MAGIC BUS UK

Cawley Priory Cawley Priory, Chichester, PO19 1SY, England
StatusACTIVE
Company No.06580717
Category
Incorporated30 Apr 2008
Age16 years, 13 days
JurisdictionEngland Wales

SUMMARY

MAGIC BUS UK is an active with number 06580717. It was incorporated 16 years, 13 days ago, on 30 April 2008. The company address is Cawley Priory Cawley Priory, Chichester, PO19 1SY, England.



People

BENTAI, Constantine

Secretary

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 26 days

CARMICHAEL NAYAR, Samantha Louise

Director

Strategy And Communication

ACTIVE

Assigned on 02 Feb 2018

Current time on role 6 years, 3 months, 11 days

JAWA, Sanjay

Director

Chartered Accountant

ACTIVE

Assigned on 07 Jun 2021

Current time on role 2 years, 11 months, 6 days

LEWIS, Clive Robert

Director

Company Director

ACTIVE

Assigned on 20 Mar 2018

Current time on role 6 years, 1 month, 24 days

PARMAR, Balvinder Kuar

Director

Partner - Pwc

ACTIVE

Assigned on 10 Dec 2013

Current time on role 10 years, 5 months, 3 days

WILLS, Edward Marcus

Director

Chief Executive

ACTIVE

Assigned on 23 Jan 2024

Current time on role 3 months, 21 days

HORN, Bernard Philip

Secretary

RESIGNED

Assigned on 30 Apr 2008

Resigned on 20 Jun 2008

Time on role 1 month, 20 days

RAWES, Jonathan Paul

Secretary

RESIGNED

Assigned on 20 Jun 2008

Resigned on 20 Mar 2018

Time on role 9 years, 9 months

REILLY, Coreen

Secretary

RESIGNED

Assigned on 20 Mar 2018

Resigned on 02 Nov 2022

Time on role 4 years, 7 months, 13 days

HINDUJA, Vinoo Srichand

Director

Company Director

RESIGNED

Assigned on 09 Dec 2014

Resigned on 11 Feb 2016

Time on role 1 year, 2 months, 2 days

HORN, Bernard Philip

Director

Company Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 19 Jun 2018

Time on role 10 years, 1 month, 19 days

MARSHALL, James Daniel

Director

Head Of Tax Projects

RESIGNED

Assigned on 18 Sep 2012

Resigned on 08 Dec 2020

Time on role 8 years, 2 months, 20 days

PAUL, Nisha, The Hon. Mrs

Director

Company Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 14 Oct 2013

Time on role 5 years, 5 months, 14 days

PORSCHE, Hans Ferdinand

Director

Agronomist

RESIGNED

Assigned on 12 Mar 2013

Resigned on 09 Jun 2020

Time on role 7 years, 2 months, 28 days

RAWES, Jonathan Paul

Director

Retired

RESIGNED

Assigned on 09 Feb 2010

Resigned on 20 Mar 2018

Time on role 8 years, 1 month, 11 days

SPEARS, Mark Ian

Director

Company Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 14 Feb 2013

Time on role 4 years, 9 months, 14 days


Some Companies

APH ASSOCIATES LTD

13-15 HIGH STREET,WITNEY,OX28 6HW

Number:06627974
Status:ACTIVE
Category:Private Limited Company

BROMCOUNT LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:01262913
Status:ACTIVE
Category:Private Limited Company

HARVEST BAKERY LTD

46 A IVATT WAY,PETERBOROUGH,PE3 7PN

Number:08964263
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE IRELAND (NQS) LIMITED

631 LISBURN ROAD,BELFAST,BT9 7GT

Number:NI601419
Status:ACTIVE
Category:Private Limited Company

MCCARTHY PRIME PROPERTIES LTD

3 CAMOWEN CLOSE,OMAGH,BT79 0QG

Number:NI052166
Status:ACTIVE
Category:Private Limited Company

NICHE VENTURES LTD

WOOD COTTAGE WALKER LANE,MACCLESFIELD,SK11 0HU

Number:06911967
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