Check the

MAGENTA INTERNATIONAL LIMITED

Company
MAGENTA INTERNATIONAL LIMITED (02984307)

MAGENTA INTERNATIONAL

Phone: 01233 223 712
A⁺ rating

KEY FINANCES

Year
2016
Assets
£159.8k ▼ £-36.55k (-18.61 %)
Cash
£12.03k ▲ £8.25k (218.71 %)
Liabilities
£114.16k ▼ £-30.61k (-21.15 %)
Net Worth
£45.64k ▼ £-5.94k (-11.51 %)

REGISTRATION INFO

Company name
MAGENTA INTERNATIONAL LIMITED
Company number
02984307
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
magrec.co.uk
Phones
01233 223 712
02085 473 399
Registered Address
1 KILMARSH ROAD,
LONDON,
W6 0PL

ECONOMIC ACTIVITIES

78300
Human resources provision and management of human resources functions

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2

CHARGES

15 October 2015
Status
Outstanding
Delivered
21 October 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

7 December 2011
Status
Outstanding
Delivered
14 December 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

MAGENTA INTERNATIONAL LIMITED DIRECTORS

William David Simpson

  Acting
Appointed
01 December 2013
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
1 Kilmarsh Road, London, W6 0PL
Country Of Residence
United Kingdom
Name
SIMPSON, William David

Suzanne Amanda Britton

  Resigned
Appointed
31 March 2002
Resigned
10 April 2008
Role
Secretary
Address
54 Rollesby Road, Chessington, Surrey, KT9 2BZ
Name
BRITTON, Suzanne Amanda

Josiane Simpson

  Resigned
Appointed
28 October 1994
Resigned
15 November 1999
Role
Secretary
Address
26 Beckingham Road, Guildford, Surrey, GU2 6BN
Name
SIMPSON, Josiane

William David Simpson

  Resigned
Appointed
15 November 1999
Resigned
31 March 2002
Role
Secretary
Address
53a Fleece Road, Surbiton, Surrey, KT6 5JR
Name
SIMPSON, William David

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
01 October 2003
Resigned
31 October 2006
Role
Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
28 October 1994
Resigned
28 October 1994
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Suzanne Amanda Britton

  Resigned
Appointed
31 March 2002
Resigned
15 August 2011
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
54 Rollesby Road, Chessington, Surrey, KT9 2BZ
Country Of Residence
England
Name
BRITTON, Suzanne Amanda

Sean Crosbie Flude

  Resigned
Appointed
23 June 2011
Resigned
07 October 2014
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
1 Kilmarsh Road, London, W6 0PL
Country Of Residence
England
Name
FLUDE, Sean Crosbie

Sean Crosbie Flude

  Resigned
Appointed
28 October 1994
Resigned
08 May 2002
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
30 Broadlands Avenue, Shepperton, Middlesex, TW17 9DQ
Country Of Residence
England
Name
FLUDE, Sean Crosbie

William David Simpson

  Resigned
Appointed
28 October 1993
Resigned
24 April 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
53a Fleece Road, Surbiton, Surrey, KT6 5JR
Name
SIMPSON, William David

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
28 October 1994
Resigned
28 October 1994
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.