MINERVA FIRE LIMITED
LEICESTER MINERVA FIRE LEICESTER LIMITED DEFENSOR FIRE DETECTION SYSTEMS LIMITED

Hellopages » Leicestershire » Leicester » LE1 1SH

Company number 03187349
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address ST GEORGES HOUSE, 6 ST GEORGES WAY, LEICESTER, LEICESTERSHIRE, LE1 1SH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 80300 - Investigation activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 58,007 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MINERVA FIRE LIMITED are www.minervafire.co.uk, and www.minerva-fire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Minerva Fire Limited is a Private Limited Company. The company registration number is 03187349. Minerva Fire Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Minerva Fire Limited is St Georges House 6 St Georges Way Leicester Leicestershire Le1 1sh. . OGDEN, Adrian John is a Secretary of the company. OGDEN, Adrian John is a Director of the company. OGDEN, Alistair Douglas is a Director of the company. Secretary GREENWOOD, Beverley Michelle has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director ELDER, Yvonne Elizabeth has been resigned. Director GREENWOOD, Beverley Michelle has been resigned. Director JONES, Ian Frederick has been resigned. Director PAWLEY, Richard William has been resigned. Director RICHARDSON, John Lindsay has been resigned. Director SIMONS, Geoffrey Harry has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
OGDEN, Adrian John
Appointed Date: 31 December 1997

Director
OGDEN, Adrian John
Appointed Date: 07 October 1996
62 years old

Director
OGDEN, Alistair Douglas
Appointed Date: 07 October 1997
62 years old

Resigned Directors

Secretary
GREENWOOD, Beverley Michelle
Resigned: 08 October 1997
Appointed Date: 17 April 1996

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Director
ELDER, Yvonne Elizabeth
Resigned: 07 October 1996
Appointed Date: 17 April 1996
79 years old

Director
GREENWOOD, Beverley Michelle
Resigned: 08 October 1997
Appointed Date: 17 April 1996
57 years old

Director
JONES, Ian Frederick
Resigned: 31 August 2005
Appointed Date: 18 March 1997
74 years old

Director
PAWLEY, Richard William
Resigned: 15 January 2015
Appointed Date: 18 March 1997
70 years old

Director
RICHARDSON, John Lindsay
Resigned: 15 January 2015
Appointed Date: 07 October 1996
81 years old

Director
SIMONS, Geoffrey Harry
Resigned: 10 February 2008
Appointed Date: 07 October 1996
82 years old

MINERVA FIRE LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 58,007

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 58,007

05 May 2015
Registered office address changed from Unit 4 Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP to St Georges House 6 St Georges Way Leicester Leicestershire LE1 1SH on 5 May 2015
...
... and 89 more events
22 Apr 1996
Director resigned
22 Apr 1996
Secretary resigned
22 Apr 1996
Registered office changed on 22/04/96 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF4 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Apr 1996
Registered office changed on 22/04/96 from: crown house 64 whitchurch road cardiff south glamorgan, CF4 3LX
17 Apr 1996
Incorporation

MINERVA FIRE LIMITED Charges

23 June 2000
Debenture
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1997
Debenture deed
Delivered: 8 March 1997
Status: Satisfied on 22 October 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…