MAGNA PLANT AND TOOL HIRE LIMITED

South Grove House South Grove House, Rotherham, S60 2AF, South Yorkshire
StatusACTIVE
Company No.04204088
CategoryPrivate Limited Company
Incorporated24 Apr 2001
Age23 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

MAGNA PLANT AND TOOL HIRE LIMITED is an active private limited company with number 04204088. It was incorporated 23 years, 1 month, 10 days ago, on 24 April 2001. The company address is South Grove House South Grove House, Rotherham, S60 2AF, South Yorkshire.



People

SAUNDERS, Michael Robert

Secretary

ACTIVE

Assigned on 12 Aug 2019

Current time on role 4 years, 9 months, 23 days

SAUNDERS, Michael Robert

Director

Finance Director

ACTIVE

Assigned on 12 Aug 2019

Current time on role 4 years, 9 months, 23 days

WRAGG, Trevor John

Director

Company Director

ACTIVE

Assigned on 14 Nov 2001

Current time on role 22 years, 6 months, 20 days

CHURCHILL, Leigh Jon

Secretary

Finance Director

RESIGNED

Assigned on 16 Feb 2004

Resigned on 28 Jan 2014

Time on role 9 years, 11 months, 12 days

DODSON, Mark

Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 16 Feb 2004

Time on role 2 years, 3 months, 2 days

ENSOR, Beverley

Secretary

RESIGNED

Assigned on 24 Apr 2001

Resigned on 15 Nov 2001

Time on role 6 months, 21 days

LEVERETT, Gavin Louis

Secretary

RESIGNED

Assigned on 28 Jul 2014

Resigned on 12 Aug 2019

Time on role 5 years, 15 days

ARROWSMITH, Keith James

Director

Solicitor

RESIGNED

Assigned on 24 Apr 2001

Resigned on 15 Nov 2001

Time on role 6 months, 21 days

ATKINSON, Bernard

Director

Company Director

RESIGNED

Assigned on 14 Nov 2001

Resigned on 19 Dec 2007

Time on role 6 years, 1 month, 5 days

CAVE, John Michael

Director

Director

RESIGNED

Assigned on 15 Nov 2001

Resigned on 19 Nov 2020

Time on role 19 years, 4 days

CHURCHILL, Leigh Jon

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 28 Jul 2014

Time on role 9 years, 1 month, 27 days

LEVERETT, Gavin Louis

Director

Finance Director

RESIGNED

Assigned on 28 Jul 2014

Resigned on 12 Aug 2019

Time on role 5 years, 15 days


Some Companies

ALKAS SUPERMARKET LIMITED

C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER,LONDON,N17 9QU

Number:10681243
Status:ACTIVE
Category:Private Limited Company

FARHANG SARA CO., LTD.

NO 23, FREIDOON SHAR,NORTH IRANSHAR AVE.,

Number:FC026133
Status:ACTIVE
Category:Other company type

FLAGSHIP SERVICES LIMITED

3 WILLOW AVENUE,EAST DUNBARTONSHIRE,G66 4RQ

Number:SC253337
Status:ACTIVE
Category:Private Limited Company

LANGLEY HALL ARTS LIMITED

13 VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:10917406
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MORGAN'S DAIRY PROPERTIES LIMITED

UNIT 7 RED LION BUSINESS PARK,,SURBITON,KT6 7QD

Number:09780187
Status:ACTIVE
Category:Private Limited Company

THE BRANDING TEAM LIMITED

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:06594483
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