MINTUN 3 LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 1JN

Company number 04632333
Status Active
Incorporation Date 9 January 2003
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 eleven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Director's details changed for Mr Matthew Ian Collins on 11 January 2017; Termination of appointment of Peter Svozil as a director on 17 November 2016. The most likely internet sites of MINTUN 3 LIMITED are www.mintun3.co.uk, and www.mintun-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Mintun 3 Limited is a Private Limited Company. The company registration number is 04632333. Mintun 3 Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Mintun 3 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. NAPOLETANO, Michael Joseph is a Director of the company. Secretary PIPER, Mark Richard John has been resigned. Secretary DWF SECRETARIAL SERVICES 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 BROWN, Richard has been resigned. Director HOEKSTRA, Emile Philip has been resigned. Director HUTTON, Stuart 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 SVOZIL, Peter 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: 17 November 2016
53 years old

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

Director
NAPOLETANO, Michael Joseph
Appointed Date: 15 June 2016
58 years old

Resigned Directors

Secretary
PIPER, Mark Richard John
Resigned: 31 December 2008
Appointed Date: 09 January 2003

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

Director
ARBUTHNOT, Patrick Hugh Alexander
Resigned: 30 September 2008
Appointed Date: 09 January 2003
70 years old

Director
BEIER, Detlev William
Resigned: 24 January 2012
Appointed Date: 01 October 2008
66 years old

Director
BELL, Peter
Resigned: 01 October 2008
Appointed Date: 31 March 2003
70 years old

Director
BROWN, Richard
Resigned: 15 June 2016
Appointed Date: 10 June 2014
57 years old

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

Director
HUTTON, Stuart
Resigned: 10 December 2010
Appointed Date: 01 October 2008
58 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: 31 March 2003
61 years old

Director
ROMANELLI, Domenic
Resigned: 22 October 2013
Appointed Date: 18 January 2011
59 years old

Director
SVOZIL, Peter
Resigned: 17 November 2016
Appointed Date: 22 October 2013
61 years old

MINTUN 3 LIMITED Events

11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Jan 2017
Director's details changed for Mr Matthew Ian Collins on 11 January 2017
30 Nov 2016
Termination of appointment of Peter Svozil as a director on 17 November 2016
30 Nov 2016
Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016
30 Nov 2016
Appointment of Mr Matthew Ian Collins as a director on 17 November 2016
...
... and 101 more events
25 Feb 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

25 Feb 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 Feb 2003
Ad 11/02/03--------- £ si 19900@1=19900 £ ic 100/20000
01 Feb 2003
Particulars of mortgage/charge
09 Jan 2003
Incorporation

MINTUN 3 LIMITED Charges

7 March 2006
Deed of pledge of shares
Delivered: 18 March 2006
Status: Satisfied on 15 January 2007
Persons entitled: Barclays Bank PLC (The Security Agent
Description: The pledgor has pledged the pledged shares. See the…
8 February 2006
Us pledge 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
Australian equitable mortgage of shares
Delivered: 24 February 2006
Status: Satisfied on 15 January 2007
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: All present shares,all acquired shares and the new rights…
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…
7 February 2006
Share pledge agreement
Delivered: 25 February 2006
Status: Satisfied on 15 January 2007
Persons entitled: Barclays Bank PLC as Security Agent and as Representative of the Lenders (Together Thepledgees)
Description: The existing shares and all additional shares in the…
30 June 2003
Deed of cession of debt and underlying security
Delivered: 15 July 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: The full benefit and advantage of the debt including all…
31 March 2003
Pledge agreement over shares
Delivered: 16 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: All shares held by the company in minova zwaite…
31 March 2003
Deed of pledge of shares in stratabolt (pty) LTD t/a minova rsa
Delivered: 9 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: The pledged shares. See the mortgage charge document for…
31 March 2003
Pledge agreement
Delivered: 9 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: Minova holdings inc, common, 1 $0.01 100 100% certificated…
31 March 2003
Deed of equitable mortgage of shares in mintun australia pty limited
Delivered: 9 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: All present shares being 3,500,000 ordinary shares in the…
31 March 2003
Deed of pledge of shares in fosroc stratabolt (pty) LTD
Delivered: 9 April 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: The pledged shares being the entire issued share capital of…
24 January 2003
Debenture
Delivered: 1 February 2003
Status: Satisfied on 13 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…