MININVEST LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0AN

Company number 03224492
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address EDWARDS CENTRE, THE HORSEFAIR, HINCKLEY, LEICESTERSHIRE, LE10 0AN
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MININVEST LIMITED are www.mininvest.co.uk, and www.mininvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 5.8 miles; to Coventry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mininvest Limited is a Private Limited Company. The company registration number is 03224492. Mininvest Limited has been working since 15 July 1996. The present status of the company is Active. The registered address of Mininvest Limited is Edwards Centre The Horsefair Hinckley Leicestershire Le10 0an. . BREALEY, Peter Ian is a Secretary of the company. BREALEY, Peter Ian is a Director of the company. BROWN, John Sydney is a Director of the company. WILLIAMS, Gwyn Ellis is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
BREALEY, Peter Ian
Appointed Date: 05 August 1996

Director
BREALEY, Peter Ian
Appointed Date: 05 August 1996
67 years old

Director
BROWN, John Sydney
Appointed Date: 31 January 1998
93 years old

Director
WILLIAMS, Gwyn Ellis
Appointed Date: 05 August 1996
78 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 August 1996
Appointed Date: 15 July 1996

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 August 1996
Appointed Date: 15 July 1996

Director
L & A REGISTRARS LIMITED
Resigned: 15 August 1996
Appointed Date: 15 July 1996

Persons With Significant Control

Mr Peter Ian Brealey
Notified on: 28 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MININVEST LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
28 Jul 2016
Confirmation statement made on 15 July 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000

09 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
16 Aug 1996
Director resigned
16 Aug 1996
New director appointed
16 Aug 1996
New secretary appointed;new director appointed
16 Aug 1996
Registered office changed on 16/08/96 from: 31 corsham street london N1 6DR
15 Jul 1996
Incorporation

MININVEST LIMITED Charges

20 June 2005
Debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Advantage West Midlands
Description: F/H property at DEV11 midland quarry camp hill west…
15 May 2001
A standard security which was presented for registration in scotland on 28 may 2001
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a westerly extension of tam's loup quarry…
7 March 2001
Mortgage debenture
Delivered: 15 March 2001
Status: Satisfied on 20 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 August 1998
Debenture
Delivered: 11 August 1998
Status: Satisfied on 20 April 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 May 1998
Legal mortgage
Delivered: 9 May 1998
Status: Satisfied on 20 April 2004
Persons entitled: Midland Bank PLC
Description: The property at the south side of tuttle hill nuneaton…
7 February 1997
Standard security
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The minerals under and within that area of ground at east…
7 February 1997
Standard security
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: That area of ground forming blantyreferme quarry extending…
7 February 1997
Standard security
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: That area of ground at welleslea farm, harthill, in the…
7 February 1997
Standard security
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: That area of ground at rigg farm, east kilbride in the…
7 February 1997
Standard security
Delivered: 19 February 1997
Status: Satisfied on 4 September 2001
Persons entitled: Midland Bank PLC
Description: That area of ground at tam's loup quarry, harthill…
3 February 1997
Standard security which was presented for registration in scotland on the 7/2/97
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: That area of ground forming and k/a craigs quarry…
3 February 1997
Standard security which was presented for registration in scotland on the 7/2/97
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: That area of ground at devilla quarry by alloa lying within…
3 February 1997
Legal mortgage
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: (I) ox pasture wood,sookholme; t/no nt 270772; (ii) land on…
3 February 1997
Legal mortgage
Delivered: 11 February 1997
Status: Satisfied on 20 April 2004
Persons entitled: Midland Bank PLC
Description: Midland quarry,tuttle hill,nuneaton,warwickshire with all…
3 February 1997
Legal mortgage
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 195.78 acres at brodsworth,doncaster with all…
3 February 1997
Legal mortgage
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land comprising approx. 84.18 acres at hollings hill,hedley…
3 February 1997
Fixed and floating charge
Delivered: 11 February 1997
Status: Satisfied on 10 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…