MINTGLEBE LIMITED
FAIRFORD

Hellopages » Gloucestershire » Cotswold » GL7 4JH

Company number 01665074
Status Active
Incorporation Date 17 September 1982
Company Type Private Limited Company
Address THE ERNEST COOK TRUST, FAIRFORD PARK, FAIRFORD, GLOUCESTERSHIRE, GL7 4JH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Termination of appointment of Miles Clissold Tuely as a director on 24 November 2015. The most likely internet sites of MINTGLEBE LIMITED are www.mintglebe.co.uk, and www.mintglebe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Mintglebe Limited is a Private Limited Company. The company registration number is 01665074. Mintglebe Limited has been working since 17 September 1982. The present status of the company is Active. The registered address of Mintglebe Limited is The Ernest Cook Trust Fairford Park Fairford Gloucestershire Gl7 4jh. . WRIGHT, David John is a Secretary of the company. CHRISTIE-MILLER, Andrew William Michael is a Director of the company. Secretary FORD, Nicholas John has been resigned. Secretary MALLESON, John Godfrey Ken has been resigned. Director BENYON, William Richard, Sir has been resigned. Director BOLES, John Dennis, Sir has been resigned. Director BOSANQUET, Samuel Anthony John Pierre has been resigned. Director FIENNES, Nathaniel Thomas Allen, The Rt Hon has been resigned. Director TUELY, Miles Clissold has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WRIGHT, David John
Appointed Date: 01 January 2006

Director
CHRISTIE-MILLER, Andrew William Michael
Appointed Date: 01 April 2014
75 years old

Resigned Directors

Secretary
FORD, Nicholas John
Resigned: 01 January 2006
Appointed Date: 01 May 2002

Secretary
MALLESON, John Godfrey Ken
Resigned: 01 May 2002

Director
BENYON, William Richard, Sir
Resigned: 02 November 2004
95 years old

Director
BOLES, John Dennis, Sir
Resigned: 23 October 2001
100 years old

Director
BOSANQUET, Samuel Anthony John Pierre
Resigned: 01 April 2014
Appointed Date: 02 November 2004
81 years old

Director
FIENNES, Nathaniel Thomas Allen, The Rt Hon
Resigned: 25 October 1995
105 years old

Director
TUELY, Miles Clissold
Resigned: 24 November 2015
Appointed Date: 23 October 2001
85 years old

Persons With Significant Control

Mr Andrew William Michael Christie-Miller
Notified on: 13 November 2016
75 years old
Nature of control: Right to appoint and remove directors

MINTGLEBE LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 13 November 2016 with updates
10 Jun 2016
Termination of appointment of Miles Clissold Tuely as a director on 24 November 2015
09 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 69 more events
12 Feb 1987
Accounts for a dormant company made up to 31 March 1986

11 Dec 1986
Return made up to 14/11/86; full list of members

11 Dec 1986
Director resigned;new director appointed

11 Jul 1986
Director resigned

17 Sep 1982
Incorporation

MINTGLEBE LIMITED Charges

22 September 1982
Debenture
Delivered: 29 September 1982
Status: Satisfied
Persons entitled: John Walter Yeoman Higgs Dunstan Skilbeck Sir Ralph Bruce Verney The Right Honerable Natnaniel Thomas Allen Baront Fiennies Baron Saye & Sege
Description: Floating charge on. Undertaking and all property and assets…