MINTONVIEW LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 7UP

Company number 02499713
Status Active
Incorporation Date 8 May 1990
Company Type Private Limited Company
Address 23 CAVENDISH AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 7UP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 40,002 ; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Ashcroft Anthony Ltd as a secretary on 1 December 2015. The most likely internet sites of MINTONVIEW LIMITED are www.mintonview.co.uk, and www.mintonview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Mintonview Limited is a Private Limited Company. The company registration number is 02499713. Mintonview Limited has been working since 08 May 1990. The present status of the company is Active. The registered address of Mintonview Limited is 23 Cavendish Avenue Cambridge Cambridgeshire Cb1 7up. . BKL COMPANY SERVICES LIMITED is a Secretary of the company. FORD, Adrian Charles is a Director of the company. FORD, Bernadette Mary is a Director of the company. FORD, Eric Kenelm is a Director of the company. Secretary FORD, Charlotte Albinia Mary has been resigned. Secretary PARKER, Hilary Anne has been resigned. Secretary ASHCROFT ANTHONY LTD has been resigned. Secretary ENTERPRISE ADMINISTRATION LTD has been resigned. Director GODWIN, Donald Leslie has been resigned. Director GRAY, Michael John has been resigned. Director SCOTT, George has been resigned. Director WOOLF, Michael Asher has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BKL COMPANY SERVICES LIMITED
Appointed Date: 01 December 2015

Director
FORD, Adrian Charles
Appointed Date: 01 June 2015
43 years old

Director
FORD, Bernadette Mary
Appointed Date: 01 June 2015
60 years old

Director
FORD, Eric Kenelm

76 years old

Resigned Directors

Secretary
FORD, Charlotte Albinia Mary
Resigned: 10 February 2006
Appointed Date: 05 May 1998

Secretary
PARKER, Hilary Anne
Resigned: 01 November 1995

Secretary
ASHCROFT ANTHONY LTD
Resigned: 01 December 2015
Appointed Date: 10 February 2006

Secretary
ENTERPRISE ADMINISTRATION LTD
Resigned: 05 May 1998
Appointed Date: 01 November 1995

Director
GODWIN, Donald Leslie
Resigned: 02 September 1996
77 years old

Director
GRAY, Michael John
Resigned: 02 September 1996
83 years old

Director
SCOTT, George
Resigned: 02 September 1996
85 years old

Director
WOOLF, Michael Asher
Resigned: 02 September 1996
88 years old

MINTONVIEW LIMITED Events

14 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 40,002

24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
02 Jun 2016
Termination of appointment of Ashcroft Anthony Ltd as a secretary on 1 December 2015
04 Mar 2016
Appointment of Bkl Company Services Limited as a secretary on 1 December 2015
07 Jul 2015
Appointment of Mr Adrian Charles Ford as a director on 1 June 2015
...
... and 80 more events
16 Aug 1990
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

07 Aug 1990
New director appointed

04 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1990
Registered office changed on 04/07/90 from: 50 lincoln's inn fields london WC2A 3PF

08 May 1990
Incorporation

MINTONVIEW LIMITED Charges

16 June 1997
Mortgage deed
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as or being 73 deneside court…
20 March 1991
Mortgage
Delivered: 28 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 47 deneside court jesmond newcastle upon tyne, tyne and…
20 March 1991
Mortgage
Delivered: 28 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 73 deneside court jesmond newcastle upon tyne, tyne and…