MINDSHEET LIMITED
ROWLANDS CASTLE

Hellopages » Hampshire » East Hampshire » PO9 6DA

Company number 04630014
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address THE HOLLIES, 19 FINCHDEAN ROAD, ROWLANDS CASTLE, HAMPSHIRE, PO9 6DA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MINDSHEET LIMITED are www.mindsheet.co.uk, and www.mindsheet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Mindsheet Limited is a Private Limited Company. The company registration number is 04630014. Mindsheet Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Mindsheet Limited is The Hollies 19 Finchdean Road Rowlands Castle Hampshire Po9 6da. . TRIBE, Raglan Horatio Andrew Harold is a Secretary of the company. TRIBE, Raglan Horatio Andrew Harold is a Director of the company. TRIBE, Susan Elizabeth is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
TRIBE, Raglan Horatio Andrew Harold
Appointed Date: 07 January 2003

Director
TRIBE, Raglan Horatio Andrew Harold
Appointed Date: 07 January 2003
64 years old

Director
TRIBE, Susan Elizabeth
Appointed Date: 07 January 2003
62 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003

Persons With Significant Control

Mr Raglan Horatio Andrew Harold Tribe
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Elizabeth Tribe
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINDSHEET LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 90

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
28 Jan 2003
New director appointed
28 Jan 2003
Director resigned
28 Jan 2003
Secretary resigned
28 Jan 2003
Registered office changed on 28/01/03 from: 31 corsham street london N1 6DR
07 Jan 2003
Incorporation

MINDSHEET LIMITED Charges

26 June 2006
Rent deposit deed
Delivered: 30 June 2006
Status: Satisfied on 17 January 2012
Persons entitled: Havant International Limited
Description: The deposit of £3,252.26.