MAGNUS GROUP LIMITED
ADDISON WAY

Hellopages » Suffolk » Mid Suffolk » IP6 0RL

Company number 02977055
Status Active
Incorporation Date 10 October 1994
Company Type Private Limited Company
Address WARATAH HOUSE, ORION BUSINESS PARK, ADDISON WAY, GREAT BLAKENHAM, IP6 0RL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Notice of agreement to exemption from audit of accounts for period ending 31/03/15. The most likely internet sites of MAGNUS GROUP LIMITED are www.magnusgroup.co.uk, and www.magnus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Magnus Group Limited is a Private Limited Company. The company registration number is 02977055. Magnus Group Limited has been working since 10 October 1994. The present status of the company is Active. The registered address of Magnus Group Limited is Waratah House Orion Business Park Addison Way Great Blakenham Ip6 0rl. . PATTINSON, Michael James is a Secretary of the company. MAGNUS, Paul Anthony is a Director of the company. PARKER, Kevin is a Director of the company. PATTINSON, Michael James is a Director of the company. STRINGER, John Vincent is a Director of the company. Secretary SIMMONS, John has been resigned. Secretary WEST, Margaret Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Kenneth Robert has been resigned. Director PAYNE, Douglas Randall has been resigned. Director PAYNE, Douglas Randall has been resigned. Director MAGNUS GROUP LIMITED has been resigned. Director MAGNUS GROUP LIMITED has been resigned. Director MAGNUS GROUP LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PATTINSON, Michael James
Appointed Date: 23 July 1996

Director
MAGNUS, Paul Anthony
Appointed Date: 01 November 1994
78 years old

Director
PARKER, Kevin
Appointed Date: 01 April 2010
66 years old

Director
PATTINSON, Michael James
Appointed Date: 23 July 1996
80 years old

Director
STRINGER, John Vincent
Appointed Date: 01 April 2010
71 years old

Resigned Directors

Secretary
SIMMONS, John
Resigned: 23 July 1996
Appointed Date: 06 December 1995

Secretary
WEST, Margaret Ann
Resigned: 10 November 1995
Appointed Date: 01 November 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 November 1994
Appointed Date: 10 October 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 November 1994
Appointed Date: 10 October 1994

Director
MARTIN, Kenneth Robert
Resigned: 26 September 1995
Appointed Date: 21 June 1995
74 years old

Director
PAYNE, Douglas Randall
Resigned: 11 December 1996
Appointed Date: 22 October 1996
87 years old

Director
PAYNE, Douglas Randall
Resigned: 11 November 1995
Appointed Date: 01 November 1994
87 years old

Director
MAGNUS GROUP LIMITED
Resigned: 01 April 2010
Appointed Date: 01 April 2010

Director
MAGNUS GROUP LIMITED
Resigned: 01 April 2010
Appointed Date: 01 April 2010

Director
MAGNUS GROUP LIMITED
Resigned: 01 April 2010
Appointed Date: 01 April 2010

Persons With Significant Control

Mr Michael James Pattinson
Notified on: 9 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGNUS GROUP LIMITED Events

05 Jan 2017
Group of companies' accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Jan 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
10 Jan 2016
Group of companies' accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 7,795.93

...
... and 90 more events
09 Nov 1994
Registered office changed on 09/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Nov 1994
New secretary appointed

09 Nov 1994
Secretary resigned;director resigned;new director appointed

04 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Oct 1994
Incorporation

MAGNUS GROUP LIMITED Charges

21 November 1994
Debenture
Delivered: 24 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…