MINDAL LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0TD

Company number 04147422
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address 37 FRASER CLOSE, CHELMSFORD, ENGLAND, CM2 0TD
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Dales Evans 2nd Floor 88-90 Baker Street London W1U 6TQ to 37 Fraser Close Chelmsford CM2 0TD on 21 August 2016. The most likely internet sites of MINDAL LIMITED are www.mindal.co.uk, and www.mindal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Mindal Limited is a Private Limited Company. The company registration number is 04147422. Mindal Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of Mindal Limited is 37 Fraser Close Chelmsford England Cm2 0td. The cash in hand is £0k. It is £0k against last year. . KERR, David Duncan is a Secretary of the company. LEGG, Philip Ashley is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


mindal Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KERR, David Duncan
Appointed Date: 08 February 2001

Director
LEGG, Philip Ashley
Appointed Date: 08 February 2001
66 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 February 2001
Appointed Date: 25 January 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 February 2001
Appointed Date: 25 January 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 February 2001
Appointed Date: 25 January 2001

Persons With Significant Control

Mr Philip Ashley Legg
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MINDAL LIMITED Events

02 Feb 2017
Confirmation statement made on 25 January 2017 with updates
27 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Aug 2016
Registered office address changed from Dales Evans 2nd Floor 88-90 Baker Street London W1U 6TQ to 37 Fraser Close Chelmsford CM2 0TD on 21 August 2016
31 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 38 more events
15 Feb 2001
Secretary resigned;director resigned
15 Feb 2001
New director appointed
15 Feb 2001
New secretary appointed
15 Feb 2001
Registered office changed on 15/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Jan 2001
Incorporation