BUSINESS MINDS LIMITED
SURREY FACTOR FINANCIAL SERVICES LIMITED

Hellopages » Greater London » Croydon » CR0 3AG

Company number 03030327
Status Active
Incorporation Date 7 March 1995
Company Type Private Limited Company
Address 51 ROCHFORD WAY, CROYDON, SURREY, CR0 3AG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 5 May 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 . The most likely internet sites of BUSINESS MINDS LIMITED are www.businessminds.co.uk, and www.business-minds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Business Minds Limited is a Private Limited Company. The company registration number is 03030327. Business Minds Limited has been working since 07 March 1995. The present status of the company is Active. The registered address of Business Minds Limited is 51 Rochford Way Croydon Surrey Cr0 3ag. . NELSON, Mark Antony is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MORRISON, Jacqueline has been resigned. Secretary NELSON, Mark Antony has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MORRISON, Jackie has been resigned. Director OFFICER, Michael has been resigned. The company operates in "Accounting and auditing activities".


business minds Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
NELSON, Mark Antony
Appointed Date: 05 May 1995
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 05 May 1995
Appointed Date: 07 March 1995

Secretary
MORRISON, Jacqueline
Resigned: 02 April 2008
Appointed Date: 01 November 2003

Secretary
NELSON, Mark Antony
Resigned: 31 October 2003
Appointed Date: 05 May 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 May 1995
Appointed Date: 07 March 1995
73 years old

Director
MORRISON, Jackie
Resigned: 31 October 2003
Appointed Date: 30 July 1995
61 years old

Director
OFFICER, Michael
Resigned: 21 July 1995
Appointed Date: 05 May 1995
60 years old

Persons With Significant Control

Mr Mark Antony Nelson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BUSINESS MINDS LIMITED Events

21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
02 Dec 2016
Accounts for a dormant company made up to 5 May 2016
10 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

05 Dec 2015
Accounts for a dormant company made up to 5 May 2015
08 May 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000

...
... and 54 more events
19 May 1995
Secretary resigned
19 May 1995
Registered office changed on 19/05/95 from: somerset house temple street birmingham B2 5DN
11 May 1995
New director appointed
11 May 1995
New secretary appointed;new director appointed
07 Mar 1995
Incorporation