MINEGRANGE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO31 4NB

Company number 04086249
Status Active
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address INWARDS LIMITED, 8 FIREFLY ROAD, HAMBLE POINT MARINA HAMBLE, SOUTHAMPTON, SO31 4NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Statement of capital following an allotment of shares on 21 March 2016 GBP 2 . The most likely internet sites of MINEGRANGE LIMITED are www.minegrange.co.uk, and www.minegrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Fareham Rail Station is 5.2 miles; to St Denys Rail Station is 6.1 miles; to Swaythling Rail Station is 7 miles; to Eastleigh Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minegrange Limited is a Private Limited Company. The company registration number is 04086249. Minegrange Limited has been working since 09 October 2000. The present status of the company is Active. The registered address of Minegrange Limited is Inwards Limited 8 Firefly Road Hamble Point Marina Hamble Southampton So31 4nb. . INWARDS, Richard Alan is a Secretary of the company. INWARDS, Richard Alan is a Director of the company. INWARDS, Robert George is a Director of the company. Secretary INWARDS, Anthea Mary has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director INWARDS, Anthea Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
INWARDS, Richard Alan
Appointed Date: 24 October 2006

Director
INWARDS, Richard Alan
Appointed Date: 24 October 2006
51 years old

Director
INWARDS, Robert George
Appointed Date: 03 November 2000
49 years old

Resigned Directors

Secretary
INWARDS, Anthea Mary
Resigned: 24 October 2006
Appointed Date: 03 November 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 November 2000
Appointed Date: 09 October 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 November 2000
Appointed Date: 09 October 2000

Director
INWARDS, Anthea Mary
Resigned: 24 October 2006
Appointed Date: 03 November 2000
76 years old

Persons With Significant Control

Anthea Inwards
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

David Inwards
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MINEGRANGE LIMITED Events

21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Mar 2016
Statement of capital following an allotment of shares on 21 March 2016
  • GBP 2

12 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

13 Oct 2015
Compulsory strike-off action has been discontinued
...
... and 52 more events
26 Jun 2001
Secretary resigned
26 Jun 2001
New director appointed
26 Jun 2001
New secretary appointed;new director appointed
07 Nov 2000
Registered office changed on 07/11/00 from: 120 east road london N1 6AA
09 Oct 2000
Incorporation

MINEGRANGE LIMITED Charges

31 December 2012
Legal charge
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Ski Investments Limited
Description: 15 craven street, southampton t/no HP666840.
31 December 2012
Legal charge
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Ski Investments Limited
Description: 73 kensington heights, campden hill road, london t/no…
13 July 2007
Mortgage
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 73 kensington heights 91-95 campden…
13 July 2007
Mortgage
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 15 parkside gardens craven street…
19 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property k/a 15 craven street, southampton, hampshire.
12 October 2001
Legal charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: Leasehold property k/a 73 kensington heights 91-95 campden…