MAGICTRIPS LIMITED

Sunway House Sunway House, Rotherham, S60 2XR, South Yorkshire
StatusDISSOLVED
Company No.03855167
CategoryPrivate Limited Company
Incorporated07 Oct 1999
Age24 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution02 Apr 2019
Years5 years, 2 months, 6 days

SUMMARY

MAGICTRIPS LIMITED is an dissolved private limited company with number 03855167. It was incorporated 24 years, 8 months, 1 day ago, on 07 October 1999 and it was dissolved 5 years, 2 months, 6 days ago, on 02 April 2019. The company address is Sunway House Sunway House, Rotherham, S60 2XR, South Yorkshire.



People

OLDFIELD, Andrew

Secretary

ACTIVE

Assigned on 13 Nov 2015

Current time on role 8 years, 6 months, 25 days

HENRY, Ian Duncan

Director

Accountant

ACTIVE

Assigned on 14 Jan 2000

Current time on role 24 years, 4 months, 25 days

HENRY, Kathleen

Director

Director

ACTIVE

Assigned on 13 Nov 2015

Current time on role 8 years, 6 months, 25 days

OLDFIELD, Andrew

Director

Finance Director

ACTIVE

Assigned on 24 Jan 2017

Current time on role 7 years, 4 months, 15 days

FARRELL, Nicola Eve

Secretary

RESIGNED

Assigned on 07 Oct 1999

Resigned on 14 Jan 2000

Time on role 3 months, 7 days

MCMAHON, Gregory Joseph

Secretary

Company Secretary

RESIGNED

Assigned on 29 Mar 2000

Resigned on 17 Dec 2002

Time on role 2 years, 8 months, 19 days

NEWTON, Nicholas Howard

Secretary

Director

RESIGNED

Assigned on 17 Dec 2002

Resigned on 13 Nov 2015

Time on role 12 years, 10 months, 27 days

NEWTON, Nicholas Howard

Secretary

Accountant

RESIGNED

Assigned on 14 Jan 2000

Resigned on 29 Mar 2000

Time on role 2 months, 15 days

CHEETHAM, Matthew James

Director

Company Director

RESIGNED

Assigned on 29 Mar 2000

Resigned on 17 Dec 2002

Time on role 2 years, 8 months, 19 days

FORSTER, Robert Paul

Director

Solicitor

RESIGNED

Assigned on 07 Oct 1999

Resigned on 14 Jan 2000

Time on role 3 months, 7 days

MCCABE, Owen Christopher

Director

Director

RESIGNED

Assigned on 08 May 2006

Resigned on 09 Feb 2007

Time on role 9 months, 1 day

MCTIERNAN, Paul

Director

Director

RESIGNED

Assigned on 17 Dec 2002

Resigned on 31 Dec 2018

Time on role 16 years, 14 days

NEWCOMBE, Philip

Director

Director

RESIGNED

Assigned on 17 Dec 2002

Resigned on 31 Jul 2004

Time on role 1 year, 7 months, 14 days

NEWTON, Nicholas Howard

Director

Accountant

RESIGNED

Assigned on 14 Jan 2000

Resigned on 13 Nov 2015

Time on role 15 years, 9 months, 30 days

RAYNOR, Peter

Director

Director

RESIGNED

Assigned on 17 Dec 2002

Resigned on 29 Aug 2008

Time on role 5 years, 8 months, 12 days

WILLIAMS, Huw David

Director

Director

RESIGNED

Assigned on 17 Dec 2002

Resigned on 13 Nov 2015

Time on role 12 years, 10 months, 27 days

PARKWAY MANAGEMENT SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 17 Dec 2002

Time on role 2 years, 6 months, 15 days


Some Companies

2ND CITY ELECTRICS LTD.

409 BOLDMERE ROAD,SUTTON COLDFIELD,B73 5EX

Number:10908121
Status:ACTIVE
Category:Private Limited Company

AARDVARK ART SERVICES LTD

17 MOOR PARK AVENUE,PRESTON,PR1 6AS

Number:03488384
Status:ACTIVE
Category:Private Limited Company

CRESS WATER LTD.

18 FORCEFIELD ROAD,DEVON,EX15 1QB

Number:03749196
Status:ACTIVE
Category:Private Limited Company

FLEXY 3 LIMITED

LEAVESDEN PARK,WATFORD,WD25 7GS

Number:11951299
Status:ACTIVE
Category:Private Limited Company
Number:IP030850
Status:ACTIVE
Category:Industrial and Provident Society
Number:02247417
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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