MAGUS PRIVATE WEALTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £108 officers / 7 resignations
DINES, Andrew Michael
- Correspondence address
- Endeavour House Crawley Business Quarter, Manor Royal, Crawley, England, RH10 9LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 30 April 2025
VENERUS, Vikki
- Correspondence address
- Endeavour House Crawley Business Quarter, Manor Royal, Crawley, England, RH10 9LW
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 30 April 2025
CAMPBELL, Ian
- Correspondence address
- Endeavour House Crawley Business Quarter, Manor Royal, Crawley, England, RH10 9LW
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 30 April 2025
MAYES, Amanda Jane
- Correspondence address
- Endeavour House Crawley Business Quarter, Manor Royal, Crawley, England, RH10 9LW
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 14 May 2019
WINTON, Angela
- Correspondence address
- Endeavour House Crawley Business Quarter, Manor Royal, Crawley, England, RH10 9LW
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 1 January 2014
HAWKES, IAN WILLIAM
- Correspondence address
- 5 GIFFARD COURT MILLBROOK CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN5 5JF
- Role ACTIVE
- Director
- Date of birth
- March 1965
- Appointed on
- 2 April 2012
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode NN5 5JF £252,000
PETERS, Dante Paul
- Correspondence address
- Endeavour House Crawley Business Quarter, Manor Royal, Crawley, England, RH10 9LW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 2 June 2003
AITKEN, Michael Charles Mcclelland
- Correspondence address
- 5 Giffard Court Millbrook Close, Northampton, Northamptonshire, England, NN5 5JF
- Role ACTIVE
- director
- Date of birth
- August 1963
- Appointed on
- 6 August 1998
Average house price in the postcode NN5 5JF £252,000
JUDD, COLIN
- Correspondence address
- KINGS PARADE LOWER COOMBE STREET, CROYDON, SURREY, UNITED KINGDOM, CR0 1AA
- Role RESIGNED
- Director
- Date of birth
- January 1977
- Appointed on
- 2 April 2012
- Resigned on
- 1 January 2014
- Nationality
- BRITISH
- Occupation
- IFA
Average house price in the postcode CR0 1AA £352,000
PETERS, DANTE PAUL
- Correspondence address
- 87 SPRINGFIELD ROAD, BRIGHTON, EAST SUSSEX, BN1 6DH
- Role RESIGNED
- Secretary
- Appointed on
- 1 August 2007
- Resigned on
- 9 October 2008
- Nationality
- BRITISH
Average house price in the postcode BN1 6DH £742,000
AMIN, DIPEN
- Correspondence address
- 25 MANOR PARK DRIVE, HARROW, MIDDLESEX, HA2 6HT
- Role RESIGNED
- Director
- Date of birth
- January 1965
- Appointed on
- 1 May 2000
- Resigned on
- 1 August 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HA2 6HT £889,000
AMIN, DIPEN
- Correspondence address
- 25 MANOR PARK DRIVE, HARROW, MIDDLESEX, HA2 6HT
- Role RESIGNED
- Secretary
- Appointed on
- 1 May 2000
- Resigned on
- 1 August 2007
- Nationality
- BRITISH
Average house price in the postcode HA2 6HT £889,000
AITKEN, CANDIDA
- Correspondence address
- BRAESIDE 9 MANSFIELD ROAD, READING, BERKSHIRE, RG1 6AL
- Role RESIGNED
- Secretary
- Appointed on
- 6 August 1998
- Resigned on
- 1 May 2000
- Nationality
- BRITISH
Average house price in the postcode RG1 6AL £606,000
HALLMARK SECRETARIES LIMITED
- Correspondence address
- 120 EAST ROAD, LONDON, N1 6AA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 6 August 1998
- Resigned on
- 6 August 1998
HALLMARK REGISTRARS LIMITED
- Correspondence address
- 120 EAST ROAD, LONDON, N1 6AA
- Role RESIGNED
- Nominee Director
- Appointed on
- 6 August 1998
- Resigned on
- 6 August 1998
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company