MINET CONSULTANCY SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 4AN

Company number 00563752
Status Active
Incorporation Date 29 March 1956
Company Type Private Limited Company
Address THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Paul Arthur Hogwood as a director on 20 September 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,810,000 . The most likely internet sites of MINET CONSULTANCY SERVICES LIMITED are www.minetconsultancyservices.co.uk, and www.minet-consultancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minet Consultancy Services Limited is a Private Limited Company. The company registration number is 00563752. Minet Consultancy Services Limited has been working since 29 March 1956. The present status of the company is Active. The registered address of Minet Consultancy Services Limited is The Aon Centre The Leadenhall Building 122 Leadenhall Street London Ec3v 4an. . COSEC 2000 LIMITED is a Secretary of the company. HOGWOOD, Paul Arthur is a Director of the company. WILLIAMS, Christine Marie is a Director of the company. Secretary ASPINALL, Nicholas has been resigned. Secretary CLIFTON, Alan John has been resigned. Secretary WILL, Richard Edward has been resigned. Director AMY, Ronald John has been resigned. Director BARRETT, Michael Joseph has been resigned. Director BIRTS, John Donald Watkins has been resigned. Director BLEWETT, Graham John has been resigned. Director BRADLEY, Paul Gerard has been resigned. Director CLAYDEN, Paul Francis has been resigned. Director DEVINE, John Hunter has been resigned. Director DURES, George William has been resigned. Director DURMAN, Roger George has been resigned. Director FRY, Richard Ayrton has been resigned. Director GALE, Stephen Dudley has been resigned. Director GOWER, Michael Vincent has been resigned. Director HANSON, Philip Leighton has been resigned. Director MAN, William Mortimer has been resigned. Director MIDDLETON, Robert Campbell has been resigned. Director NEWMAN, Robert William has been resigned. Director OBRIEN, Danny John has been resigned. Director OWEN, James has been resigned. Director PITCHFORD, Christopher Ian has been resigned. Director ROWLANDS, Oliver Michael has been resigned. Director STEEPLES, Brian has been resigned. Director WILL, Richard Edward has been resigned. Director WINCH, Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COSEC 2000 LIMITED
Appointed Date: 17 May 1999

Director
HOGWOOD, Paul Arthur
Appointed Date: 20 September 2016
76 years old

Director
WILLIAMS, Christine Marie
Appointed Date: 13 November 2012
51 years old

Resigned Directors

Secretary
ASPINALL, Nicholas
Resigned: 17 May 1999
Appointed Date: 18 May 1994

Secretary
CLIFTON, Alan John
Resigned: 30 June 1993

Secretary
WILL, Richard Edward
Resigned: 18 May 1994
Appointed Date: 30 June 1993

Director
AMY, Ronald John
Resigned: 31 December 2007
Appointed Date: 01 October 1998
75 years old

Director
BARRETT, Michael Joseph
Resigned: 31 July 1997
Appointed Date: 15 August 1995
81 years old

Director
BIRTS, John Donald Watkins
Resigned: 16 July 1998
89 years old

Director
BLEWETT, Graham John
Resigned: 08 February 1996
Appointed Date: 12 July 1993
81 years old

Director
BRADLEY, Paul Gerard
Resigned: 31 March 2011
Appointed Date: 20 November 1997
70 years old

Director
CLAYDEN, Paul Francis
Resigned: 27 September 2012
Appointed Date: 06 January 2011
56 years old

Director
DEVINE, John Hunter
Resigned: 30 September 1998
Appointed Date: 20 November 1997
89 years old

Director
DURES, George William
Resigned: 27 July 1994
Appointed Date: 27 July 1994
86 years old

Director
DURMAN, Roger George
Resigned: 01 August 1994
Appointed Date: 01 August 1994
86 years old

Director
FRY, Richard Ayrton
Resigned: 31 May 1994
78 years old

Director
GALE, Stephen Dudley
Resigned: 30 April 2014
Appointed Date: 06 January 2011
50 years old

Director
GOWER, Michael Vincent
Resigned: 17 May 1998
Appointed Date: 25 April 1996
70 years old

Director
HANSON, Philip Leighton
Resigned: 15 April 2016
Appointed Date: 28 April 2014
48 years old

Director
MAN, William Mortimer
Resigned: 18 November 1997
Appointed Date: 12 August 1996
85 years old

Director
MIDDLETON, Robert Campbell
Resigned: 31 August 2010
Appointed Date: 31 December 2007
62 years old

Director
NEWMAN, Robert William
Resigned: 12 March 1993
92 years old

Director
OBRIEN, Danny John
Resigned: 15 August 1995
78 years old

Director
OWEN, James
Resigned: 30 June 1998
Appointed Date: 20 November 1997
85 years old

Director
PITCHFORD, Christopher Ian
Resigned: 01 January 1992
68 years old

Director
ROWLANDS, Oliver Michael
Resigned: 03 December 2010
Appointed Date: 31 August 2010
61 years old

Director
STEEPLES, Brian
Resigned: 22 September 1997
Appointed Date: 27 August 1996
65 years old

Director
WILL, Richard Edward
Resigned: 20 November 1997
73 years old

Director
WINCH, Mary
Resigned: 08 May 1992
84 years old

MINET CONSULTANCY SERVICES LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2016
Appointment of Paul Arthur Hogwood as a director on 20 September 2016
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,810,000

15 Apr 2016
Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 155 more events
06 Nov 1986
Accounting reference date shortened from 31/12 to 30/09

21 Oct 1986
Return made up to 15/08/86; full list of members

17 Oct 1986
Secretary resigned;new secretary appointed;director resigned

25 Sep 1986
Full accounts made up to 30 September 1985
20 Apr 1976
Annual return made up to 06/06/75