MINORITY SUPPLIER DEVELOPMENT UK LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1TB

Company number 05882418
Status Active
Incorporation Date 20 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STUDIO 5 THE DIGITAL MEDIA CENTRE, 3 BURTON STREET, LEICESTER, LE1 1TB
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Mr Mayank Shah on 1 March 2017; Secretary's details changed for Mr Mayank Shah on 1 March 2017; Appointment of Mr Osman Kemal as a director on 1 March 2017. The most likely internet sites of MINORITY SUPPLIER DEVELOPMENT UK LIMITED are www.minoritysupplierdevelopmentuk.co.uk, and www.minority-supplier-development-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Minority Supplier Development Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05882418. Minority Supplier Development Uk Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of Minority Supplier Development Uk Limited is Studio 5 The Digital Media Centre 3 Burton Street Leicester Le1 1tb. . SHAH, Mayank is a Secretary of the company. BOTHWICK, Fleur Kathrine is a Director of the company. FORD, Denis is a Director of the company. KEMAL, Osman is a Director of the company. LEE, Rachel Anne is a Director of the company. MANDIWALL, Ross Vikas is a Director of the company. NGOBI, Benon is a Director of the company. SCOTT-DOUGLAS, Susanne is a Director of the company. SHAH, Mayank is a Director of the company. VASILI, Christina is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLANCY, Gary Paul has been resigned. Director DUHRA, Kiran has been resigned. Director GLYNN, Daniel Joseph has been resigned. Director KAY, Ivan Charles Michael has been resigned. Director KEMP, Samuel has been resigned. Director LAMBERT, Justin Guy has been resigned. Director LAMBERT, Justin Guy has been resigned. Director MARSHALL, Allison has been resigned. Director PLATT, Malcolm James has been resigned. Director POTTS, Lesley Denise has been resigned. Director SCALES, Daryl Harvey has been resigned. Director STANTON, Henry Thomas has been resigned. Director TODD, Sara has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
SHAH, Mayank
Appointed Date: 20 July 2006

Director
BOTHWICK, Fleur Kathrine
Appointed Date: 01 March 2017
64 years old

Director
FORD, Denis
Appointed Date: 01 July 2013
58 years old

Director
KEMAL, Osman
Appointed Date: 01 March 2017
47 years old

Director
LEE, Rachel Anne
Appointed Date: 01 March 2017
64 years old

Director
MANDIWALL, Ross Vikas
Appointed Date: 01 January 2011
49 years old

Director
NGOBI, Benon
Appointed Date: 01 March 2017
50 years old

Director
SCOTT-DOUGLAS, Susanne
Appointed Date: 01 July 2013
56 years old

Director
SHAH, Mayank
Appointed Date: 20 July 2006
62 years old

Director
VASILI, Christina
Appointed Date: 01 March 2017
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006

Director
CLANCY, Gary Paul
Resigned: 01 January 2010
Appointed Date: 07 September 2006
60 years old

Director
DUHRA, Kiran
Resigned: 13 December 2013
Appointed Date: 01 July 2010
61 years old

Director
GLYNN, Daniel Joseph
Resigned: 19 December 2014
Appointed Date: 01 January 2011
47 years old

Director
KAY, Ivan Charles Michael
Resigned: 31 December 2010
Appointed Date: 01 July 2010
63 years old

Director
KEMP, Samuel
Resigned: 15 September 2008
Appointed Date: 20 November 2006
59 years old

Director
LAMBERT, Justin Guy
Resigned: 19 December 2014
Appointed Date: 04 December 2013
58 years old

Director
LAMBERT, Justin Guy
Resigned: 01 January 2013
Appointed Date: 01 May 2012
58 years old

Director
MARSHALL, Allison
Resigned: 01 July 2013
Appointed Date: 01 July 2012
73 years old

Director
PLATT, Malcolm James
Resigned: 31 December 2008
Appointed Date: 20 July 2006
76 years old

Director
POTTS, Lesley Denise
Resigned: 01 July 2013
Appointed Date: 01 July 2010
56 years old

Director
SCALES, Daryl Harvey
Resigned: 31 December 2010
Appointed Date: 20 July 2006
63 years old

Director
STANTON, Henry Thomas
Resigned: 31 December 2010
Appointed Date: 01 February 2007
78 years old

Director
TODD, Sara
Resigned: 01 April 2012
Appointed Date: 01 January 2010
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006

Persons With Significant Control

Mr Mayank Shah
Notified on: 20 July 2016
62 years old
Nature of control: Has significant influence or control as a member of a firm

MINORITY SUPPLIER DEVELOPMENT UK LIMITED Events

07 Mar 2017
Director's details changed for Mr Mayank Shah on 1 March 2017
07 Mar 2017
Secretary's details changed for Mr Mayank Shah on 1 March 2017
06 Mar 2017
Appointment of Mr Osman Kemal as a director on 1 March 2017
06 Mar 2017
Appointment of Ms Fleur Kathrine Bothwick as a director on 1 March 2017
06 Mar 2017
Appointment of Mr Benon Ngobi as a director on 1 March 2017
...
... and 59 more events
16 Aug 2006
Director resigned
16 Aug 2006
New director appointed
16 Aug 2006
New director appointed
16 Aug 2006
New secretary appointed;new director appointed
20 Jul 2006
Incorporation

MINORITY SUPPLIER DEVELOPMENT UK LIMITED Charges

27 February 2013
Rent deposit deed
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Blueprint (General Partner) Limited and Blueprint (Nominee) Limited
Description: The sum of £7,375.00 together with a sum equal to vat any…