About

Registered Number: 03141950
Date of Incorporation: 28/12/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Lumns Lane, Manchester, M27 8LN,

 

Magnesium Elektron Ltd was registered on 28 December 1995 and are based in Manchester, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 20 directors listed as Glise, Megan, Maskara, Alok, Wardlow, Graham David, Webster, Stephen Mark Dale, Burns, Richard, Fletcher, David Nicholas, Savage, Jamie Mark, Seddon, Linda Frances, Hammond Suddards Secretaries Limited, Barnes, Chris Allen, Beaden, Andrew Michael, Dagger, Christopher John Hilary, Fletcher, David Nicholas, Foster, Alan, Haughey, Edward John, Kershaw, Neil, Mckinnon, Ian Bannochie, Purves, Brian Gordon, Rix, David Terence, Williams, Stephen Norman for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASKARA, Alok 17 July 2017 - 1
WARDLOW, Graham David 27 March 2009 - 1
WEBSTER, Stephen Mark Dale 01 January 2018 - 1
BARNES, Chris Allen 01 January 2018 01 July 2019 1
BEADEN, Andrew Michael 26 June 2012 30 September 2017 1
DAGGER, Christopher John Hilary 08 May 2001 31 January 2013 1
FLETCHER, David Nicholas 17 July 2017 01 January 2018 1
FOSTER, Alan 08 May 2001 30 September 2003 1
HAUGHEY, Edward John 01 October 2003 17 July 2017 1
KERSHAW, Neil 27 March 2009 10 December 2013 1
MCKINNON, Ian Bannochie 15 February 1996 28 September 2001 1
PURVES, Brian Gordon 27 June 2000 17 July 2017 1
RIX, David Terence 10 December 2013 30 June 2017 1
WILLIAMS, Stephen Norman 17 March 2009 05 October 2011 1
Secretary Name Appointed Resigned Total Appointments
GLISE, Megan 19 August 2020 - 1
BURNS, Richard 27 June 1996 27 November 1996 1
FLETCHER, David Nicholas 04 March 2016 01 January 2018 1
SAVAGE, Jamie Mark 01 January 2018 19 August 2020 1
SEDDON, Linda Frances 22 July 1997 04 March 2016 1
HAMMOND SUDDARDS SECRETARIES LIMITED 27 November 1996 22 July 1997 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP03 - Appointment of secretary 21 August 2020
TM02 - Termination of appointment of secretary 21 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 22 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 21 March 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AP03 - Appointment of secretary 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
CH03 - Change of particulars for secretary 18 December 2017
CH03 - Change of particulars for secretary 18 December 2017
CH01 - Change of particulars for director 15 December 2017
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 14 October 2016
RESOLUTIONS - N/A 23 August 2016
AA - Annual Accounts 12 July 2016
AP03 - Appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AR01 - Annual Return 26 October 2015
AUD - Auditor's letter of resignation 24 August 2015
AUD - Auditor's letter of resignation 21 August 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
CH01 - Change of particulars for director 08 November 2013
AR01 - Annual Return 15 October 2013
MR04 - N/A 05 July 2013
AA - Annual Accounts 03 July 2013
CH01 - Change of particulars for director 02 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 06 July 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 19 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
AA - Annual Accounts 08 July 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
MEM/ARTS - N/A 17 June 2011
RESOLUTIONS - N/A 24 May 2011
MEM/ARTS - N/A 24 May 2011
AD01 - Change of registered office address 25 February 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 21 September 2009
RESOLUTIONS - N/A 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
RESOLUTIONS - N/A 21 April 2009
123 - Notice of increase in nominal capital 21 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
395 - Particulars of a mortgage or charge 25 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 11 March 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
123 - Notice of increase in nominal capital 03 January 2008
AA - Annual Accounts 26 March 2007
363a - Annual Return 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
123 - Notice of increase in nominal capital 19 January 2007
AA - Annual Accounts 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 09 May 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 23 March 2005
RESOLUTIONS - N/A 04 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
MEM/ARTS - N/A 04 March 2005
287 - Change in situation or address of Registered Office 30 December 2004
AA - Annual Accounts 29 October 2004
363a - Annual Return 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363a - Annual Return 06 March 2003
AA - Annual Accounts 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
MEM/ARTS - N/A 02 July 2002
123 - Notice of increase in nominal capital 02 July 2002
363a - Annual Return 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 March 2002
RESOLUTIONS - N/A 08 March 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
AA - Annual Accounts 26 July 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
123 - Notice of increase in nominal capital 05 July 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2001
363a - Annual Return 22 March 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
123 - Notice of increase in nominal capital 12 January 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
395 - Particulars of a mortgage or charge 19 July 2000
RESOLUTIONS - N/A 29 June 2000
RESOLUTIONS - N/A 29 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
123 - Notice of increase in nominal capital 29 June 2000
AA - Annual Accounts 05 April 2000
363a - Annual Return 23 March 2000
AA - Annual Accounts 10 June 1999
363a - Annual Return 13 March 1999
AA - Annual Accounts 12 August 1998
363a - Annual Return 06 March 1998
363(353) - N/A 06 March 1998
363(190) - N/A 06 March 1998
RESOLUTIONS - N/A 06 February 1998
RESOLUTIONS - N/A 06 February 1998
RESOLUTIONS - N/A 06 February 1998
RESOLUTIONS - N/A 06 February 1998
RESOLUTIONS - N/A 06 February 1998
RESOLUTIONS - N/A 06 February 1998
AA - Annual Accounts 02 October 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
363a - Annual Return 28 February 1997
363(190) - N/A 28 February 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
353 - Register of members 28 January 1997
353 - Register of members 24 September 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
287 - Change in situation or address of Registered Office 25 June 1996
287 - Change in situation or address of Registered Office 03 June 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
CERTNM - Change of name certificate 23 February 1996
NEWINC - New incorporation documents 28 December 1995

Mortgages & Charges

Description Date Status Charge by
An omnibus set-off agreement 15 June 2011 Fully Satisfied

N/A

Debenture 15 June 2011 Fully Satisfied

N/A

A patent security agreement 23 March 2009 Fully Satisfied

N/A

Trademark security agreement 23 March 2009 Fully Satisfied

N/A

Supplemental debenture 23 March 2009 Fully Satisfied

N/A

Debenture 27 April 2006 Fully Satisfied

N/A

Debenture 17 February 2005 Fully Satisfied

N/A

Debenture 07 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.