MAGNUS DESIGN LIMITED

5 officers / 22 resignations

HARRISON, Daniel David

Correspondence address
16-18 Warrior Square, Southend-On-Sea, Essex, England, SS1 2WS
Role ACTIVE
director
Date of birth
May 1986
Appointed on
9 August 2024
Nationality
British
Occupation
Director

TAYLOR, Sydney Engelbert

Correspondence address
16-18 Warrior Square, Southend-On-Sea, Essex, United Kingdom, SS1 2WS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
9 August 2024
Nationality
British
Occupation
Director

HODDY, Fintan David

Correspondence address
16-18 Warrior Square, Southend-On-Sea, Essex, United Kingdom, SS1 2WS
Role ACTIVE
director
Date of birth
October 1978
Appointed on
31 December 2021
Nationality
British
Occupation
Director

MORSHEAD, Katharine

Correspondence address
16-18 Warrior Square, Southend-On-Sea, Essex, United Kingdom, SS1 2WS
Role ACTIVE
director
Date of birth
October 1985
Appointed on
11 April 2016
Nationality
British
Occupation
Director

DE VIGNE, Piers

Correspondence address
16-18 Warrior Square, Southend-On-Sea, Essex, United Kingdom, SS1 2WS
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 May 2010
Resigned on
10 January 2022
Nationality
British
Occupation
Director

GOULD, EDWARD ROBERT

Correspondence address
7 NELSON STREET, SOUTHEND-ON-SEA, ENGLAND, SS1 1EH
Role RESIGNED
Director
Date of birth
September 1993
Appointed on
24 June 2019
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

JONES, MICHELLE

Correspondence address
7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
15 July 2015
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MCFADYEN, PAUL

Correspondence address
7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
24 April 2013
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

GOULD, NICHOLAS CHARLES

Correspondence address
7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Role RESIGNED
Secretary
Appointed on
28 February 2002
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

GOULD, NICHOLAS CHARLES

Correspondence address
7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 February 2002
Resigned on
15 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

GOULD, PETER EDWARD

Correspondence address
7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 February 2002
Resigned on
15 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

NICKSON, PHILIP

Correspondence address
14 WESTFIELD COTTAGES, FAWKHAM ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
30 January 2002
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 6AX £472,000

JONES, MICHAEL WILLIAM

Correspondence address
BATZ, HEADSOR ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5ES
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
30 January 2002
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL8 5ES £813,000

ROSIER, STEPHEN JAMES

Correspondence address
WOODLAND HOUSE, FOREST HILL, MARLBOROUGH, WILTSHIRE, SN8 3HN
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
14 February 1997
Resigned on
30 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 3HN £1,298,000

CALVERT, KEITH EDWARD

Correspondence address
TALL TREES LOCKSWAY, COSSINGTON, BRIDGWATER, SOMERSET, TA7 8LT
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
14 February 1997
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TEMPLEMAN, ROBERT

Correspondence address
BALNAKEIL, BRYANTS BOTTOM ROAD BRYANTS BOTTOM, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9RN
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
14 February 1997
Resigned on
30 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MANTELL, SIMON

Correspondence address
MARTIN HOUSE, COMPTON ROAD HILLMARTON, CALNE, WILTSHIRE, SN11 8SG
Role RESIGNED
Secretary
Appointed on
14 February 1997
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN11 8SG £487,000

NICHOLSON, ADRIAN WILLIAM

Correspondence address
CANNAWAYS FARM, SILVERMOOR LANE, BANWELL, SOMERSET, BS24 6LD, BS24 6LD
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 February 1997
Resigned on
30 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

RICHARDS, JOSEPH ROLAND

Correspondence address
DITCH FURLONG HOUSE, COSSINGTON, BRIDGWATER, SOMERSET, TA10 9AX
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
17 February 1993
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
BUILDER

SCOTT, RICHARD ANTHONY CARGILL

Correspondence address
HIGHCLERE 40 THE BREACH, DEVIZES, WILTSHIRE, SN10 5BJ
Role RESIGNED
Secretary
Appointed on
17 February 1993
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN10 5BJ £812,000

MAJOR, STEPHEN DAVID

Correspondence address
68 ANDREW ALLAN ROAD, ROCKWELL GREEN, WELLINGTON, SOMERSET, TA21 9DY
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 February 1993
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
CHARTERED ARCHITECT

Average house price in the postcode TA21 9DY £396,000

FRANCIS, IAN MARTIN

Correspondence address
42 HOLM OAKS, BUTLEIGH, GLASTONBURY, SOMERSET, BA6 8UB
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
17 February 1993
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
DESIGN DIRECTOR

Average house price in the postcode BA6 8UB £370,000

HUMPHREYS, ANTHONY PETER

Correspondence address
50 BAKERS CLOSE, BISHOPS HULL, TAUNTON, SOMERSET, TA1 5HD
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
17 February 1993
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode TA1 5HD £411,000

SCOTT, RICHARD ANTHONY CARGILL

Correspondence address
HIGHCLERE 40 THE BREACH, DEVIZES, WILTSHIRE, SN10 5BJ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 February 1993
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN10 5BJ £812,000

EVANS, MICHAEL JOHN

Correspondence address
THE HOMESTEAD 43 MAIN ROAD, MIDDLEZOY, BRIDGWATER, SOMERSET, TA7 0NJ
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
8 May 1991
Resigned on
17 February 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA7 0NJ £477,000

KEMP, RICHARD JOHN

Correspondence address
BLACKBROOK BARN FOSGROVE, NEAR CORFE, TAUNTON, SOMERSET, TA3 7BP
Role RESIGNED
Secretary
Appointed on
8 May 1991
Resigned on
17 February 1993
Nationality
BRITISH

Average house price in the postcode TA3 7BP £619,000

KEMP, RICHARD JOHN

Correspondence address
BLACKBROOK BARN FOSGROVE, NEAR CORFE, TAUNTON, SOMERSET, TA3 7BP
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
8 May 1991
Resigned on
17 February 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA3 7BP £619,000


More Company Information