Assigned on 10 Jan 2019

Resigned on 01 May 2019

Time on role 3 months, 21 days

SHOULDER, Stanley

Director

Engineer

RESIGNED

Assigned on

Resigned on 09 Nov 1992

Time on role 31 years, 7 months, 10 days

WATSON, Douglas Philip

Director

Company Director

RESIGNED

Assigned on 20 Jun 2017

Resigned on 14 Jan 2019

Time on role 1 year, 6 months, 24 days


Some Companies

DAVIE INDUSTRIES CYF

GLANYRONEN GURNOS ROAD,SWANSEA,SA9 2JY

Number:10842635
Status:ACTIVE
Category:Private Limited Company

LYNX SUPPLIES LTD

74 A HIGH STREET,LONDON,E11 2RJ

Number:07895457
Status:ACTIVE
Category:Private Limited Company

MWB50GS LIMITED

SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11704985
Status:ACTIVE
Category:Private Limited Company

RJR CUSTOM DRUMS LTD

19 TARRET BURN,DIDCOT,OX11 7FZ

Number:10238035
Status:ACTIVE
Category:Private Limited Company

SIDDALL & HILTON MESH LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:00388858
Status:ACTIVE
Category:Private Limited Company

SRUTH-MARA LTD

GORM-GHLAS, CROFT 2,ISLE OF LEWIS,HS2 9ET

Number:SC586677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source