MINOR LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 4PF

Company number 02560471
Status Active
Incorporation Date 20 November 1990
Company Type Private Limited Company
Address 10 LEDRA DRIVE, PAGHAM, BOGNOR REGIS, WEST SUSSEX, PO21 4PF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 50,000 . The most likely internet sites of MINOR LIMITED are www.minor.co.uk, and www.minor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Chichester Rail Station is 4.7 miles; to Barnham Rail Station is 5.7 miles; to Fishbourne Rail Station is 5.9 miles; to Bosham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minor Limited is a Private Limited Company. The company registration number is 02560471. Minor Limited has been working since 20 November 1990. The present status of the company is Active. The registered address of Minor Limited is 10 Ledra Drive Pagham Bognor Regis West Sussex Po21 4pf. . ELLIS, Jennifer Susan is a Secretary of the company. BROOKS, Christopher John is a Director of the company. BROOKS, David John is a Director of the company. ELLIS, Jennifer Susan is a Director of the company. Secretary BROOKS, Pamela Rosemary has been resigned. Director BROOKS, Pamela Rosemary has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ELLIS, Jennifer Susan
Appointed Date: 06 September 2001

Director

Director
BROOKS, David John

94 years old

Director

Resigned Directors

Secretary
BROOKS, Pamela Rosemary
Resigned: 06 September 2001

Director
BROOKS, Pamela Rosemary
Resigned: 06 September 2001
90 years old

Persons With Significant Control

Mrs Jennifer Susan Ellis
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a member of a firm

MINOR LIMITED Events

08 Dec 2016
Confirmation statement made on 20 November 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000

...
... and 77 more events
17 Jan 1991
Particulars of mortgage/charge

17 Dec 1990
Secretary resigned;director resigned

17 Dec 1990
Registered office changed on 17/12/90 from: 372 old street london EC1V 9LT

17 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Nov 1990
Incorporation

MINOR LIMITED Charges

22 June 2010
Mortgage
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a clarence lodge clarence road bognor regis…
20 October 1998
Mortgage deed
Delivered: 21 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land at rear of bartons builders…
19 August 1998
Debenture deed
Delivered: 22 August 1998
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: Property specifically charged being 1). 170 & 172 pagham…
4 June 1997
Mortgage
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a harfield court,high street,bognor…
7 March 1997
Mortgage
Delivered: 8 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a middleton business park yapton road…
24 February 1997
Mortgage
Delivered: 25 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a bartons builders yard north avenue…
28 February 1996
Legal mortgage
Delivered: 4 March 1996
Status: Satisfied on 8 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the cottage, 113 high street, selsey, west…
4 November 1994
Legal mortgage
Delivered: 10 November 1994
Status: Satisfied on 8 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 3 parkfield ave,rose green bognor…
8 July 1994
Legal mortgage
Delivered: 13 July 1994
Status: Satisfied on 8 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 14 rose green rd,bognor regis,west…
24 June 1991
Legal mortgage
Delivered: 3 July 1991
Status: Satisfied on 8 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a "deepdence" 144 elmer road…
15 January 1991
Legal mortgage
Delivered: 17 January 1990
Status: Satisfied on 8 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a harfield court high street bognor regis…