MINOTAUR CLUBS PARTNERSHIP LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S43 2PG

Company number 07899787
Status Active - Proposal to Strike off
Incorporation Date 6 January 2012
Company Type Private Limited Company
Address 5 STATION ROAD, BARROWHILL, CHESTERFIELD, UNITED KINGDOM, S43 2PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to 5 Station Road Barrowhill Chesterfield S43 2PG on 7 December 2016; Previous accounting period extended from 31 January 2016 to 31 July 2016. The most likely internet sites of MINOTAUR CLUBS PARTNERSHIP LIMITED are www.minotaurclubspartnership.co.uk, and www.minotaur-clubs-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Minotaur Clubs Partnership Limited is a Private Limited Company. The company registration number is 07899787. Minotaur Clubs Partnership Limited has been working since 06 January 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Minotaur Clubs Partnership Limited is 5 Station Road Barrowhill Chesterfield United Kingdom S43 2pg. . FOSTER, Michael is a Director of the company. JONES, Glyn Alan is a Director of the company. Director JONES, Emily Abigail has been resigned. Director JONES, Emily Abigail has been resigned. Director JONES, Glyn Alan has been resigned. Director LOWNSBROUGH, Roger William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FOSTER, Michael
Appointed Date: 14 October 2012
61 years old

Director
JONES, Glyn Alan
Appointed Date: 01 November 2012
68 years old

Resigned Directors

Director
JONES, Emily Abigail
Resigned: 01 November 2012
Appointed Date: 30 July 2012
38 years old

Director
JONES, Emily Abigail
Resigned: 18 June 2012
Appointed Date: 06 February 2012
38 years old

Director
JONES, Glyn Alan
Resigned: 30 July 2012
Appointed Date: 18 June 2012
68 years old

Director
LOWNSBROUGH, Roger William
Resigned: 06 February 2012
Appointed Date: 06 January 2012
70 years old

Persons With Significant Control

Mr Glyn Alan Jones
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Mr Michael Foster
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

MINOTAUR CLUBS PARTNERSHIP LIMITED Events

24 Jan 2017
Confirmation statement made on 6 January 2017 with updates
07 Dec 2016
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to 5 Station Road Barrowhill Chesterfield S43 2PG on 7 December 2016
28 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 July 2016
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 15 more events
18 Jun 2012
Termination of appointment of Emily Jones as a director
14 Feb 2012
Resolutions
  • RES13 ‐ Re dir appointments, share transfers and other co business 06/02/2012

14 Feb 2012
Termination of appointment of Roger Lownsbrough as a director
14 Feb 2012
Appointment of Emily Abigail Jones as a director
06 Jan 2012
Incorporation