MINDEN ROAD EAST LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2PT

Company number 03224272
Status Active
Incorporation Date 12 July 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PETER SCOTT, 6 CONSTITUTION HILL, SUDBURY, SUFFOLK, CO10 2PT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MINDEN ROAD EAST LIMITED are www.mindenroadeast.co.uk, and www.minden-road-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Bures Rail Station is 5 miles; to Chappel & Wakes Colne Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minden Road East Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03224272. Minden Road East Limited has been working since 12 July 1996. The present status of the company is Active. The registered address of Minden Road East Limited is Peter Scott 6 Constitution Hill Sudbury Suffolk Co10 2pt. . SHEPHERD, Susan is a Secretary of the company. ESPIN, Christine is a Director of the company. LINDSEY-SMITH, Tania is a Director of the company. MOLES, Kevin is a Director of the company. TOMS, Joan is a Director of the company. Secretary BRETT, Margaret Wendy has been resigned. Secretary SMITH, Joan Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BECK, Kenneth Frederick has been resigned. Director BECK, Kenneth Frederick has been resigned. Director BECK, Peggy Pauline has been resigned. Director BRETT, Margaret Wendy has been resigned. Director BRETT, Margaret Wendy has been resigned. Director DICKENS, Danis Alva has been resigned. Director DICKENS, Danis Alva has been resigned. Director FELLOWS, Herta has been resigned. Director FINCH, John Leslie has been resigned. Director FINCH, John Leslie has been resigned. Director HOWARD, Elizabeth Jane has been resigned. Director INCE, Ronald David has been resigned. Director INCE, Ronald David has been resigned. Director IRWIN, Agnes Emma Marie Else has been resigned. Director LINDSEY-SMITH, Geoffrey Clifford has been resigned. Director MEEKINGS, Caroline Elizabeth has been resigned. Director MEEKINGS, Caroline Elizabeth has been resigned. Director POTTERTON, Joyce Rosemary has been resigned. Director SCOTT, Peter has been resigned. Director SMITH, Brian has been resigned. Director WATERHOUSE, Julie Elizabeth has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
SHEPHERD, Susan
Appointed Date: 15 May 2013

Director
ESPIN, Christine
Appointed Date: 10 September 2014
71 years old

Director
LINDSEY-SMITH, Tania
Appointed Date: 10 September 2014
55 years old

Director
MOLES, Kevin
Appointed Date: 10 September 2014
69 years old

Director
TOMS, Joan
Appointed Date: 01 October 2011
79 years old

Resigned Directors

Secretary
BRETT, Margaret Wendy
Resigned: 24 July 1997
Appointed Date: 12 July 1996

Secretary
SMITH, Joan Ann
Resigned: 07 September 2011
Appointed Date: 07 August 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

Director
BECK, Kenneth Frederick
Resigned: 16 August 2001
Appointed Date: 01 October 1998
102 years old

Director
BECK, Kenneth Frederick
Resigned: 07 August 1997
Appointed Date: 12 July 1996
102 years old

Director
BECK, Peggy Pauline
Resigned: 07 August 1997
Appointed Date: 12 July 1996
101 years old

Director
BRETT, Margaret Wendy
Resigned: 15 August 2002
Appointed Date: 10 August 2000
91 years old

Director
BRETT, Margaret Wendy
Resigned: 24 July 1997
Appointed Date: 12 July 1996
91 years old

Director
DICKENS, Danis Alva
Resigned: 16 August 2001
Appointed Date: 12 August 1999
112 years old

Director
DICKENS, Danis Alva
Resigned: 07 August 1997
Appointed Date: 12 July 1996
112 years old

Director
FELLOWS, Herta
Resigned: 08 March 2001
Appointed Date: 01 October 1998
110 years old

Director
FINCH, John Leslie
Resigned: 09 September 2009
Appointed Date: 15 August 2002
62 years old

Director
FINCH, John Leslie
Resigned: 10 August 2000
Appointed Date: 01 October 1998
62 years old

Director
HOWARD, Elizabeth Jane
Resigned: 15 August 2002
Appointed Date: 16 August 2001
59 years old

Director
INCE, Ronald David
Resigned: 07 September 2011
Appointed Date: 15 August 2002
92 years old

Director
INCE, Ronald David
Resigned: 13 August 1998
Appointed Date: 12 July 1996
92 years old

Director
IRWIN, Agnes Emma Marie Else
Resigned: 13 August 1998
Appointed Date: 07 August 1997
97 years old

Director
LINDSEY-SMITH, Geoffrey Clifford
Resigned: 13 August 1998
Appointed Date: 07 August 1997
82 years old

Director
MEEKINGS, Caroline Elizabeth
Resigned: 10 September 2014
Appointed Date: 15 August 2002
61 years old

Director
MEEKINGS, Caroline Elizabeth
Resigned: 12 August 1999
Appointed Date: 07 August 1997
61 years old

Director
POTTERTON, Joyce Rosemary
Resigned: 15 July 2002
Appointed Date: 16 August 2001
97 years old

Director
SCOTT, Peter
Resigned: 22 May 2013
Appointed Date: 09 September 2009
75 years old

Director
SMITH, Brian
Resigned: 04 January 2004
Appointed Date: 15 August 2002
86 years old

Director
WATERHOUSE, Julie Elizabeth
Resigned: 07 September 2011
Appointed Date: 15 August 2002
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

MINDEN ROAD EAST LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 23 July 2015 no member list
14 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 88 more events
19 Jul 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 1996
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 1996
Registered office changed on 19/07/96 from: 31 corsham street london N1 6DR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 1996
Incorporation