MINESTO UK LIMITED
ANGLESEY KEYRAD LIMITED

Hellopages » Isle of Anglesey » Isle of Anglesey » LL65 1UN

Company number 03266902
Status Active
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address CELTIC HOUSE 41-43 MARKET STREET, HOLYHEAD, ANGLESEY, WALES, WALES, LL65 1UN
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD; Registered office address changed from St James House 13 Kensington Square London W8 5HD to Celtic House 41-43 Market Street Holyhead Anglesey Wales LL65 1UN on 6 March 2017; Register inspection address has been changed to St James House 13 Kensington Square London W8 5HD. The most likely internet sites of MINESTO UK LIMITED are www.minestouk.co.uk, and www.minesto-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Valley Rail Station is 3.5 miles; to Rhosneigr Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minesto Uk Limited is a Private Limited Company. The company registration number is 03266902. Minesto Uk Limited has been working since 22 October 1996. The present status of the company is Active. The registered address of Minesto Uk Limited is Celtic House 41 43 Market Street Holyhead Anglesey Wales Wales Ll65 1un. . GOODWILLE LIMITED is a Secretary of the company. EDLUND, Martin Johan is a Director of the company. Secretary CAVERSHAM SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MARYLEBONE MANAGEMENT SERVICES LIMITED has been resigned. Director BELL, Nicholas John Macdonald has been resigned. Director BOERENBEKER, Robert John Louis has been resigned. Director GIBSON, Raymond Terry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JANSSON, Anders has been resigned. Director LEAK, Samantha Dalziel has been resigned. Director MCMASTER, David John has been resigned. Director ROBINSON, Frank has been resigned. Director VARRIE, James Philip Graham has been resigned. Director WHALE, Stephen has been resigned. Director CAVERSHAM MANAGEMENT LIMITED has been resigned. Director MARYLEBONE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
GOODWILLE LIMITED
Appointed Date: 16 May 2008

Director
EDLUND, Martin Johan
Appointed Date: 01 March 2016
55 years old

Resigned Directors

Secretary
CAVERSHAM SECRETARIES LIMITED
Resigned: 01 September 2000
Appointed Date: 23 October 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 October 1996
Appointed Date: 22 October 1996

Secretary
MARYLEBONE MANAGEMENT SERVICES LIMITED
Resigned: 16 May 2008
Appointed Date: 01 September 2000

Director
BELL, Nicholas John Macdonald
Resigned: 01 September 2000
Appointed Date: 23 October 1996
71 years old

Director
BOERENBEKER, Robert John Louis
Resigned: 01 September 2000
Appointed Date: 12 November 1996
62 years old

Director
GIBSON, Raymond Terry
Resigned: 01 September 2000
Appointed Date: 12 November 1996
82 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 October 1996
Appointed Date: 22 October 1996

Director
JANSSON, Anders
Resigned: 01 March 2016
Appointed Date: 16 May 2008
45 years old

Director
LEAK, Samantha Dalziel
Resigned: 16 May 2008
Appointed Date: 01 September 2000
55 years old

Director
MCMASTER, David John
Resigned: 19 December 2005
Appointed Date: 31 March 2004
67 years old

Director
ROBINSON, Frank
Resigned: 31 March 2004
Appointed Date: 01 September 2000
70 years old

Director
VARRIE, James Philip Graham
Resigned: 12 November 1996
Appointed Date: 23 October 1996
71 years old

Director
WHALE, Stephen
Resigned: 12 November 1996
Appointed Date: 23 October 1996
59 years old

Director
CAVERSHAM MANAGEMENT LIMITED
Resigned: 16 May 2008
Appointed Date: 01 September 2000

Director
MARYLEBONE DIRECTORS LIMITED
Resigned: 03 April 2008
Appointed Date: 13 February 2006

Persons With Significant Control

Minesto Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MINESTO UK LIMITED Events

06 Mar 2017
Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD
06 Mar 2017
Registered office address changed from St James House 13 Kensington Square London W8 5HD to Celtic House 41-43 Market Street Holyhead Anglesey Wales LL65 1UN on 6 March 2017
06 Mar 2017
Register inspection address has been changed to St James House 13 Kensington Square London W8 5HD
19 Sep 2016
Confirmation statement made on 2 September 2016 with updates
20 Apr 2016
Full accounts made up to 31 December 2015
...
... and 77 more events
31 Oct 1996
New director appointed
31 Oct 1996
New director appointed
31 Oct 1996
New director appointed
31 Oct 1996
New secretary appointed
22 Oct 1996
Incorporation