MAGNETIC MATERIALS HOLDINGS LIMITED

Address:
Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB

MAGNETIC MATERIALS HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00309140. The registration start date is January 9, 1936. The current status is Liquidation.

Company Overview

Company Number 00309140
Company Name MAGNETIC MATERIALS HOLDINGS LIMITED
Registered Address Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1936-01-09
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2012
Accounts Last Update 31/12/2010
Returns Due Date 31/01/2013
Returns Last Update 03/01/2012
Confirmation Statement Due Date 17/01/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects
70100 Activities of head offices

Office Location

Address FOURTH FLOOR ST ANDREWS HOUSE
WEST STREET
Post Town WOKING
County SURREY
Post Code GU21 6EB

Companies with the same location

Entity Name Office Address
A.B. ELECTRONIC COMPONENTS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ELECTRONICS HOLDCO LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TTE TRUSTEES LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
CONTROLS DIRECT LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ELECTRONICS EUROPE LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
CABLE REALISATIONS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB
TTG PENSION TRUSTEES LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
LINTON AND HIRST GROUP LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
WOLSEY COMCARE LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ASIA HOLDINGS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHARP, Wendy Jill Secretary (Active) Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB /
1 December 2006
British /
Company Secretary
FELBECK, Paul Director (Active) Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB July 1964 /
1 May 2000
British /
United Kingdom
Solicitor
SHARP, Wendy Jill Director (Active) Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB August 1965 /
1 December 2006
British /
United Kingdom
Company Secretary
VOHRA, Sameet Director (Active) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB November 1973 /
7 April 2010
British /
England
Company Director
LEIGH, Martin Graham Secretary (Resigned) Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB /
23 September 1992
/
WALKER, Nicholas Anthony Secretary (Resigned) Russets, Black Pond Lane Farnham Royal, Slough, Berkshire, SL2 3ED /
/
CROWE, David Edward Aubrey Director (Resigned) 73 Manor Way, Beckenham, Kent, BR3 3LW August 1939 /
14 August 1997
British /
Solicitor
DASANI, Shatish Damodar Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB March 1962 /
1 August 2008
British /
England
EKE, Michael Ronald Director (Resigned) Greenfields Blenheim Crescent, Folly Hill, Farnham, Surrey, GU9 0DG May 1945 /
23 July 1996
British /
Chartered Accountant
EKE, Michael Ronald Director (Resigned) Greenfields Blenheim Crescent, Folly Hill, Farnham, Surrey, GU9 0DG May 1945 /
13 September 1994
British /
Chartered Accountant
LEIGH, Martin Graham Director (Resigned) Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB November 1944 /
13 September 1994
British /
Company Secretary
MATTHEWS, David Paul Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB September 1949 /
1 December 2006
British /
England
Group Financial Controller
MICHAELIS, Eduard Ludwig Director (Resigned) 34 Sherrardspark Road, Welwyn Garden City, Hertfordshire, AL8 7JS May 1901 /
British /
Director
MICHAELIS, Ursula Sophie Director (Resigned) 34 Sherrardspark Road, Welwyn Garden City, Hertfordshire, AL8 7JS March 1920 /
British /
Director
MORRIS, Brian Director (Resigned) 5 Wentworth Court, Beatty Road, Eastbourne, Sussex, BN23 6DN June 1932 /
British /
Director/General Management
NEWMAN, John Watson Director (Resigned) Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH November 1945 /
23 September 1992
British /
United Kingdom
Accountant
ROBERTS, Timothy Hal Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB May 1970 /
15 June 2010
British /
United Kingdom
Company Director
SHIPP, Nicholas Damante Director (Resigned) Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH May 1940 /
23 September 1992
British /
Accountant
WALKER, Nicholas Anthony Director (Resigned) Russets, Black Pond Lane Farnham Royal, Slough, Berkshire, SL2 3ED October 1957 /
13 July 1992
British /
England
Accountant
WEAVER, Roderick William Director (Resigned) 23 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JE April 1950 /
2 May 1996
British /
Group Finance Director

Competitor

Search similar business entities

Post Town WOKING
Post Code GU21 6EB
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on MAGNETIC MATERIALS HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches