B-1831 Diegem
Belgium
Director Name | Christian Magirus |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Fabian Von Kuenheim |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium |
Secretary Name | Christian Magirus |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fueurreiterweg 8 Stuttgart D 70597 Foreign |
Director Name | Pieter Waasdorp |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 6 Langton Drive Two Mile Ash Milton Keynes Buckinghamshire MK8 8PD |
Secretary Name | Pieter Waasdorp |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 2000(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 6 Langton Drive Two Mile Ash Milton Keynes Buckinghamshire MK8 8PD |
Director Name | Anthony Francis Stirrup |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Four Seasons Goughs Lane Bracknell Berkshire RG12 2JS |
Director Name | Christopher Wilson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leycester Close Snows Ride Windlesham Surrey GU20 6JR |
Secretary Name | Christopher Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leycester Close Snows Ride Windlesham Surrey GU20 6JR |
Director Name | Paul John David Salliss |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Andrew Binding |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monkshood Close Wokingham Berkshire RG11 5YE |
Director Name | Mr Sukhbinder Singh Rayat |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Mr Russell Raymond Murdaugh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Mr Graeme Alistair Watt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Ms Beate Reimann |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2015) |
Role | Vice President Finance |
Country of Residence | Belgium |
Correspondence Address | 20 Kouterveldtstraat B-1831 Diegem Belgium |
Director Name | Mr Timothy Giles Willies |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 April 2016) |
Role | Cfo Emea |
Country of Residence | England |
Correspondence Address | 20 Kouterveldstraat B-1831 Diegem Belgium |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | magirus.com |
---|---|
Telephone | 0118 9711750 |
Telephone region | Reading |
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Magirus A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,205,340 |
Current Liabilities | £3,265,478 |
Latest Accounts | 27 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 October 2002 | Delivered on: 11 October 2002 Satisfied on: 15 May 2010 Persons entitled: Sackville Property Investments Limited Classification: Rent deposit deed Secured details: £25,869.09 due or to become due from the company to the chargee. Particulars: Moneys in the sum of £25,869.09 deposited with the landlord's solicitors and held by them as stakeholders in a client account. Fully Satisfied |
---|
5 July 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (16 pages) |
---|---|
20 May 2016 | Registered office address changed from C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 May 2016 (2 pages) |
13 May 2016 | Declaration of solvency (3 pages) |
13 May 2016 | Appointment of a voluntary liquidator (1 page) |
13 May 2016 | Resolutions
|
29 April 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 April 2016 | Termination of appointment of Graeme Alistair Watt as a director on 13 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Timothy Giles Willies as a director on 13 April 2016 (1 page) |
5 April 2016 | Full accounts made up to 27 June 2015 (13 pages) |
9 September 2015 | Termination of appointment of Beate Reimann as a director on 8 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Timothy Giles Willies as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Timothy Giles Willies as a director on 8 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Beate Reimann as a director on 8 September 2015 (1 page) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 April 2015 | Director's details changed for Ms Beate Reimann on 1 November 2014 (2 pages) |
15 April 2015 | Director's details changed for Ms Beate Reimann on 1 November 2014 (2 pages) |
14 April 2015 | Full accounts made up to 28 June 2014 (13 pages) |
14 October 2014 | Registered office address changed from C/O Avnet Technology Solutions Limited 5 the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW to C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 14 October 2014 (1 page) |
18 September 2014 | Accounts for a small company made up to 29 June 2013 (14 pages) |
8 May 2014 | Termination of appointment of Russell Murdaugh as a director (1 page) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 December 2013 | Appointment of Ms Beate Reimann as a director (2 pages) |
19 December 2013 | Termination of appointment of Sukhbinder Rayat as a director (1 page) |
11 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Current accounting period shortened from 31 March 2014 to 30 June 2013 (1 page) |
3 April 2013 | Termination of appointment of Fabian Von Kuenheim as a director (1 page) |
14 January 2013 | Resolutions
|
8 January 2013 | Termination of appointment of Christian Magirus as a director (1 page) |
10 December 2012 | Registered office address changed from Clifton House Brants Bridge Bracknell Berkshire RG12 9BQ on 10 December 2012 (1 page) |
3 December 2012 | Appointment of Michael Mccoy as a director (2 pages) |
3 December 2012 | Appointment of Russell Murdaugh as a director (2 pages) |
30 November 2012 | Termination of appointment of Andrew Binding as a director (1 page) |
30 November 2012 | Director's details changed for Christian Magirus on 30 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Sukhbincer Rayat on 30 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Fabian Von Kuenheim on 30 November 2012 (2 pages) |
30 November 2012 | Appointment of Mr. Graeme Alistair Watt as a director (2 pages) |
30 November 2012 | Termination of appointment of Christian Magirus as a secretary (1 page) |
30 November 2012 | Appointment of Sukhbincer Rayat as a director (2 pages) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 June 2010 | Director's details changed for Christian Magirus on 20 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Fabian Von Kuenheim on 20 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
21 July 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
2 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
18 April 2008 | Auditor's resignation (1 page) |
12 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 26/04/05; full list of members (3 pages) |
11 January 2005 | Director resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: unit 3 brants bridge bracknell berkshire RG12 9BG (1 page) |
21 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
27 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 August 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: suite 4C oak house breckland linford wood milton keynes buckinghamshire MK14 6EY (1 page) |
1 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
8 April 2002 | Secretary resigned;director resigned (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 June 2001 | Return made up to 26/04/01; full list of members
|
20 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: ingram micro uk LTD garamonde drive, wymbush milton keynes buckinghamshire MK8 8DF (1 page) |
29 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
28 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Incorporation (13 pages) |