MINOVA INTERNATIONAL LIMITED
BARNSLEY FOSROC MINING INTERNATIONAL LIMITED HACKREMCO (NO.1923) LIMITED

Hellopages » South Yorkshire » Barnsley » S75 1JN
Company number 04373275
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address UNIT 19 REDBROOK BUSINESS PARK, WILTHORPE ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 1JN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Mr Matthew Ian Collins on 11 January 2017; Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016. The most likely internet sites of MINOVA INTERNATIONAL LIMITED are www.minovainternational.co.uk, and www.minova-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Minova International Limited is a Private Limited Company. The company registration number is 04373275. Minova International Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of Minova International Limited is Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1jn. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. COLLINS, Matthew Ian is a Director of the company. MOUTON, Barend Johannes is a Director of the company. NEILSON, Rowan Boyd is a Director of the company. WILKINSON, Dallas Leigh is a Director of the company. Secretary JAMES, Frederick Nicholas has been resigned. Secretary PIPER, Mark Richard John has been resigned. Secretary WEEDON, Rebecca Jayne has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ARBUTHNOT, Patrick Hugh Alexander has been resigned. Director BEIER, Detlev William has been resigned. Director BELL, Peter has been resigned. Director BETTS, Richard Charles has been resigned. Director FERGUSON, John has been resigned. Director HOEKSTRA, Emile Philip has been resigned. Director HUTTON, Stuart has been resigned. Director PATON, Andrew Thorburn has been resigned. Director PETZOLD, Jan Olaf, Dr has been resigned. Director PIPER, Mark Richard John has been resigned. Director ROMANELLI, Domenic has been resigned. Director SOUTER, Gordon Rennie has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 April 2011

Director
COLLINS, Matthew Ian
Appointed Date: 23 June 2016
53 years old

Director
MOUTON, Barend Johannes
Appointed Date: 17 November 2016
67 years old

Director
NEILSON, Rowan Boyd
Appointed Date: 10 June 2014
56 years old

Director
WILKINSON, Dallas Leigh
Appointed Date: 10 June 2014
64 years old

Resigned Directors

Secretary
JAMES, Frederick Nicholas
Resigned: 13 March 2003
Appointed Date: 04 April 2002

Secretary
PIPER, Mark Richard John
Resigned: 31 December 2008
Appointed Date: 13 March 2003

Secretary
WEEDON, Rebecca Jayne
Resigned: 13 March 2003
Appointed Date: 14 January 2003

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2011
Appointed Date: 31 December 2008

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 04 April 2002
Appointed Date: 13 February 2002

Director
ARBUTHNOT, Patrick Hugh Alexander
Resigned: 30 September 2008
Appointed Date: 31 July 2002
71 years old

Director
BEIER, Detlev William
Resigned: 31 January 2012
Appointed Date: 01 October 2008
66 years old

Director
BELL, Peter
Resigned: 01 October 2008
Appointed Date: 15 May 2003
70 years old

Director
BETTS, Richard Charles
Resigned: 10 June 2014
Appointed Date: 28 March 2013
58 years old

Director
FERGUSON, John
Resigned: 23 June 2016
Appointed Date: 10 June 2014
69 years old

Director
HOEKSTRA, Emile Philip
Resigned: 31 March 2014
Appointed Date: 20 January 2012
56 years old

Director
HUTTON, Stuart
Resigned: 10 December 2010
Appointed Date: 01 October 2008
58 years old

Director
PATON, Andrew Thorburn
Resigned: 31 December 2014
Appointed Date: 10 June 2014
64 years old

Director
PETZOLD, Jan Olaf, Dr
Resigned: 07 November 2011
Appointed Date: 01 October 2008
61 years old

Director
PIPER, Mark Richard John
Resigned: 23 October 2008
Appointed Date: 04 April 2002
61 years old

Director
ROMANELLI, Domenic
Resigned: 28 March 2013
Appointed Date: 18 January 2011
60 years old

Director
SOUTER, Gordon Rennie
Resigned: 13 March 2003
Appointed Date: 04 April 2002
72 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 04 April 2002
Appointed Date: 13 February 2002

MINOVA INTERNATIONAL LIMITED Events

21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
11 Jan 2017
Director's details changed for Mr Matthew Ian Collins on 11 January 2017
30 Nov 2016
Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016
22 Sep 2016
Full accounts made up to 30 September 2015
05 Aug 2016
Termination of appointment of John Ferguson as a director on 23 June 2016
...
... and 136 more events
09 Apr 2002
Registered office changed on 09/04/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
09 Apr 2002
Memorandum and Articles of Association
09 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Apr 2002
Company name changed hackremco (no.1923) LIMITED\certificate issued on 04/04/02
13 Feb 2002
Incorporation

MINOVA INTERNATIONAL LIMITED Charges

23 July 2008
Rent deposit deed
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust)
Description: £43,504 together with any interest credited to the interest…
23 July 2008
Rent deposit deed
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust)
Description: £36,627 together with any interest credited to the separate…
8 February 2006
Security assignment of intellectual property rights
Delivered: 24 February 2006
Status: Satisfied on 15 January 2007
Persons entitled: Barclays Bank PLC as Security Agent and as Representative of the Lenders (The Security Agent)
Description: All its present and future, actual and contingent…
8 February 2006
Us security agreement
Delivered: 25 February 2006
Status: Satisfied on 15 January 2007
Persons entitled: Barclays Bank PLC as Collateral Agent for the Secured Parties (The Collateral Agent)
Description: All of the company's right title and interest in to and…
8 February 2006
Us grant of security interest
Delivered: 25 February 2006
Status: Satisfied on 15 January 2007
Persons entitled: Barclays Bank PLC
Description: A security interest in all right title and interest in to…
8 February 2006
Polish registered pledge agreement
Delivered: 24 February 2006
Status: Satisfied on 15 January 2007
Persons entitled: Barclays Bank PLC (The "Pledgee")
Description: In order to secure the secured receivables in the maximum…
8 February 2006
Australian ip charge
Delivered: 21 February 2006
Status: Satisfied on 15 January 2007
Persons entitled: Barclays Bank PLC in Its Capacity as Agent and Trustee for Itself and the Other Finance Parties(The Security Agent)
Description: The intellectual property rights being trade marks of the…
8 February 2006
Polish registered pledge agreement
Delivered: 21 February 2006
Status: Satisfied on 15 January 2007
Persons entitled: Barclays Bank PLC (The Pledgee)
Description: Registered pledges over the ip rights, each pledge will…
8 February 2006
Debenture
Delivered: 18 February 2006
Status: Satisfied on 15 January 2007
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent)
Description: Fixed and floating charges over the undertaking and all…
20 January 2006
Rent deposit deed
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Country Estates Construction Limited
Description: Deposit of £8,000 and the company's interest in the…
31 March 2003
Security assignment of intellectual property rights
Delivered: 10 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: Assignment of security purposes. See the mortgage charge…
31 March 2003
Charge of intellectual property
Delivered: 9 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: The intellectual property rights being all patents and…
31 March 2003
Deed of pledge of intellectual property
Delivered: 9 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: The pledged intellectual property being all intellectual…
31 March 2003
Security accession deed
Delivered: 8 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Assignment of security interest in united states patents and trademarks
Delivered: 8 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: Right title and interest in, to and under the following…
27 March 2003
Registered pledge agreement
Delivered: 7 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: The shares. See the mortgage charge document for full…
27 March 2003
Registered pledge agreement
Delivered: 7 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: The ip rights. See the mortgage charge document for full…
27 March 2003
Registered pledge agreement
Delivered: 7 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: All the shares. See the mortgage charge document for full…
18 March 2003
Rent deposit agreement
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Country Estates Construction Limited
Description: A deposit of £8,000 (including any balance thereof for the…