MINIVATOR GROUP LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7FJ

Company number 05194271
Status Active
Incorporation Date 30 July 2004
Company Type Private Limited Company
Address 82 FIRST AVENUE, PENSNETT TRADING ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7FJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Registration of charge 051942710011, created on 11 August 2016. The most likely internet sites of MINIVATOR GROUP LIMITED are www.minivatorgroup.co.uk, and www.minivator-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Minivator Group Limited is a Private Limited Company. The company registration number is 05194271. Minivator Group Limited has been working since 30 July 2004. The present status of the company is Active. The registered address of Minivator Group Limited is 82 First Avenue Pensnett Trading Estate Kingswinford West Midlands Dy6 7fj. . TEMPLE, David John is a Secretary of the company. MEIER, Jeroen Winfried Floris is a Director of the company. SLACK, Peter Nansen is a Director of the company. TEMPLE, David John is a Director of the company. Secretary CLAY, Robert Peter has been resigned. Secretary FEENEY, Thomas William has been resigned. Secretary HARDMAN, Simon Archibald John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AAS, Johan Andreas has been resigned. Director BARBOUR SMITH, James Kenneth Alexander has been resigned. Director BARRY, Michael James has been resigned. Director BORHAUG, Per Gunnar has been resigned. Director BURROWS, Ian David has been resigned. Director BYLOOS, Peter Jan Elvire has been resigned. Director CLAY, Robert Peter has been resigned. Director FEENEY, Thomas William has been resigned. Director FRANKS, Paul Jonathan has been resigned. Director GAY, Andrew has been resigned. Director HALL, David has been resigned. Director HARDMAN, Simon Archibald John has been resigned. Director LORD, Michael Richard has been resigned. Director MERCER, Anthony has been resigned. Director TEMPLE, David John has been resigned. Director THORBJORNSEN, Jan Arne has been resigned. Director TODD LLOYD, Samantha Capella has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TEMPLE, David John
Appointed Date: 14 September 2011

Director
MEIER, Jeroen Winfried Floris
Appointed Date: 17 October 2011
69 years old

Director
SLACK, Peter Nansen
Appointed Date: 30 June 2015
51 years old

Director
TEMPLE, David John
Appointed Date: 17 October 2011
62 years old

Resigned Directors

Secretary
CLAY, Robert Peter
Resigned: 22 December 2005
Appointed Date: 30 July 2004

Secretary
FEENEY, Thomas William
Resigned: 14 September 2011
Appointed Date: 09 June 2010

Secretary
HARDMAN, Simon Archibald John
Resigned: 09 June 2010
Appointed Date: 22 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Director
AAS, Johan Andreas
Resigned: 31 December 2013
Appointed Date: 22 March 2010
56 years old

Director
BARBOUR SMITH, James Kenneth Alexander
Resigned: 22 March 2010
Appointed Date: 27 September 2004
58 years old

Director
BARRY, Michael James
Resigned: 22 March 2010
Appointed Date: 10 May 2005
81 years old

Director
BORHAUG, Per Gunnar
Resigned: 01 January 2012
Appointed Date: 22 March 2010
57 years old

Director
BURROWS, Ian David
Resigned: 10 May 2013
Appointed Date: 30 July 2004
72 years old

Director
BYLOOS, Peter Jan Elvire
Resigned: 11 April 2014
Appointed Date: 01 January 2012
57 years old

Director
CLAY, Robert Peter
Resigned: 10 March 2006
Appointed Date: 30 July 2004
55 years old

Director
FEENEY, Thomas William
Resigned: 14 September 2011
Appointed Date: 09 June 2010
49 years old

Director
FRANKS, Paul Jonathan
Resigned: 22 November 2005
Appointed Date: 14 August 2004
53 years old

Director
GAY, Andrew
Resigned: 10 May 2005
Appointed Date: 14 August 2004
81 years old

Director
HALL, David
Resigned: 30 April 2013
Appointed Date: 17 October 2011
52 years old

Director
HARDMAN, Simon Archibald John
Resigned: 09 June 2010
Appointed Date: 22 December 2005
56 years old

Director
LORD, Michael Richard
Resigned: 17 October 2011
Appointed Date: 30 July 2004
59 years old

Director
MERCER, Anthony
Resigned: 30 June 2015
Appointed Date: 30 July 2004
68 years old

Director
TEMPLE, David John
Resigned: 17 October 2011
Appointed Date: 19 September 2011
62 years old

Director
THORBJORNSEN, Jan Arne
Resigned: 05 April 2012
Appointed Date: 22 March 2010
57 years old

Director
TODD LLOYD, Samantha Capella
Resigned: 17 October 2011
Appointed Date: 21 April 2006
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Persons With Significant Control

Mr Jeroen Winfried Floris Meier
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

MINIVATOR GROUP LIMITED Events

09 Jan 2017
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
11 Aug 2016
Registration of charge 051942710011, created on 11 August 2016
14 Jan 2016
Termination of appointment of David John Temple as a director on 17 October 2011
14 Aug 2015
Termination of appointment of Anthony Mercer as a director on 30 June 2015
...
... and 110 more events
03 Aug 2004
New director appointed
03 Aug 2004
New director appointed
02 Aug 2004
New director appointed
02 Aug 2004
New secretary appointed;new director appointed
30 Jul 2004
Incorporation

MINIVATOR GROUP LIMITED Charges

11 August 2016
Charge code 0519 4271 0011
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 January 2011
Debenture
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
14 August 2004
Guarantee and debenture
Delivered: 24 August 2004
Status: Satisfied on 31 March 2010
Persons entitled: Gresham LLP
Description: Fixed and floating charges over the undertaking and all…
14 August 2004
Mortgage of life policy to secure own liabilities
Delivered: 17 August 2004
Status: Satisfied on 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, that has accrued or may…
14 August 2004
Mortgage of life policy to secure own liabilities
Delivered: 17 August 2004
Status: Satisfied on 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, that has accrued or may…
14 August 2004
Mortgage of life policy to secure own liabilities
Delivered: 17 August 2004
Status: Satisfied on 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, that has accrued or may…
14 August 2004
Mortgage of life policy to secure own liabilities
Delivered: 17 August 2004
Status: Satisfied on 20 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, that has accrued or may…
14 August 2004
An omnibus guarantee and set-off agreement
Delivered: 17 August 2004
Status: Satisfied on 11 January 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
14 August 2004
All assets debenture
Delivered: 17 August 2004
Status: Satisfied on 22 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 August 2004
Debenture
Delivered: 17 August 2004
Status: Satisfied on 11 January 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…