MINI INTERNATIONAL LIMITED
LONDON MINITRANSPORT UK LIMITED

Hellopages » Greater London » Camden » WC1R 5EF

Company number 03191594
Status Liquidation
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address 3 FIELD COURT, LONDON, WC1R 5EF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 11 November 2016; Liquidators statement of receipts and payments to 11 November 2015; Liquidators statement of receipts and payments to 11 November 2014. The most likely internet sites of MINI INTERNATIONAL LIMITED are www.miniinternational.co.uk, and www.mini-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mini International Limited is a Private Limited Company. The company registration number is 03191594. Mini International Limited has been working since 26 April 1996. The present status of the company is Liquidation. The registered address of Mini International Limited is 3 Field Court London Wc1r 5ef. . DISCENZA, Bernadino Giovanni is a Director of the company. PELL, Keith John is a Director of the company. Secretary TAYLOR, Martyn Peter has been resigned. Secretary TYLER, Nicholas Paul has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARSDEN, Allan has been resigned. Director PELL, Keith John has been resigned. Director RATTI, Carlo has been resigned. Director TAYLOR, Martyn Peter has been resigned. Director TYLER, Nicholas Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
DISCENZA, Bernadino Giovanni
Appointed Date: 28 February 2007
67 years old

Director
PELL, Keith John
Appointed Date: 03 December 2009
65 years old

Resigned Directors

Secretary
TAYLOR, Martyn Peter
Resigned: 15 December 2000
Appointed Date: 26 April 1996

Secretary
TYLER, Nicholas Paul
Resigned: 07 May 2009
Appointed Date: 01 January 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996
35 years old

Director
MARSDEN, Allan
Resigned: 15 January 2010
Appointed Date: 31 July 2000
72 years old

Director
PELL, Keith John
Resigned: 31 July 2000
Appointed Date: 01 December 1997
65 years old

Director
RATTI, Carlo
Resigned: 15 December 1997
Appointed Date: 26 April 1996
66 years old

Director
TAYLOR, Martyn Peter
Resigned: 15 December 2000
Appointed Date: 26 April 1996
72 years old

Director
TYLER, Nicholas Paul
Resigned: 07 May 2009
Appointed Date: 01 January 2001
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996

MINI INTERNATIONAL LIMITED Events

24 Jan 2017
Liquidators statement of receipts and payments to 11 November 2016
06 Jan 2016
Liquidators statement of receipts and payments to 11 November 2015
28 Jan 2015
Liquidators statement of receipts and payments to 11 November 2014
24 Jan 2014
Notice to Registrar of Companies of Notice of disclaimer
24 Jan 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 63 more events
02 May 1996
New director appointed
02 May 1996
New director appointed
02 May 1996
New secretary appointed
02 May 1996
Registered office changed on 02/05/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
26 Apr 1996
Incorporation

MINI INTERNATIONAL LIMITED Charges

4 July 1996
Rent deposit deed
Delivered: 6 July 1996
Status: Satisfied on 5 June 2013
Persons entitled: Slough Trading Estate Limited
Description: The sum of £37,148 maintained in an interest earning…