MINI SPARES MIDLANDS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 03165976
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, ENGLAND, N3 1LF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 ; Registered office address changed from C/O C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Aston House Cornwall Avenue London N3 1LF on 17 March 2016. The most likely internet sites of MINI SPARES MIDLANDS LIMITED are www.minisparesmidlands.co.uk, and www.mini-spares-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mini Spares Midlands Limited is a Private Limited Company. The company registration number is 03165976. Mini Spares Midlands Limited has been working since 26 February 1996. The present status of the company is Active. The registered address of Mini Spares Midlands Limited is Aston House Cornwall Avenue London England N3 1lf. . JEFFERY, Justin Trevor is a Secretary of the company. DODD, Keith is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JEFFERY, Justin Trevor
Appointed Date: 15 March 1996

Director
DODD, Keith
Appointed Date: 15 March 1996
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 March 1996
Appointed Date: 26 February 1996

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 March 1996
Appointed Date: 26 February 1996

Persons With Significant Control

Mr Keith Dodd
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mini Spares Centre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINI SPARES MIDLANDS LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
29 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

17 Mar 2016
Registered office address changed from C/O C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Aston House Cornwall Avenue London N3 1LF on 17 March 2016
20 Jan 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 44 more events
31 Mar 1996
New secretary appointed
31 Mar 1996
Registered office changed on 31/03/96 from: temple house 20 holywell row london EC2A 4JB
31 Mar 1996
Memorandum and Articles of Association
31 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
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.

26 Feb 1996
Incorporation