MAG 1416 LIMITED

Status: Active

Address: 38-42 Hill Street, Belfast

Incorporation date: 09 Aug 2016

MAG ADVISORY LIMITED

Status: Active

Address: 60 Great Lane, Bierton, Aylesbury

Incorporation date: 06 Apr 2020

MAG AIRPORT LIMITED

Status: Active

Address: 6th Floor, Olympic House, Manchester Airport, Manchester

Incorporation date: 03 Jan 2019

Address: 308 Moseley Road, Willenhall, Wolverhampton, West Midlands

Incorporation date: 21 Jul 2006

MAG BUILDS LTD

Status: Active

Address: 41 Henshawe Road, Dagenham

Incorporation date: 10 Jan 2023

Address: Unit 4e Enterprise Court Farfield Park, Manvers, Rotherham

Incorporation date: 20 Jun 2013

MAG CARE SERVICES LTD

Status: Active

Address: 31 Howard Road, Dorking

Incorporation date: 16 Sep 2022

MAG CARGO LTD

Status: Active

Address: C/o Certax Accounting 8 Clock House Parade, North Circular Road, London

Incorporation date: 08 Jul 2019

MAG CASH DUO LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Ashley Road, Bournemouth

Incorporation date: 30 Nov 2017

MAG COMMERCE LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 16 Jan 2023

MAG COMPOSITE LTD

Status: Active

Address: 26 Leigh Road, Eastleigh

Incorporation date: 07 Apr 2015

Address: 112 Evelyn Crescent, Sunbury-on-thames

Incorporation date: 19 Dec 2013

MAG CONSULTANTS LTD

Status: Active

Address: Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme

Incorporation date: 18 Aug 2004

Address: 4 Carr Manor Road, Leeds

Incorporation date: 25 Jun 2021

MAG CORPORATION LTD

Status: Active - Proposal To Strike Off

Address: 77 High Street, Littlehampton

Incorporation date: 12 Jul 2019

MAG ELECTRICAL LIMITED

Status: Active

Address: 7 Crosby Terrace, Leeds

Incorporation date: 24 Dec 2021

MAG ENTERPRISE LTD

Status: Active

Address: 34 Main Street, Dundee

Incorporation date: 18 Mar 2022

MAG EQUIPMENT LIMITED

Status: Active

Address: Mag House, Chatham Street, Halifax

Incorporation date: 13 Jun 2006

MAG EXPORTS LIMITED

Status: Active

Address: 64 Creighton Avenue, London

Incorporation date: 14 Mar 2017

MAG EXTEND LIMITED

Status: Active

Address: 17 Cowley Crescent, Hersham, Walton-on-thames

Incorporation date: 21 Feb 2020

MAG FABRICATIONS LIMITED

Status: Active

Address: 161 St. Stephens Terrace, Copley, Halifax

Incorporation date: 20 May 2014

Address: Unit 7 Woodbarn Farm, Ansley, Nuneaton

Incorporation date: 01 Jun 2021

MAG HEALTHCARE LTD

Status: Active

Address: Prior House, 129 High Street, Prestatyn

Incorporation date: 05 Sep 2022

MAG HOMES GROUP LTD

Status: Active

Address: Doxeywood Barn, Thorneyfields Lane, Stafford

Incorporation date: 19 Jun 2020

MAG HOMES LIMITED

Status: Active

Address: The Dutch Barn, Dawlish Road, Exeter

Incorporation date: 19 Oct 2012

MAG INVESTMENTS US LTD

Status: Active

Address: 6th Floor Olympic House, Manchester Airport, Manchester

Incorporation date: 12 Feb 2015

Address: Ground Floor, Units 6 & 7 Eastway Business Village, Olivers Place, Fulwood, Preston

Incorporation date: 24 Apr 2012

MAG LONDON LTD

Status: Active

Address: 925 Finchley Road, London

Incorporation date: 17 Aug 2018

MAG MEDIA LIMITED

Status: Active

Address: Unit C13, Holly Farm Business Park, Honiley, Kenilworth

Incorporation date: 18 Aug 2000

MAG MEDICAL LTD

Status: Active

Address: 41 Blakes Avenue, New Malden

Incorporation date: 15 Mar 2017

MAG M & E LIMITED

Status: Active

Address: 41 Hood Avenue, London

Incorporation date: 17 Feb 2012

MAG NOMINEES LIMITED

Status: Active

Address: Mw1 Building 557 Shoreham Road, Heathrow Airport, London

Incorporation date: 25 Jul 2000

MAG NORTHERN LIMITED

Status: Active

Address: 8 The Courtyards, Victoria Road, Leeds

Incorporation date: 16 Sep 2016

MAG OZONE LIMITED

Status: Active

Address: Mag House, Chatham Street, Halifax

Incorporation date: 23 Oct 2020

MAG PARTNERS LTD

Status: Active

Address: 4th Floor, 1, Old Jewry, London

Incorporation date: 12 Mar 2018

MAG PROCESS ENGINEERING LIMITED

Status: Active - Proposal To Strike Off

Address: 24 Kingsley Close, Stafford

Incorporation date: 19 Jan 2016

MAG PRODUCTS UK LIMITED

Status: Active

Address: 118 Holly Lane, Smethwick

Incorporation date: 24 Apr 2018

Address: Dashwoods Limited, 31 Dashwood Avenue, High Wycombe

Incorporation date: 05 Oct 2011

Address: 23 Eastway, Shaw, Oldham

Incorporation date: 03 Dec 2020

MAG PROPERTY SERVICES LTD

Status: Active

Address: 9 Bouverie Place, London

Incorporation date: 07 Mar 2017

MAG RAK LTD

Status: Active

Address: The Willows 4 Queensway, Wichenford, Worcester

Incorporation date: 15 Sep 2015

MAG RENTAL 2 LTD

Status: Active

Address: C/o M J Evans & Co Minerva Way, Brunel Road, Newton Abbot

Incorporation date: 29 Sep 2021

MAG RENTAL 3 LTD

Status: Active

Address: The Dutch Barn, Dawlish Road, Exeter

Incorporation date: 29 Sep 2021

MAG RENTAL LTD

Status: Active

Address: The Dutch Barn, Dawlish Road, Exeter

Incorporation date: 28 Sep 2021

MAG ROTHERHAM LIMITED

Status: Active

Address: Carr House, Greasbrough Road, Rotherham

Incorporation date: 09 Mar 2016

MAG SCAFFOLDING LTD

Status: Active

Address: Windmill Storage Goudhurst Road, Horsmonden, Tonbridge

Incorporation date: 30 May 2020

MAG SECURITY SERVICES LTD

Status: Active

Address: 11 School Road, Marshland St. James, Wisbech

Incorporation date: 05 Feb 2020

MAG SERVICES LTD

Status: Active

Address: 13 Norwich Close, Norwich Close, Lichfield

Incorporation date: 10 Jul 2018

MAG SOLICITORS LTD

Status: Active

Address: West Midlands House, Gipsy Lane, Willenhall

Incorporation date: 14 Aug 2014

MAG SURREY LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Chase Road, Epsom

Incorporation date: 12 Mar 2010

MAG SUSSEX LIMITED

Status: Active

Address: Murrills House 48 East Street, Portchester, Fareham

Incorporation date: 12 Jun 2007

MAG TO GRID LIMITED

Status: Active

Address: 5 Wellesley Drive, Worthy Down, Winchester

Incorporation date: 12 Aug 2019

MAG TRANSPORT LTD

Status: Active

Address: 36 Hazel Avenue, Minster On Sea, Sheerness

Incorporation date: 01 Oct 2019

MAG W&D LTD

Status: Active

Address: 20 Pembroke Close, Marston Moretaine, Bedford

Incorporation date: 19 Oct 2020

MAG WELLNESS LTD

Status: Active

Address: 97 Judd Street, London

Incorporation date: 07 Jun 2022