MINUTE STEAK LTD
LONDON

Hellopages » Greater London » Camden » NW1 3BF
Company number 06507313
Status Active
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address 10 TRITON STREET, REGENT'S PLACE, LONDON, ENGLAND, NW1 3BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016. The most likely internet sites of MINUTE STEAK LTD are www.minutesteak.co.uk, and www.minute-steak.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Minute Steak Ltd is a Private Limited Company. The company registration number is 06507313. Minute Steak Ltd has been working since 18 February 2008. The present status of the company is Active. The registered address of Minute Steak Ltd is 10 Triton Street Regent S Place London England Nw1 3bf. . MOBERLY, Andrew John is a Secretary of the company. BASTERFIELD, Mary Margaret is a Director of the company. DE GROOSE, Tracy is a Director of the company. Secretary COLES, Anne Elizabeth has been resigned. Secretary SAMIOS, Anthony Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BISHOP, Oliver Sam has been resigned. Director CONNOLLY, Robert Hugh David has been resigned. Director DALGLEISH, Kenneth Robert has been resigned. Director PARRY, Duncan William has been resigned. Director PRICE, Claire Margaret has been resigned. Director REY, Nicholas Paul has been resigned. Director SAMIOS, Anthony Michael has been resigned. Director WIENER, Bryan James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOBERLY, Andrew John
Appointed Date: 01 May 2015

Director
BASTERFIELD, Mary Margaret
Appointed Date: 02 November 2016
52 years old

Director
DE GROOSE, Tracy
Appointed Date: 14 August 2015
57 years old

Resigned Directors

Secretary
COLES, Anne Elizabeth
Resigned: 01 June 2015
Appointed Date: 09 August 2011

Secretary
SAMIOS, Anthony Michael
Resigned: 08 June 2010
Appointed Date: 18 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 February 2008
Appointed Date: 18 February 2008

Director
BISHOP, Oliver Sam
Resigned: 31 January 2014
Appointed Date: 10 November 2010
49 years old

Director
CONNOLLY, Robert Hugh David
Resigned: 10 June 2015
Appointed Date: 31 January 2014
47 years old

Director
DALGLEISH, Kenneth Robert
Resigned: 26 March 2012
Appointed Date: 27 May 2011
64 years old

Director
PARRY, Duncan William
Resigned: 27 May 2011
Appointed Date: 18 February 2008
45 years old

Director
PRICE, Claire Margaret
Resigned: 02 November 2016
Appointed Date: 14 August 2015
52 years old

Director
REY, Nicholas Paul
Resigned: 14 September 2015
Appointed Date: 27 May 2011
64 years old

Director
SAMIOS, Anthony Michael
Resigned: 08 June 2010
Appointed Date: 18 February 2008
55 years old

Director
WIENER, Bryan James
Resigned: 11 March 2014
Appointed Date: 26 March 2012
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 February 2008
Appointed Date: 18 February 2008

Persons With Significant Control

Steak Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MINUTE STEAK LTD Events

07 Mar 2017
Confirmation statement made on 18 February 2017 with updates
18 Jan 2017
Accounts for a dormant company made up to 31 December 2015
02 Nov 2016
Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016
02 Nov 2016
Termination of appointment of Claire Margaret Price as a director on 2 November 2016
20 Apr 2016
Termination of appointment of Nicholas Paul Rey as a director on 14 September 2015
...
... and 50 more events
25 Mar 2008
Appointment terminated secretary temple secretaries LIMITED
25 Mar 2008
Appointment terminated director company directors LIMITED
25 Mar 2008
Director appointed duncan william parry
25 Mar 2008
Director and secretary appointed anthony michael samios
18 Feb 2008
Incorporation