MINMAR (700) LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 05376289
Status Active
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0FQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of MINMAR (700) LIMITED are www.minmar700.co.uk, and www.minmar-700.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Minmar 700 Limited is a Private Limited Company. The company registration number is 05376289. Minmar 700 Limited has been working since 25 February 2005. The present status of the company is Active. The registered address of Minmar 700 Limited is York House Empire Way Wembley Middlesex United Kingdom Ha9 0fq. . KIDMOSE, Kristina is a Secretary of the company. IRELAND, Gregory Stephen is a Director of the company. Secretary HICKIE, Richard Ashley has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director DUFFY, Christopher William has been resigned. Director HICKIE, Richard Ashley has been resigned. Director PAGE, David William has been resigned. Director SHEPPARD, Charles Cecil William Burlton has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KIDMOSE, Kristina
Appointed Date: 14 June 2005

Director
IRELAND, Gregory Stephen
Appointed Date: 14 June 2005
67 years old

Resigned Directors

Secretary
HICKIE, Richard Ashley
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 18 March 2005
Appointed Date: 25 February 2005

Director
DUFFY, Christopher William
Resigned: 18 March 2005
Appointed Date: 25 February 2005
68 years old

Director
HICKIE, Richard Ashley
Resigned: 16 June 2005
Appointed Date: 18 March 2005
77 years old

Director
PAGE, David William
Resigned: 18 March 2005
Appointed Date: 25 February 2005
68 years old

Director
SHEPPARD, Charles Cecil William Burlton
Resigned: 16 June 2005
Appointed Date: 18 March 2005
72 years old

Persons With Significant Control

Mr Gregory Stephen Ireland
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MINMAR (700) LIMITED Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
11 Nov 2016
Accounts for a dormant company made up to 31 March 2016
08 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

23 Oct 2015
Accounts for a dormant company made up to 31 March 2015
14 Apr 2015
Registered office address changed from Lanmor House, 378-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015
...
... and 34 more events
13 Jun 2005
Director resigned
13 Jun 2005
Secretary resigned
13 Jun 2005
New secretary appointed;new director appointed
13 Jun 2005
New director appointed
25 Feb 2005
Incorporation

MINMAR (700) LIMITED Charges

16 June 2005
Third party legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flats 1 2 3 and 4 and residential common parts of…