MAGENTA TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 9 resignations

WILLOWS, Clare Kathleen

Correspondence address
Unit 16 Centenary Park Munitions Close, Skylon Central, Hereford, United Kingdom, HR2 6FJ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
29 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode HR2 6FJ £296,000

WILLOWS, Raymond David

Correspondence address
Unit 16 Centenary Park Munitions Close, Skylon Central, Hereford, United Kingdom, HR2 6FJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
29 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode HR2 6FJ £296,000

PASSEY, Linda Muriel

Correspondence address
Buzzard's Nest Coughton, Ross On Wye, Herefordshire, United Kingdom, HR9 5SE
Role ACTIVE
secretary
Appointed on
4 November 2002
Resigned on
29 October 2024
Nationality
British
Occupation
Orthopist

Average house price in the postcode HR9 5SE £508,000

PASSEY, Linda Muriel

Correspondence address
Buzzard's Nest Coughton, Ross On Wye, Herefordshire, United Kingdom, HR9 5SE
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 July 2001
Resigned on
29 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode HR9 5SE £508,000

PASSEY, Christopher Charles

Correspondence address
Buzzard's Nest Coughton, Ross On Wye, Herefordshire, United Kingdom, HR9 5SE
Role ACTIVE
director
Date of birth
January 1956
Appointed on
11 July 1997
Resigned on
29 October 2024
Nationality
British
Occupation
Salesman

Average house price in the postcode HR9 5SE £508,000


MATTHEWS, HELEN LOUISE

Correspondence address
8 BUCKFAST CLOSE, BELMONT, HEREFORD, HEREFORDSHIRE, HR2 7XL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 July 2001
Resigned on
1 November 2001
Nationality
BRITISH
Occupation
RETAIL SALES ASSISTANT

Average house price in the postcode HR2 7XL £279,000

MATTHEWS, GLYN RICHARD

Correspondence address
8 BUCKFAST CLOSE, BELMONT, HEREFORD, HERFORDSHIRE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
11 July 1997
Resigned on
1 November 2001
Nationality
BRITISH
Occupation
SALESMAN

MATTHEWS, GLYN RICHARD

Correspondence address
8 BUCKFAST CLOSE, BELMONT, HEREFORD, HERFORDSHIRE
Role RESIGNED
Secretary
Appointed on
11 July 1997
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
SALESMAN

CUTHBERTSON, JOANNE ELIZABETH

Correspondence address
36 HOLME LACY ROAD, HEREFORD, HEREFORDSHIRE, HR2 6BY
Role RESIGNED
Secretary
Appointed on
13 April 1996
Resigned on
11 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR2 6BY £391,000

CUTHBERTSON, RICHARD

Correspondence address
36 HOLME LACY ROAD, HEREFORD, HEREFORDSHIRE, HR2 6BY
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
10 May 1995
Resigned on
11 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR2 6BY £391,000

CUTHBERTSON, JOANNE ELIZABETH

Correspondence address
9 CEDAR CLOSE, MORETON ON LUGG, HEREFORD, HA4 8DF
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
10 May 1995
Resigned on
11 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

CUTHBERTSON, RICHARD

Correspondence address
9 CEDAR CLOSE, MORETON ON LUGG, HEREFORD, HA4 8DF
Role RESIGNED
Secretary
Appointed on
10 May 1995
Resigned on
13 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
13 April 1995
Resigned on
10 May 1995

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
13 April 1995
Resigned on
10 May 1995

More Company Information