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.
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 |
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 |
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 |