COURTMINT LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 04390406
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of COURTMINT LTD are www.courtmint.co.uk, and www.courtmint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtmint Ltd is a Private Limited Company. The company registration number is 04390406. Courtmint Ltd has been working since 08 March 2002. The present status of the company is Active. The registered address of Courtmint Ltd is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . HALPERN, Samuel is a Secretary of the company. HALPERN, Joshua is a Director of the company. HALPERN, Samuel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALPERN, Samuel
Appointed Date: 05 June 2002

Director
HALPERN, Joshua
Appointed Date: 05 June 2002
67 years old

Director
HALPERN, Samuel
Appointed Date: 05 June 2002
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 March 2002
Appointed Date: 08 March 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 March 2002
Appointed Date: 08 March 2002

Persons With Significant Control

Mr Joshua Halpern
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

COURTMINT LTD Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 March 2016
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

26 Nov 2015
Accounts for a dormant company made up to 31 March 2015
05 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1

...
... and 36 more events
12 Jul 2002
New secretary appointed;new director appointed
26 Mar 2002
Registered office changed on 26/03/02 from: 39A leicester road salford manchester M7 4AS
26 Mar 2002
Secretary resigned
26 Mar 2002
Director resigned
08 Mar 2002
Incorporation

COURTMINT LTD Charges

8 August 2008
Legal charge
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Lands comprised in folio no`s 32864, 34808, TY2168…
8 August 2008
Debenture
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2006
Legal charge presented for registration in northern ireland on 10 october 2006 and
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as coalisland road dungannon, folios…
29 September 2006
Debenture
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
17 October 2002
Legal charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the property k/a lands comprised in folios no.S32864…
17 October 2002
Debenture
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…