MINTONDALES LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 0TH

Company number 02210304
Status Active
Incorporation Date 11 January 1988
Company Type Private Limited Company
Address ORIEL HOUSE, 42 NORTH BAR STREET, BANBURY, OXFORDSHIRE, OX16 0TH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of MINTONDALES LIMITED are www.mintondales.co.uk, and www.mintondales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Kings Sutton Rail Station is 3.8 miles; to Heyford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mintondales Limited is a Private Limited Company. The company registration number is 02210304. Mintondales Limited has been working since 11 January 1988. The present status of the company is Active. The registered address of Mintondales Limited is Oriel House 42 North Bar Street Banbury Oxfordshire Ox16 0th. . FRAMPTON, Peter James is a Director of the company. Secretary FRAMPTON, Susan Yvonne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Resigned Directors

Secretary
FRAMPTON, Susan Yvonne
Resigned: 16 December 2009

Persons With Significant Control

Mr Peter James Frampton
Notified on: 15 November 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MINTONDALES LIMITED Events

17 Dec 2016
Confirmation statement made on 7 December 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
31 Aug 1988
Wd 03/08/88 ad 11/01/88-22/07/88 £ si 98@1=98 £ ic 2/100

22 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Jul 1988
Registered office changed on 22/07/88 from: temple house 20 holywell row london EC2A 4JB

22 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1988
Incorporation

MINTONDALES LIMITED Charges

12 November 1999
Legal mortgage
Delivered: 30 November 1999
Status: Satisfied on 24 May 2006
Persons entitled: Hsbc Bank PLC
Description: 26 horsefair banbury. With the benefit of all rights…
1 October 1999
Debenture
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…