MINER'S INTERNATIONAL LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO53 4YN

Company number 00601845
Status Active
Incorporation Date 31 March 1958
Company Type Private Limited Company
Address SCHOOL LANE, CHANDLERS FORD, SOUTHAMPTON, HAMPSHIRE, SO53 4YN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2015 with full list of shareholders Statement of capital on 2015-05-13 GBP 1 . The most likely internet sites of MINER'S INTERNATIONAL LIMITED are www.minersinternational.co.uk, and www.miner-s-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. The distance to to Shawford Rail Station is 4.2 miles; to Romsey Rail Station is 4.4 miles; to Redbridge Rail Station is 5.2 miles; to Swanwick Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miner S International Limited is a Private Limited Company. The company registration number is 00601845. Miner S International Limited has been working since 31 March 1958. The present status of the company is Active. The registered address of Miner S International Limited is School Lane Chandlers Ford Southampton Hampshire So53 4yn. . COATHAM, Susan Claire is a Secretary of the company. MURRAY, Paul Travis is a Director of the company. Secretary BIRD, Patricia Margaret has been resigned. Secretary BROOMFIELD, Abigail has been resigned. Secretary CHAMBERS, Denise Ann has been resigned. Secretary DEVES, Alan Douglas has been resigned. Secretary MOORE, Karen Elizabeth has been resigned. Secretary NICHOLLS III, Wade Hampton has been resigned. Secretary NICHOLSON, Peter Ronald has been resigned. Secretary SAMBEAT, Jose Maria has been resigned. Secretary SMITH, Andrew Iain Blair has been resigned. Secretary SOLOMONS, Philip has been resigned. Secretary WALKER, Robert Charles has been resigned. Director BAILEY, John has been resigned. Director CHAMBERS, Stewart has been resigned. Director DOCKAR, Neil Kelvin has been resigned. Director KROMINGA, Lynn has been resigned. Director MONAGHAN, Patrick Charles has been resigned. Director MOORE, Karen Elizabeth has been resigned. Director PATTULLO, John Cook has been resigned. Director ROBERTS, Kenneth William John has been resigned. Director SAMBEAT, Jose Maria has been resigned. Director SMITH, Andrew Iain Blair has been resigned. Director SOLOMONS, Philip has been resigned. Director THOMPSON, Michael Alan has been resigned. Director TROUP, Peter Marty has been resigned. Director VANSTONE, Peter David has been resigned. The company operates in "Non-trading company".


miner's international Key Finiance

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

Current Directors

Secretary
COATHAM, Susan Claire
Appointed Date: 16 May 2006

Director
MURRAY, Paul Travis
Appointed Date: 09 July 1999
76 years old

Resigned Directors

Secretary
BIRD, Patricia Margaret
Resigned: 01 May 1998
Appointed Date: 14 March 1997

Secretary
BROOMFIELD, Abigail
Resigned: 16 May 2006
Appointed Date: 29 April 2005

Secretary
CHAMBERS, Denise Ann
Resigned: 14 March 1997
Appointed Date: 19 February 1993

Secretary
DEVES, Alan Douglas
Resigned: 01 January 2002
Appointed Date: 07 September 2001

Secretary
MOORE, Karen Elizabeth
Resigned: 28 April 2005
Appointed Date: 01 May 2002

Secretary
NICHOLLS III, Wade Hampton
Resigned: 24 July 1991

Secretary
NICHOLSON, Peter Ronald
Resigned: 19 February 1993
Appointed Date: 24 July 1991

Secretary
SAMBEAT, Jose Maria
Resigned: 24 July 1991
Appointed Date: 07 June 1991

Secretary
SMITH, Andrew Iain Blair
Resigned: 09 July 1999
Appointed Date: 01 May 1998

Secretary
SOLOMONS, Philip
Resigned: 07 June 1991

Secretary
WALKER, Robert Charles
Resigned: 01 May 2002
Appointed Date: 01 January 2002

Director
BAILEY, John
Resigned: 24 July 1991
81 years old

Director
CHAMBERS, Stewart
Resigned: 29 February 2000
Appointed Date: 19 February 1993
77 years old

Director
DOCKAR, Neil Kelvin
Resigned: 19 February 1993
Appointed Date: 01 July 1992
68 years old

Director
KROMINGA, Lynn
Resigned: 24 July 1991
75 years old

Director
MONAGHAN, Patrick Charles
Resigned: 09 July 1999
Appointed Date: 01 May 1998
80 years old

Director
MOORE, Karen Elizabeth
Resigned: 01 April 2005
Appointed Date: 01 May 2002
54 years old

Director
PATTULLO, John Cook
Resigned: 19 February 1993
Appointed Date: 24 July 1991
73 years old

Director
ROBERTS, Kenneth William John
Resigned: 25 June 1992
Appointed Date: 24 July 1991
95 years old

Director
SAMBEAT, Jose Maria
Resigned: 24 July 1991
Appointed Date: 07 June 1991
80 years old

Director
SMITH, Andrew Iain Blair
Resigned: 09 July 1999
Appointed Date: 01 October 1998
68 years old

Director
SOLOMONS, Philip
Resigned: 07 June 1991
65 years old

Director
THOMPSON, Michael Alan
Resigned: 19 February 1993
Appointed Date: 24 July 1991
83 years old

Director
TROUP, Peter Marty
Resigned: 19 February 1993
Appointed Date: 01 July 1992
81 years old

Director
VANSTONE, Peter David
Resigned: 01 April 2005
Appointed Date: 09 July 1999
63 years old

MINER'S INTERNATIONAL LIMITED Events

01 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

23 Apr 2015
Accounts for a dormant company made up to 31 December 2014
27 May 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 129 more events
26 Feb 1987
Return made up to 14/12/86; full list of members

22 Dec 1986
Accounting reference date shortened from 21/02 to 31/12

20 Aug 1986
Director's particulars changed

16 Aug 1986
New director appointed

31 Mar 1958
Certificate of incorporation

MINER'S INTERNATIONAL LIMITED Charges

9 July 1999
Debenture
Delivered: 17 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 May 1996
Fixed and floating charge
Delivered: 30 May 1996
Status: Satisfied on 24 September 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…