MAGNUM SOLIHULL NOMINEE 2 LIMITED

Smith & Williamson Llp Smith & Williamson Llp, London, EC2R 6AY
StatusDISSOLVED
Company No.04250993
CategoryPrivate Limited Company
Incorporated12 Jul 2001
Age22 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution19 Aug 2014
Years9 years, 9 months, 20 days

SUMMARY

MAGNUM SOLIHULL NOMINEE 2 LIMITED is an dissolved private limited company with number 04250993. It was incorporated 22 years, 10 months, 27 days ago, on 12 July 2001 and it was dissolved 9 years, 9 months, 20 days ago, on 19 August 2014. The company address is Smith & Williamson Llp Smith & Williamson Llp, London, EC2R 6AY.



People

BEVERIDGE, Duncan Jeremy Graham

Secretary

RESIGNED

Assigned on 24 Sep 2001

Resigned on 07 Nov 2002

Time on role 1 year, 1 month, 13 days

DAVIES, Stewart John

Secretary

Director

RESIGNED

Assigned on 31 Jan 2003

Resigned on 06 Oct 2006

Time on role 3 years, 8 months, 6 days

O'KELLY, Bernard Patrick Joseph

Secretary

Legal Counsel

RESIGNED

Assigned on 07 Nov 2002

Resigned on 31 Jan 2003

Time on role 2 months, 24 days

ANGLO IRISH CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Apr 2006

Resigned on 06 Oct 2006

Time on role 6 months

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 2001

Resigned on 24 Sep 2001

Time on role 2 months, 12 days

EQUIOM CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Oct 2006

Resigned on 04 Mar 2014

Time on role 7 years, 4 months, 29 days

CHRISTIAN, Stuart Neil

Director

Management

RESIGNED

Assigned on 07 Jun 2012

Resigned on 07 Mar 2013

Time on role 9 months

DAVIES, Stewart John

Director

Director

RESIGNED

Assigned on 31 Jan 2003

Resigned on 06 Oct 2006

Time on role 3 years, 8 months, 6 days

DAVIN, Aidan Francis

Director

Trust Manager

RESIGNED

Assigned on 06 Apr 2006

Resigned on 07 Jun 2012

Time on role 6 years, 2 months, 1 day

DUGGAN, Simon Grant

Director

Manager

RESIGNED

Assigned on 07 Nov 2003

Resigned on 17 Jan 2005

Time on role 1 year, 2 months, 10 days

JARVIS, John Francis

Director

Company Director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 07 Nov 2002

Time on role 1 year, 1 month, 13 days

JOHNSTON, Nina Christine

Director

Senoir Manager

RESIGNED

Assigned on 04 Mar 2011

Resigned on 07 Jun 2012

Time on role 1 year, 3 months, 3 days

JOHNSTON, Nina Christine

Director

Senior Manager

RESIGNED

Assigned on 04 Mar 2010

Resigned on 04 Mar 2010

Time on role

LAYTON, Matthew Robert

Nominee-director

RESIGNED

Assigned on 12 Jul 2001

Resigned on 24 Sep 2001

Time on role 2 months, 12 days

NOON, Fiona Doris

Director

Management

RESIGNED

Assigned on 07 Mar 2013

Resigned on 04 Mar 2014

Time on role 11 months, 28 days

O'CONNOR, John Francis Noel

Director

Accountant

RESIGNED

Assigned on 07 Nov 2002

Resigned on 07 Nov 2003

Time on role 1 year

O'KELLY, Bernard Patrick Joseph

Director

Legal Counsel

RESIGNED

Assigned on 07 Nov 2002

Resigned on 31 Jan 2003

Time on role 2 months, 24 days

PARKINSON, Dilhani Michele

Director

Assistant Manager

RESIGNED

Assigned on 17 Jan 2005

Resigned on 06 Apr 2006

Time on role 1 year, 2 months, 20 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 12 Jul 2001

Resigned on 24 Sep 2001

Time on role 2 months, 12 days

SPRINGHAM, Jim

Director

Banker

RESIGNED

Assigned on 20 Feb 2003

Resigned on 20 Feb 2003

Time on role

THOMAS, David Owen

Director

Company Director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 07 Nov 2002

Time on role 1 year, 1 month, 13 days

THOMASON, Richard Wooler

Director

Director

RESIGNED

Assigned on 24 Sep 2002

Resigned on 07 Nov 2002

Time on role 1 month, 13 days

VEALE, Mark

Director

Trust Manager

RESIGNED

Assigned on 06 Oct 2006

Resigned on 23 Oct 2008

Time on role 2 years, 17 days

WILLIS, Samantha Jayne

Director

Company Administrator

RESIGNED

Assigned on 23 Oct 2008

Resigned on 04 Mar 2011

Time on role 2 years, 4 months, 12 days

YOUNG, Robert Andrew

Director

Management

RESIGNED

Assigned on 07 Jun 2012

Resigned on 04 Mar 2014

Time on role 1 year, 8 months, 27 days


Some Companies

AQLPLUS LTD

DEPHNA HOUSE 7 CORONATION ROAD LAUNCHESE,LONDON,NW10 7PQ

Number:11969577
Status:ACTIVE
Category:Private Limited Company

CARBONFLO LTD

THE ACCOUNTING FACTORY,KINGSBRIDGE,TQ7 1NF

Number:08933149
Status:ACTIVE
Category:Private Limited Company

J. M. ALLEN CONSULTING LTD

11 DEFENDER DRIVE,,DN37 9PS

Number:04593748
Status:ACTIVE
Category:Private Limited Company

LEONARD SKULLY LIMITED

14-16 FARADAY STREET,MANCHESTER,M1 1BE

Number:06978500
Status:ACTIVE
Category:Private Limited Company

MJZ HEALTH LIMITED

40 BRENTLANDS DRIVE, DARTFORD, KENT.,DARTFORD,DA1 1RH

Number:11246898
Status:ACTIVE
Category:Private Limited Company

RANGE MECHANICAL SERVICES LTD

5A HEATHER WAY,ROMFORD,RM1 4SX

Number:09218237
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