MINETT FLUID POWER LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 6PD
Company number 00550700
Status Active
Incorporation Date 14 June 1955
Company Type Private Limited Company
Address ST ANN'S HOUSE, 1 OLD MARKET PLACE, KNUTSFORD, CHESHIRE, WA16 6PD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Secretary's details changed for Mr Stephen Paul Hodkinson on 27 February 2017; Confirmation statement made on 20 February 2017 with updates; Appointment of Mr Stephen Paul Hodkinson as a secretary on 31 October 2016. The most likely internet sites of MINETT FLUID POWER LIMITED are www.minettfluidpower.co.uk, and www.minett-fluid-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eight months. The distance to to Chelford Rail Station is 4.6 miles; to Glazebrook Rail Station is 9.2 miles; to Flixton Rail Station is 9.6 miles; to Chassen Road Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minett Fluid Power Limited is a Private Limited Company. The company registration number is 00550700. Minett Fluid Power Limited has been working since 14 June 1955. The present status of the company is Active. The registered address of Minett Fluid Power Limited is St Ann S House 1 Old Market Place Knutsford Cheshire Wa16 6pd. . HODKINSON, Steven Paul is a Secretary of the company. HODKINSON, Steven Paul is a Director of the company. SCARRATT, Andrew Nigel is a Director of the company. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary NICHOLSON, Derek has been resigned. Secretary SHORT, Christopher David has been resigned. Secretary STIMSON, John Brian has been resigned. Director BLEASE, Elizabeth Ann has been resigned. Director CUMMING, John William has been resigned. Director INGALL, David James has been resigned. Director NICHOLSON, Derek has been resigned. Director SHORT, Christopher David has been resigned. Director STIMSON, John Brian has been resigned. Director THWAITE, Paul Edmund has been resigned. Director WATTS, Colin Leonard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HODKINSON, Steven Paul
Appointed Date: 31 October 2016

Director
HODKINSON, Steven Paul
Appointed Date: 31 March 2016
53 years old

Director
SCARRATT, Andrew Nigel
Appointed Date: 31 October 2016
67 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 29 December 2004
Appointed Date: 28 March 2000

Secretary
NICHOLSON, Derek
Resigned: 04 March 1994

Secretary
SHORT, Christopher David
Resigned: 31 October 2016
Appointed Date: 29 December 2004

Secretary
STIMSON, John Brian
Resigned: 28 March 2000
Appointed Date: 04 March 1994

Director
BLEASE, Elizabeth Ann
Resigned: 29 December 2004
Appointed Date: 28 March 2000
59 years old

Director
CUMMING, John William
Resigned: 08 July 2002
80 years old

Director
INGALL, David James
Resigned: 29 May 2008
Appointed Date: 26 July 2005
61 years old

Director
NICHOLSON, Derek
Resigned: 04 March 1994
93 years old

Director
SHORT, Christopher David
Resigned: 31 October 2016
Appointed Date: 29 December 2004
65 years old

Director
STIMSON, John Brian
Resigned: 28 March 2000
Appointed Date: 04 March 1994
78 years old

Director
THWAITE, Paul Edmund
Resigned: 31 March 2016
Appointed Date: 08 July 2002
72 years old

Director
WATTS, Colin Leonard
Resigned: 26 July 2005
71 years old

Persons With Significant Control

Brammer Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MINETT FLUID POWER LIMITED Events

27 Feb 2017
Secretary's details changed for Mr Stephen Paul Hodkinson on 27 February 2017
27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
02 Nov 2016
Appointment of Mr Stephen Paul Hodkinson as a secretary on 31 October 2016
02 Nov 2016
Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016
02 Nov 2016
Termination of appointment of Christopher David Short as a director on 31 October 2016
...
... and 86 more events
06 Jan 1988
New director appointed

11 Nov 1987
Full accounts made up to 31 December 1986

21 Feb 1987
Registered office changed on 21/02/87 from: station house stamford new road altrincham cheshire

10 Jul 1986
Full accounts made up to 31 December 1985

10 Jul 1986
Return made up to 07/04/86; full list of members