MAGNOM CORPORATION LIMITED
BLACKPOOL FLUID CONDITIONING SYSTEMS LTD FLUID CONDITIONING SOLUTIONS LIMITED

Hellopages » Lancashire » Fylde » FY4 5GP
Company number 04677992
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address UNIT 1 BARONS COURT, GRACEWAY, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5GP
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Satisfaction of charge 1 in full; Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceway Blackpool Lancashire FY4 5GP on 11 July 2016. The most likely internet sites of MAGNOM CORPORATION LIMITED are www.magnomcorporation.co.uk, and www.magnom-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Magnom Corporation Limited is a Private Limited Company. The company registration number is 04677992. Magnom Corporation Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Magnom Corporation Limited is Unit 1 Barons Court Graceway Blackpool Lancashire United Kingdom Fy4 5gp. . DAVIDSON, Ian Todd is a Secretary of the company. BARBOUR, Robert James is a Director of the company. DAVIDSON, Ian Todd is a Director of the company. MARLOWE, John Joseph is a Director of the company. PRESTON, Simon Robert is a Director of the company. Secretary RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary RAWCLIFFE AND CO. FORMATIONS LIMITED has been resigned. Director CONCANNON, Terence Patrick has been resigned. Director DAY, Keith has been resigned. Director HULME, Thomas has been resigned. Director SINGLETON, Robin Clifford Charles, Dr has been resigned. Director SPENDER, Robert Charles has been resigned. Nominee Director RAWCLIFFE AND CO. COMPANY SERVICES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
DAVIDSON, Ian Todd
Appointed Date: 08 July 2003

Director
BARBOUR, Robert James
Appointed Date: 19 August 2003
67 years old

Director
DAVIDSON, Ian Todd
Appointed Date: 01 May 2003
73 years old

Director
MARLOWE, John Joseph
Appointed Date: 08 July 2003
69 years old

Director
PRESTON, Simon Robert
Appointed Date: 19 August 2003
66 years old

Resigned Directors

Secretary
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 08 July 2003
Appointed Date: 01 May 2003

Nominee Secretary
RAWCLIFFE AND CO. FORMATIONS LIMITED
Resigned: 01 May 2003
Appointed Date: 25 February 2003

Director
CONCANNON, Terence Patrick
Resigned: 29 February 2004
Appointed Date: 01 May 2003
74 years old

Director
DAY, Keith
Resigned: 28 February 2010
Appointed Date: 18 January 2005
51 years old

Director
HULME, Thomas
Resigned: 18 December 2008
Appointed Date: 01 May 2003
49 years old

Director
SINGLETON, Robin Clifford Charles, Dr
Resigned: 04 March 2004
Appointed Date: 19 August 2003
73 years old

Director
SPENDER, Robert Charles
Resigned: 30 September 2014
Appointed Date: 01 February 2005
77 years old

Nominee Director
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
Resigned: 01 May 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Mr Ian Todd Davidson
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control as a member of a firm

MAGNOM CORPORATION LIMITED Events

14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
06 Oct 2016
Satisfaction of charge 1 in full
11 Jul 2016
Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceway Blackpool Lancashire FY4 5GP on 11 July 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 607.81

...
... and 67 more events
15 Jun 2003
New secretary appointed
15 Jun 2003
Secretary resigned
15 Jun 2003
Director resigned
15 Jun 2003
Ad 01/05/03--------- £ si 44@1=44 £ ic 1/45
25 Feb 2003
Incorporation

MAGNOM CORPORATION LIMITED Charges

7 October 2003
Debenture
Delivered: 8 October 2003
Status: Satisfied on 6 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…