MAGNIT GLOBAL UK WFQ LIMITED

Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire, United Kingdom
StatusACTIVE
Company No.05846406
CategoryPrivate Limited Company
Incorporated14 Jun 2006
Age18 years, 22 days
JurisdictionEngland Wales

SUMMARY

MAGNIT GLOBAL UK WFQ LIMITED is an active private limited company with number 05846406. It was incorporated 18 years, 22 days ago, on 14 June 2006. The company address is Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire, United Kingdom.



People

COLES, Catherine, Mrs.

Director

Director

ACTIVE

Assigned on 12 May 2023

Current time on role 1 year, 1 month, 25 days

SMITH, Samantha Jane

Director

Director

ACTIVE

Assigned on 08 Sep 2023

Current time on role 9 months, 28 days

BRANT, Robert James

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 15 Dec 2009

Time on role 3 years, 3 months, 15 days

CLARK, Richie

Secretary

RESIGNED

Assigned on 14 Jun 2006

Resigned on 31 Aug 2006

Time on role 2 months, 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 2006

Resigned on 14 Jun 2006

Time on role

ABRAHAMSEN, Kelly

Director

Chief Of Staff

RESIGNED

Assigned on 09 Oct 2018

Resigned on 29 Mar 2019

Time on role 5 months, 20 days

AKEROYD, Kevin Douglas

Director

Executive

RESIGNED

Assigned on 30 Dec 2021

Resigned on 26 Apr 2023

Time on role 1 year, 3 months, 27 days

BRADY, Mark Dennis

Director

Executive/Chief Operating Officer

RESIGNED

Assigned on 29 Mar 2019

Resigned on 30 Dec 2021

Time on role 2 years, 9 months, 1 day

FLINN, Jared

Director

Attorney

RESIGNED

Assigned on 25 Apr 2018

Resigned on 31 Aug 2018

Time on role 4 months, 6 days

GOIN, Doug

Director

Finance

RESIGNED

Assigned on 14 Jun 2006

Resigned on 29 Mar 2019

Time on role 12 years, 9 months, 15 days

GOLIO, Teresa

Director

Executive

RESIGNED

Assigned on 30 Dec 2021

Resigned on 08 Sep 2023

Time on role 1 year, 8 months, 9 days

MACDONALD, Fern

Director

Corporate Controller

RESIGNED

Assigned on 01 Dec 2015

Resigned on 25 Apr 2018

Time on role 2 years, 4 months, 24 days

MILLS, Harrold

Director

Ceo

RESIGNED

Assigned on 14 Jun 2006

Resigned on 01 Dec 2015

Time on role 9 years, 5 months, 17 days

SEIGFRIED, Helen

Director

Professional

RESIGNED

Assigned on 01 Dec 2015

Resigned on 01 Jun 2020

Time on role 4 years, 5 months, 31 days


Some Companies

191 WALM LANE LIMITED

191 WALM LANE,LONDON,NW2 3BU

Number:03558451
Status:ACTIVE
Category:Private Limited Company

AK999.9 LTD

23-25 RUSHBY ST,SHEFFIELD,S4 8GN

Number:10470444
Status:ACTIVE
Category:Private Limited Company

ARJ CRE8 LIMITED

28 VALLEY ROAD,PLYMOUTH,PL7 1RF

Number:08923884
Status:ACTIVE
Category:Private Limited Company

C2C TRANSPORT LIMITED

VENTURE COURT,WELLINGBOROUGH,NN8 5AA

Number:09095525
Status:ACTIVE
Category:Private Limited Company

FLEMING AND SONS LIMITED

23 CROCKFORD PLACE,BRACKNELL,RG42 4UT

Number:09414002
Status:ACTIVE
Category:Private Limited Company

GODWIN 6BY LIMITED

4 CASTLE HOUSE KIRTLEY DRIVE,NOTTINGHAM,NG7 1LD

Number:07599515
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