MINSTER FINANCE LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Blaby » LE19 3ZA
Company number 00970316
Status Active
Incorporation Date 16 January 1970
Company Type Private Limited Company
Address 10 WOODHOUSE ROAD, NARBOROUGH, LEICESTER, LEICESTERSHIRE, LE19 3ZA
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 480,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MINSTER FINANCE LIMITED are www.minsterfinance.co.uk, and www.minster-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to South Wigston Rail Station is 3.6 miles; to Leicester Rail Station is 5.6 miles; to Syston Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minster Finance Limited is a Private Limited Company. The company registration number is 00970316. Minster Finance Limited has been working since 16 January 1970. The present status of the company is Active. The registered address of Minster Finance Limited is 10 Woodhouse Road Narborough Leicester Leicestershire Le19 3za. . BARRINGTON, Tracey Dawn is a Secretary of the company. MUSTON, Katherine Ann is a Director of the company. MUSTON, Michael James is a Director of the company. Secretary SPARANO, Sharon Barbara has been resigned. Director BARLEY, Anthony John has been resigned. Director HAYES, John has been resigned. Director MUSTON, Robert Frank has been resigned. Director SHARRATT, David has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
BARRINGTON, Tracey Dawn
Appointed Date: 15 December 1993

Director
MUSTON, Katherine Ann
Appointed Date: 05 April 2002
80 years old

Director
MUSTON, Michael James
Appointed Date: 23 June 1992
81 years old

Resigned Directors

Secretary
SPARANO, Sharon Barbara
Resigned: 15 December 1993

Director
BARLEY, Anthony John
Resigned: 29 January 1993
76 years old

Director
HAYES, John
Resigned: 29 January 1993
68 years old

Director
MUSTON, Robert Frank
Resigned: 30 November 2001
Appointed Date: 23 June 1992
83 years old

Director
SHARRATT, David
Resigned: 29 January 1993
80 years old

MINSTER FINANCE LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 480,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 480,000

25 Apr 2014
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 480,000

...
... and 153 more events
15 Aug 1986
Company name changed north minster finance (leicester ) LIMITED\certificate issued on 15/08/86
13 Aug 1986
Memorandum and Articles of Association
06 Aug 1986
Full accounts made up to 31 January 1986

06 Aug 1986
Annual return made up to 25/03/86

16 Jan 1970
Incorporation

MINSTER FINANCE LIMITED Charges

18 May 1995
Master block discounting agreement
Delivered: 25 May 1995
Status: Satisfied on 14 July 1999
Persons entitled: Singer & Friedlander Leasing Limited
Description: All right title and interest in and to the unassigned…
1 December 1994
Supplemental charge
Delivered: 8 December 1994
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: The agreements set out in the schedule(s) attached. See the…
31 October 1994
Block discounting agreement
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: Hitachi Credit (U.K.) PLC
Description: First floating charge over all right title & interest in &…
29 October 1993
Schedule of deposited agreements
Delivered: 9 November 1993
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All rights and interest of the company in the agreements…
14 July 1993
Mortgage
Delivered: 22 July 1993
Status: Satisfied on 14 July 1999
Persons entitled: Fombard Limited
Description: All right title and interest of the company in all hiring…
28 June 1993
Schedule of deposited agreements
Delivered: 29 June 1993
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All rights and interests of the company in the agreements…
14 June 1993
Schedule of deposited agreements
Delivered: 22 June 1993
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All right title and interest of the company under the…
21 May 1993
Schedule of deposited agreements
Delivered: 28 May 1993
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All the rights and interest in the agreements.
6 May 1993
Schedule of deposited agreements
Delivered: 8 May 1993
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All rights and interest of the company in the agreements.
7 April 1993
Schedule of deposited agreements
Delivered: 20 April 1993
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All right and all monies and the goods and the benefit of…
15 October 1992
Schedule of deposited agreements
Delivered: 31 October 1992
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All rights and interest of the company in the agreements.
24 June 1992
Schedule of deposited agreements
Delivered: 26 June 1992
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All rights and interest of the company in the agreements.
9 April 1992
Schedule of deposited agreements
Delivered: 11 April 1992
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All rights and benefits under the agreements.
18 March 1992
Schedule of deposited agreements
Delivered: 25 March 1992
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All rights and benefits under the agreements.
11 March 1992
Schedule of deposited agreements
Delivered: 17 March 1992
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All rights and benefits under the agreements.
6 March 1992
Master agreement & mortgage
Delivered: 12 March 1992
Status: Satisfied on 14 July 1999
Persons entitled: Forthright Finance Limited
Description: All rights and benefits under the agreements.
9 July 1991
Charge and assignment
Delivered: 15 July 1991
Status: Satisfied on 25 March 1993
Persons entitled: Lloyds Bowmaker Limited
Description: A) the credit and/or hire agreements b) all monies drom…
18 June 1991
Charge and assignment
Delivered: 24 June 1991
Status: Satisfied on 25 March 1993
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements and the full benefit…
27 November 1990
Charge & assignment
Delivered: 5 December 1990
Status: Satisfied on 25 March 1993
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements and the full benefit…
8 October 1990
Charge & assingment
Delivered: 19 October 1990
Status: Satisfied on 20 July 1991
Persons entitled: Lloyds Bowmaker Limited
Description: Credit or hire agreements and all monies due thereunder.
9 August 1990
Charge & assignment
Delivered: 23 August 1990
Status: Satisfied on 20 July 1991
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements and the full benefit and…
2 April 1990
Charge and assignment
Delivered: 9 April 1990
Status: Satisfied on 25 March 1993
Persons entitled: Lloyds Bowmaker Limited
Description: Various credit and hire agreements & all monies payable the…
19 February 1990
Master block mortgage agreement
Delivered: 21 February 1990
Status: Satisfied on 25 March 1993
Persons entitled: Royscot Trust PLC
Description: All rights in the supplementary schedule pursuant to master…
31 January 1990
Assignment
Delivered: 31 January 1990
Status: Satisfied on 3 May 1991
Persons entitled: Lloyds Bowmaker Limited
Description: All rights under the hire agreements.
25 February 1987
Master agreement and mortgage
Delivered: 9 March 1987
Status: Satisfied on 25 March 1993
Persons entitled: Chartered Trust PLC
Description: Agreements set out in schedule attached to doc.
4 December 1986
Master agreement and charge
Delivered: 15 December 1986
Status: Satisfied on 25 March 1993
Persons entitled: Chartered Trust PLC
Description: Agreements set out in schedule attached to doc.
18 April 1986
Master agreement and charge
Delivered: 24 April 1986
Status: Satisfied on 25 March 1993
Persons entitled: Chartered Trust PLC
Description: Credit agreements and all rights etc.
27 January 1986
Floating charge
Delivered: 28 January 1986
Status: Satisfied on 16 May 1992
Persons entitled: Forward Trust Limited
Description: Floating charge on the charged assets.
11 December 1985
Floating charge
Delivered: 13 December 1985
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: Floating charge on. Undertaking and all property and assets…
10 December 1985
Credit block finance agreement
Delivered: 17 December 1985
Status: Satisfied on 25 March 1993
Persons entitled: Hitachi Credit (UK) Limited
Description: Credit agreements deposited from time to time with hitachi…
14 August 1985
Supplemental mortgage
Delivered: 28 August 1985
Status: Satisfied on 25 March 1993
Persons entitled: Chartered Trust PLC
Description: All rights under the agreements.
10 June 1985
Supplemental mortgage
Delivered: 17 June 1985
Status: Satisfied on 25 March 1993
Persons entitled: Chartered Trust PLC
Description: All rights under the agreements.
22 January 1985
Supplemental mortgage
Delivered: 31 January 1985
Status: Satisfied on 25 March 1993
Persons entitled: Chartered Trust PLC
Description: All rights under the agreements.
2 August 1984
Supplemental mortgage
Delivered: 9 August 1984
Status: Satisfied on 25 March 1993
Persons entitled: Chartered Trust PLC
Description: All rights under the agreements.
16 April 1984
Supplemental mortgage
Delivered: 30 April 1984
Status: Satisfied on 25 March 1993
Persons entitled: Chartered Trust PLC
Description: All rights under the agreements.
23 December 1983
Legal mortgage
Delivered: 10 January 1984
Status: Satisfied on 25 March 1993
Persons entitled: Chartered Trust PLC
Description: All rights under the agreements.
31 October 1977
Legal charge
Delivered: 3 November 1977
Status: Outstanding
Persons entitled: Commercial Credit Services Limited
Description: Rights under personal loan, conditional sale, credit sale…
9 January 1973
Fixed charge
Delivered: 19 January 1973
Status: Satisfied on 25 March 1993
Persons entitled: Lloyds and Scottish Trust LTD
Description: All monies due under hire purchase agreements.
11 October 1971
Charge
Delivered: 15 October 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Benefit of hire purchase agreements.