MAGNUM CREDIT GUARD LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 2QZ

Company number 02997160
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address 33 SIDMOUTH ROAD, SIDMOUTH ROAD, LYTHAM ST. ANNES, ENGLAND, FY8 2QZ
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 November 2016 with updates; Registered office address changed from Meadow View Shirley Heights Poulton-Le-Fylde Lancashire FY6 7ES to 33 Sidmouth Road Sidmouth Road Lytham St. Annes FY8 2QZ on 22 September 2016. The most likely internet sites of MAGNUM CREDIT GUARD LIMITED are www.magnumcreditguard.co.uk, and www.magnum-credit-guard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Magnum Credit Guard Limited is a Private Limited Company. The company registration number is 02997160. Magnum Credit Guard Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Magnum Credit Guard Limited is 33 Sidmouth Road Sidmouth Road Lytham St Annes England Fy8 2qz. . DAVIS, Raymond John is a Director of the company. Secretary DAVIS, Elaine has been resigned. Secretary DAVIS, Felicity Ann has been resigned. Secretary DAVIS, Raymond John has been resigned. Secretary SPENCER, Shirley Ann has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ASKEW, Paul Edward has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
DAVIS, Raymond John
Appointed Date: 01 December 1994
72 years old

Resigned Directors

Secretary
DAVIS, Elaine
Resigned: 27 April 1998
Appointed Date: 16 January 1996

Secretary
DAVIS, Felicity Ann
Resigned: 20 November 2014
Appointed Date: 04 May 2000

Secretary
DAVIS, Raymond John
Resigned: 16 January 1996
Appointed Date: 01 December 1994

Secretary
SPENCER, Shirley Ann
Resigned: 04 May 2000
Appointed Date: 10 June 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Director
ASKEW, Paul Edward
Resigned: 10 May 1995
Appointed Date: 01 December 1994
58 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Persons With Significant Control

Mr Raymond John Davis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MAGNUM CREDIT GUARD LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 12 November 2016 with updates
22 Sep 2016
Registered office address changed from Meadow View Shirley Heights Poulton-Le-Fylde Lancashire FY6 7ES to 33 Sidmouth Road Sidmouth Road Lytham St. Annes FY8 2QZ on 22 September 2016
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 50,100

...
... and 64 more events
16 Dec 1994
Accounting reference date notified as 05/04

06 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

06 Dec 1994
Director resigned;new director appointed

06 Dec 1994
Registered office changed on 06/12/94 from: 181 queen victoria street london EC4V 4DD

01 Dec 1994
Incorporation

MAGNUM CREDIT GUARD LIMITED Charges

21 September 2005
Debenture
Delivered: 23 September 2005
Status: Satisfied on 6 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…