MAGNIT GLOBAL GRI IP LIMITED

Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire
StatusACTIVE
Company No.05283622
CategoryPrivate Limited Company
Incorporated11 Nov 2004
Age19 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

MAGNIT GLOBAL GRI IP LIMITED is an active private limited company with number 05283622. It was incorporated 19 years, 7 months, 25 days ago, on 11 November 2004. The company address is Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire.



People

COLES, Catherine, Mrs.

Director

Director

ACTIVE

Assigned on 26 Apr 2023

Current time on role 1 year, 2 months, 10 days

SMITH, Samantha Jane

Director

Director

ACTIVE

Assigned on 08 Sep 2023

Current time on role 9 months, 28 days

DELGADO, Elizabeth

Secretary

Solicitor

RESIGNED

Assigned on 04 Apr 2008

Resigned on 18 Jul 2008

Time on role 3 months, 14 days

FARMER, Paul John

Secretary

RESIGNED

Assigned on 30 Mar 2009

Resigned on 19 Jul 2011

Time on role 2 years, 3 months, 20 days

HALL, Irene

Secretary

Srn

RESIGNED

Assigned on 11 Nov 2004

Resigned on 15 Apr 2013

Time on role 8 years, 5 months, 4 days

HULSKEN, James Johannes

Secretary

RESIGNED

Assigned on 15 Apr 2013

Resigned on 13 Jan 2017

Time on role 3 years, 8 months, 28 days

TULLY, Joe

Secretary

RESIGNED

Assigned on 03 Oct 2011

Resigned on 15 Apr 2013

Time on role 1 year, 6 months, 12 days

CRS LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Nov 2004

Resigned on 11 Nov 2004

Time on role

AKEROYD, Kevin Douglas

Director

Director

RESIGNED

Assigned on 31 May 2022

Resigned on 26 Apr 2023

Time on role 10 months, 26 days

CAMPBELL, Michael James

Director

Director

RESIGNED

Assigned on 11 Nov 2004

Resigned on 17 Jun 2010

Time on role 5 years, 7 months, 6 days

DEL MAR, Sam Richard

Director

Director

RESIGNED

Assigned on 31 Jan 2018

Resigned on 31 Aug 2022

Time on role 4 years, 7 months

GOLIO, Teresa Rose

Director

Director

RESIGNED

Assigned on 31 May 2022

Resigned on 08 Sep 2023

Time on role 1 year, 3 months, 8 days

MINTURN, Frederick Karl

Director

Director

RESIGNED

Assigned on 31 Jan 2018

Resigned on 23 Dec 2021

Time on role 3 years, 10 months, 23 days

PRESTON, Andrew David

Director

Director

RESIGNED

Assigned on 19 Sep 2016

Resigned on 05 Jan 2022

Time on role 5 years, 3 months, 16 days

SANDERS, Matthew William

Director

Director

RESIGNED

Assigned on 11 Nov 2004

Resigned on 19 Sep 2016

Time on role 11 years, 10 months, 8 days

SIMMONDS, John Charles Richard

Director

Company Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 27 Feb 2009

Time on role 10 months, 23 days

WACHHOLZ, Michael

Director

Ceo

RESIGNED

Assigned on 05 Jan 2022

Resigned on 01 Nov 2022

Time on role 9 months, 27 days

WEBB, Shaun

Director

Accountant

RESIGNED

Assigned on 04 Apr 2008

Resigned on 16 Jan 2017

Time on role 8 years, 9 months, 12 days

MC FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Nov 2004

Resigned on 11 Nov 2004

Time on role


Some Companies

CHRISTIAN CONTACT SOLUTIONS LTD

81 STATION ROAD,MARLOW,SL7 1NS

Number:05378913
Status:LIQUIDATION
Category:Private Limited Company

ESPINAS TRAVEL LTD

56 FULHAM HIGH STREET,LONDON,SW6 3LQ

Number:11494345
Status:ACTIVE
Category:Private Limited Company

GATEWAY INCORPORATED LIMITED

GATEWAY HOUSE,LONDON,SE18 6QQ

Number:06630736
Status:ACTIVE
Category:Private Limited Company

ROGERS WHOLESALE FOODS LIMITED

UNIT 32-33 CHALWYN INDUSTRIAL ESTATE, ST. CLEMENTS ROAD,POOLE,BH12 4PE

Number:09785788
Status:ACTIVE
Category:Private Limited Company

SSENTIF INTELLIGENCE LIMITED

SUITE 8 DEVONSHIRE HOUSE,LEEDS,LS8 1AY

Number:08932051
Status:ACTIVE
Category:Private Limited Company

THE MARKETING SHED LIMITED

11 RIVERVIEW,STOCKPORT,SK4 3GN

Number:07836107
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