MAGNADATA GROUP LIMITED

Mazars House Gelderd Road Mazars House Gelderd Road, Leeds, LS27 7JN, Yorkshire
StatusDISSOLVED
Company No.04004408
CategoryPrivate Limited Company
Incorporated31 May 2000
Age23 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution04 Nov 2017
Years6 years, 6 months, 12 days

SUMMARY

MAGNADATA GROUP LIMITED is an dissolved private limited company with number 04004408. It was incorporated 23 years, 11 months, 16 days ago, on 31 May 2000 and it was dissolved 6 years, 6 months, 12 days ago, on 04 November 2017. The company address is Mazars House Gelderd Road Mazars House Gelderd Road, Leeds, LS27 7JN, Yorkshire.



People

CHAMPION, David Neil

Secretary

Accountant

ACTIVE

Assigned on 01 Oct 2007

Current time on role 16 years, 7 months, 15 days

CHAMPION, David Neil

Director

Finance Director

ACTIVE

Assigned on 05 Jul 2010

Current time on role 13 years, 10 months, 11 days

COLCLOUGH, Roy Harry

Director

Director

ACTIVE

Assigned on 29 Jun 2000

Current time on role 23 years, 10 months, 17 days

JOHNSON, Paul Rowland

Director

Group Operations Director

ACTIVE

Assigned on 14 Jul 2000

Current time on role 23 years, 10 months, 2 days

LAIDLAW, Alan

Director

Director

ACTIVE

Assigned on 29 Jun 2000

Current time on role 23 years, 10 months, 17 days

WISE, John Robert

Director

Divisional Director

ACTIVE

Assigned on 01 Jul 2011

Current time on role 12 years, 10 months, 15 days

COLCLOUGH, Roy Harry

Secretary

Director

RESIGNED

Assigned on 29 Jun 2000

Resigned on 14 Jul 2000

Time on role 15 days

FRENCH, Nicholas Gordon

Secretary

Accountant

RESIGNED

Assigned on 14 Jul 2000

Resigned on 12 May 2006

Time on role 5 years, 9 months, 29 days

GRAY, Timothy John

Secretary

Financial Director

RESIGNED

Assigned on 12 May 2006

Resigned on 30 Sep 2007

Time on role 1 year, 4 months, 18 days

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 29 Jun 2000

Time on role 29 days

BUCKLEY, Martin Howard

Director

Non Executive Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 01 Jul 2004

Time on role 2 years, 30 days

CROSSAN, William Murray

Director

Merchant Banker

RESIGNED

Assigned on 10 Aug 2000

Resigned on 06 Jan 2006

Time on role 5 years, 4 months, 27 days

DAW, Michael Charles

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 31 Jan 2006

Time on role 9 months, 30 days

DOVE, Nicholas Charles

Director

Group Finance Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Mar 2010

Time on role 8 months

FAWDINGTON, Eric Alexander

Director

Non-Executive Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 01 Jan 2013

Time on role 3 years, 6 months, 1 day

FAWDINGTON, Eric Alexander

Director

Director

RESIGNED

Assigned on 30 Jan 2006

Resigned on 18 Jun 2007

Time on role 1 year, 4 months, 19 days

FRENCH, Nicholas Gordon

Director

Accountant

RESIGNED

Assigned on 14 Jul 2000

Resigned on 12 May 2006

Time on role 5 years, 9 months, 29 days

GRAY, Timothy John

Director

Financial Director

RESIGNED

Assigned on 12 May 2006

Resigned on 30 Sep 2007

Time on role 1 year, 4 months, 18 days

MEARS, Stephen

Director

Director

RESIGNED

Assigned on 01 Jun 2003

Resigned on 08 Dec 2005

Time on role 2 years, 6 months, 7 days

SEN, Jaidip

Director

Finance Director

RESIGNED

Assigned on 23 May 2008

Resigned on 17 Dec 2008

Time on role 6 months, 25 days

SHOOTER, Michael William

Director

Production Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 31 Dec 2012

Time on role 3 years, 6 months

THORNALLEY, Michael John

Director

Operations Director

RESIGNED

Assigned on 14 Jul 2000

Resigned on 07 Feb 2003

Time on role 2 years, 6 months, 24 days

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 May 2000

Resigned on 29 Jun 2000

Time on role 29 days


Some Companies

C & C PRECISION ENGINEERING SERVICES LIMITED

3 CHURCH STREET,KIDDERMINSTER,DY10 2AD

Number:07761614
Status:ACTIVE
Category:Private Limited Company
Number:SL005514
Status:ACTIVE
Category:Limited Partnership

EAST COAST LOGISTICS LTD

ENGLANDS LANE BUSINESS CENTRE 47 ENGLANDS LANE,GREAT YARMOUTH,NR31 6BE

Number:11303036
Status:ACTIVE
Category:Private Limited Company

GREEN LEAF UTILITIES LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:11070029
Status:ACTIVE
Category:Private Limited Company

LEIA HOMES LTD

146 MERTON HALL ROAD,LONDON,SW19 3PZ

Number:08787802
Status:ACTIVE
Category:Private Limited Company

PADAMCCPENZANCE LTD

46 MARKET JEW STREET,PENZANCE,TR18 2HY

Number:11461490
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