Maghansen Limited MANCHESTER


Maghansen started in year 1992 as Private Limited Company with registration number 02737254. The Maghansen company has been functioning successfully for 32 years now and its status is active - proposal to strike off. The firm's office is based in Manchester at C/o Kay Johnson Gee Corporate Recovery Limited. Postal code: M15 4PN. Since Fri, 1st Jul 2005 Maghansen Limited is no longer carrying the name Fenlock-hansen.

Maghansen Limited Address / Contact

Office Address C/o Kay Johnson Gee Corporate Recovery Limited
Office Address2 1 City Road East
Town Manchester
Post code M15 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737254
Date of Incorporation Tue, 4th Aug 1992
Industry Other special trades construction
End of financial Year 30th June
Company age 32 years old
Account next due date Sat, 31st Mar 2012 (4419 days after)
Account last made up date Wed, 30th Jun 2010
Next confirmation statement due date Wed, 14th Sep 2016 (2016-09-14)
Return last made up date Tue, 31st Aug 2010

Company staff

Clive A.

Position: Director

Appointed: 30 August 2011

Jesper A.

Position: Director

Appointed: 01 September 2010

Clive A.

Position: Secretary

Appointed: 01 September 2010

Hans H.

Position: Director

Appointed: 10 February 1993

Colin M.

Position: Director

Appointed: 01 September 2010

Resigned: 31 December 2010

Jesper A.

Position: Director

Appointed: 01 July 2009

Resigned: 01 September 2010

Brian H.

Position: Director

Appointed: 01 May 2008

Resigned: 01 September 2010

Niels K.

Position: Director

Appointed: 29 February 2008

Resigned: 15 July 2009

Colin M.

Position: Director

Appointed: 01 February 2008

Resigned: 01 September 2010

Kerman V.

Position: Secretary

Appointed: 16 November 2007

Resigned: 01 September 2010

Stephen R.

Position: Director

Appointed: 25 June 2004

Resigned: 01 July 2005

Stephen B.

Position: Secretary

Appointed: 22 November 2002

Resigned: 31 May 2003

Michael F.

Position: Director

Appointed: 05 September 2002

Resigned: 30 May 2003

Nicholas H.

Position: Secretary

Appointed: 16 August 2002

Resigned: 22 August 2005

Brian S.

Position: Secretary

Appointed: 16 August 2002

Resigned: 30 November 2004

Christopher D.

Position: Director

Appointed: 21 May 2002

Resigned: 01 July 2005

Clive A.

Position: Secretary

Appointed: 26 March 2001

Resigned: 01 September 2010

Stewart B.

Position: Director

Appointed: 01 December 2000

Resigned: 29 February 2008

Steven L.

Position: Director

Appointed: 31 January 2000

Resigned: 31 May 2001

Philip B.

Position: Secretary

Appointed: 01 December 1999

Resigned: 23 September 2004

Stephen R.

Position: Secretary

Appointed: 23 September 1998

Resigned: 22 October 2002

Alan C.

Position: Secretary

Appointed: 23 September 1998

Resigned: 22 August 2005

Neville G.

Position: Secretary

Appointed: 23 September 1998

Resigned: 01 December 1999

Paul A.

Position: Director

Appointed: 23 September 1998

Resigned: 19 June 2009

Martin H.

Position: Director

Appointed: 08 July 1997

Resigned: 20 March 1998

Jorn C.

Position: Secretary

Appointed: 30 September 1995

Resigned: 31 January 2001

Anthony A.

Position: Director

Appointed: 01 January 1995

Resigned: 01 September 2010

Terence C.

Position: Director

Appointed: 10 February 1993

Resigned: 12 March 1994

Alexander C.

Position: Secretary

Appointed: 10 February 1993

Resigned: 30 September 1995

Laurence M.

Position: Director

Appointed: 10 February 1993

Resigned: 25 June 2004

Terence F.

Position: Nominee Director

Appointed: 04 August 1992

Resigned: 10 February 1993

Robert S.

Position: Nominee Director

Appointed: 04 August 1992

Resigned: 10 February 1993

Terence F.

Position: Nominee Secretary

Appointed: 04 August 1992

Resigned: 10 February 1993

Company previous names

Fenlock-hansen July 1, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Wed, 30th Jun 2010
filed on: 7th, February 2011
Free Download (18 pages)

Company search

Advertisements