MENORCA PRIVATE OWNERS LTD
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1DG

Company number 04674070
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address FINANCIAL DIRECTOR, UNIT 2 SPIRE HOUSE, WATERSIDE ROAD, ASHBOURNE, DERBYSHIRE, UNITED KINGDOM, DE6 1DG
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of MENORCA PRIVATE OWNERS LTD are www.menorcaprivateowners.co.uk, and www.menorca-private-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Menorca Private Owners Ltd is a Private Limited Company. The company registration number is 04674070. Menorca Private Owners Ltd has been working since 21 February 2003. The present status of the company is Active. The registered address of Menorca Private Owners Ltd is Financial Director Unit 2 Spire House Waterside Road Ashbourne Derbyshire United Kingdom De6 1dg. The company`s financial liabilities are £60.18k. It is £13.48k against last year. The cash in hand is £163.4k. It is £27.24k against last year. And the total assets are £170.42k, which is £32.78k against last year. PERERA, Jane Elizabeth is a Secretary of the company. PERERA, Jane Elizabeth is a Director of the company. PERERA, Paul Henry is a Director of the company. PERERA, Peter William Harrison is a Director of the company. Secretary LOGICPLAN LTD has been resigned. Director WINTER, Christopher Edward Richard has been resigned. The company operates in "Other reservation service activities n.e.c.".


menorca private owners Key Finiance

LIABILITIES £60.18k
+28%
CASH £163.4k
+20%
TOTAL ASSETS £170.42k
+23%
All Financial Figures

Current Directors

Secretary
PERERA, Jane Elizabeth
Appointed Date: 10 March 2003

Director
PERERA, Jane Elizabeth
Appointed Date: 28 August 2013
63 years old

Director
PERERA, Paul Henry
Appointed Date: 10 March 2003
76 years old

Director
PERERA, Peter William Harrison
Appointed Date: 24 January 2012
35 years old

Resigned Directors

Secretary
LOGICPLAN LTD
Resigned: 27 February 2003
Appointed Date: 21 February 2003

Director
WINTER, Christopher Edward Richard
Resigned: 27 February 2003
Appointed Date: 21 February 2003
46 years old

Persons With Significant Control

Mrs Jane Elizabeth Perera
Notified on: 7 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Henry Perera
Notified on: 7 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MENORCA PRIVATE OWNERS LTD Events

10 Mar 2017
Change of share class name or designation
08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

06 Mar 2017
Total exemption small company accounts made up to 31 October 2016
26 Jan 2017
Registered office address changed from Rodsleywood Rodsley Ashbourne Derbyshire DE6 3AP to C/O Financial Director Unit 2 Spire House Waterside Road Ashbourne Derbyshire DE6 1DG on 26 January 2017
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
...
... and 34 more events
03 Apr 2003
New director appointed
21 Mar 2003
New secretary appointed
09 Mar 2003
Director resigned
09 Mar 2003
Secretary resigned
21 Feb 2003
Incorporation