MAGNUS DESIGN BUILD LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02271618
Status Active
Incorporation Date 27 June 1988
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MAGNUS DESIGN BUILD LIMITED are www.magnusdesignbuild.co.uk, and www.magnus-design-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magnus Design Build Limited is a Private Limited Company. The company registration number is 02271618. Magnus Design Build Limited has been working since 27 June 1988. The present status of the company is Active. The registered address of Magnus Design Build Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary CHANDLER, Colin Neil has been resigned. Secretary MANTELL, Simon has been resigned. Secretary SCOTT, Richard Anthony Cargill has been resigned. Director BAGSHAW, Robert James has been resigned. Director BENNETT, John Henry has been resigned. Director CALVERT, Keith Edward has been resigned. Director COLE, Colin James has been resigned. Director DONOHUE, Martin Charles has been resigned. Director DYER, Eric Victor has been resigned. Director FARLEY, Michael Peter has been resigned. Director FEE, Nigel Terry has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director NICHOLSON, Adrian William has been resigned. Director RICHARDS, Joseph Roland has been resigned. Director ROSIER, Stephen James has been resigned. Director SCOTT, Richard Anthony Cargill has been resigned. Director TEMPLEMAN, Robert has been resigned. Director WHITE, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 17 February 2006

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 17 January 2006
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
CHANDLER, Colin Neil
Resigned: 17 February 2006
Appointed Date: 30 September 2002

Secretary
MANTELL, Simon
Resigned: 30 September 2002
Appointed Date: 14 February 1997

Secretary
SCOTT, Richard Anthony Cargill
Resigned: 14 February 1997

Director
BAGSHAW, Robert James
Resigned: 23 October 2002
Appointed Date: 30 January 2002
72 years old

Director
BENNETT, John Henry
Resigned: 31 March 2006
Appointed Date: 17 June 2002
77 years old

Director
CALVERT, Keith Edward
Resigned: 30 June 1997
Appointed Date: 14 February 1997
88 years old

Director
COLE, Colin James
Resigned: 17 January 2006
Appointed Date: 17 June 2002
67 years old

Director
DONOHUE, Martin Charles
Resigned: 01 November 2005
Appointed Date: 17 June 2002
79 years old

Director
DYER, Eric Victor
Resigned: 30 April 1993
85 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 17 January 2006
72 years old

Director
FEE, Nigel Terry
Resigned: 24 January 2006
Appointed Date: 17 June 2002
74 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2010
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 17 January 2006
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
NICHOLSON, Adrian William
Resigned: 23 October 2002
Appointed Date: 14 February 1997
70 years old

Director
RICHARDS, Joseph Roland
Resigned: 14 February 1997
86 years old

Director
ROSIER, Stephen James
Resigned: 30 January 2002
Appointed Date: 14 February 1997
69 years old

Director
SCOTT, Richard Anthony Cargill
Resigned: 14 February 1997
66 years old

Director
TEMPLEMAN, Robert
Resigned: 30 January 2002
Appointed Date: 14 February 1997
77 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 17 January 2006
74 years old

Persons With Significant Control

Magnus Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGNUS DESIGN BUILD LIMITED Events

12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 154 more events
04 Oct 1988
Director resigned;new director appointed

04 Oct 1988
Secretary resigned;new secretary appointed

04 Oct 1988
Registered office changed on 04/10/88 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

04 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1988
Incorporation

MAGNUS DESIGN BUILD LIMITED Charges

28 October 1993
Mortgage debenture
Delivered: 9 November 1993
Status: Satisfied on 25 February 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 August 1992
Legal mortgage
Delivered: 15 August 1992
Status: Satisfied on 13 January 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pearl house and curtilage at church street…
30 September 1991
Legal mortgage
Delivered: 10 October 1991
Status: Satisfied on 25 August 1993
Persons entitled: Naional Westminster Bank PLC
Description: Land at canon st. Taunton, somerset. T/n st 45766 and/or…
14 September 1990
Legal mortgage
Delivered: 29 September 1990
Status: Satisfied on 13 January 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at kyrle street, ross on wye hereford…
21 August 1990
Guarantee and debenture
Delivered: 25 August 1990
Status: Satisfied on 13 January 1994
Persons entitled: Epep Syndications Limited
Description: (See form 395 for full details). Fixed and floating charges…
17 October 1989
Mortgage debenture
Delivered: 25 October 1989
Status: Satisfied on 13 January 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…