MIN LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB3 9JN

Company number 03036363
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address 101 GRANTCHESTER MEADOWS, NEWNHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 030363630004, created on 19 May 2016; Registration of charge 030363630003, created on 21 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of MIN LIMITED are www.min.co.uk, and www.min.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Min Limited is a Private Limited Company. The company registration number is 03036363. Min Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Min Limited is 101 Grantchester Meadows Newnham Cambridge Cambridgeshire Cb3 9jn. The company`s financial liabilities are £36.47k. It is £18.36k against last year. And the total assets are £68.06k, which is £33.1k against last year. NEALE, Sarah Annabel is a Secretary of the company. NEALE, Sarah Annabel is a Director of the company. SHARP, Harriet Rebecca is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHARP, David Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


min Key Finiance

LIABILITIES £36.47k
+101%
CASH n/a
TOTAL ASSETS £68.06k
+94%
All Financial Figures

Current Directors

Secretary
NEALE, Sarah Annabel
Appointed Date: 02 April 1995

Director
NEALE, Sarah Annabel
Appointed Date: 02 April 1995
61 years old

Director
SHARP, Harriet Rebecca
Appointed Date: 12 September 2007
34 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

Director
SHARP, David Graham
Resigned: 12 September 2007
Appointed Date: 02 April 1995
67 years old

MIN LIMITED Events

21 May 2016
Registration of charge 030363630004, created on 19 May 2016
23 Apr 2016
Registration of charge 030363630003, created on 21 April 2016
05 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

05 Apr 2016
Register(s) moved to registered office address 101 Grantchester Meadows Newnham Cambridge Cambridgeshire CB3 9JN
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 59 more events
10 Jun 1995
Particulars of mortgage/charge
26 Apr 1995
Registered office changed on 26/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Apr 1995
New director appointed
22 Mar 1995
Incorporation

MIN LIMITED Charges

19 May 2016
Charge code 0303 6363 0004
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 146 acres of land at grove farm haslington cambridgeshire…
21 April 2016
Charge code 0303 6363 0003
Delivered: 23 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 view farm cottage park lane dry drayton cambridge title…
15 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 51 mortlock gardens abington cambridge t/no.CB53619…
2 June 1995
Deed of charge
Delivered: 10 June 1995
Status: Satisfied on 8 March 2001
Persons entitled: Fiona Karen Ann Silcock
Description: All that f/h property k/a grove farm haslingfield 1 view…