MINSTER BUILDING COMPANY LTD
NOTTINGHAMSHIRE VITAL PROPERTY LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 1QH

Company number 06402398
Status Active
Incorporation Date 18 October 2007
Company Type Private Limited Company
Address 7 ST JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Director's details changed for Mrs Sarah Marie Black on 30 April 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-10 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MINSTER BUILDING COMPANY LTD are www.minsterbuildingcompany.co.uk, and www.minster-building-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and twelve months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.1 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minster Building Company Ltd is a Private Limited Company. The company registration number is 06402398. Minster Building Company Ltd has been working since 18 October 2007. The present status of the company is Active. The registered address of Minster Building Company Ltd is 7 St John Street Mansfield Nottinghamshire Ng18 1qh. The company`s financial liabilities are £214.97k. It is £-443.59k against last year. The cash in hand is £0.21k. It is £-2.54k against last year. And the total assets are £581.71k, which is £-86.58k against last year. LUCAS, Jason Lee is a Secretary of the company. ALLSOPP, Sarah Marie is a Director of the company. BEX, Christopher James is a Director of the company. EDEN, Richard Anthony is a Director of the company. LUCAS, Jason Lee is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PICKERING, Nigel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


minster building company Key Finiance

LIABILITIES £214.97k
-68%
CASH £0.21k
-93%
TOTAL ASSETS £581.71k
-13%
All Financial Figures

Current Directors

Secretary
LUCAS, Jason Lee
Appointed Date: 18 October 2007

Director
ALLSOPP, Sarah Marie
Appointed Date: 10 January 2011
56 years old

Director
BEX, Christopher James
Appointed Date: 10 January 2011
51 years old

Director
EDEN, Richard Anthony
Appointed Date: 10 January 2011
53 years old

Director
LUCAS, Jason Lee
Appointed Date: 18 October 2007
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 October 2007
Appointed Date: 18 October 2007

Director
PICKERING, Nigel
Resigned: 25 February 2016
Appointed Date: 18 October 2007
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 October 2007
Appointed Date: 18 October 2007

MINSTER BUILDING COMPANY LTD Events

04 Jan 2017
Director's details changed for Mrs Sarah Marie Black on 30 April 2016
07 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10

25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

02 Mar 2016
Termination of appointment of Nigel Pickering as a director on 25 February 2016
...
... and 29 more events
23 Nov 2007
New director appointed
23 Nov 2007
New secretary appointed;new director appointed
23 Nov 2007
Secretary resigned
23 Nov 2007
Director resigned
18 Oct 2007
Incorporation

MINSTER BUILDING COMPANY LTD Charges

5 June 2013
Charge code 0640 2398 0004
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: John Charles Fretwell and Christine Lesley Fretwell
Description: Plots 17 & 18 latimer way sherwood energy village new…
30 November 2009
Legal charge
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: John Charles Fretwell & Christine Lesley Fretwell
Description: F/H land at park hall road mansfield woodhouse…
6 July 2009
Legal charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: John Charles Fretwell and Christine Lesley Fretwell
Description: Three long l/h commercial development sites on darwin drive…
29 January 2009
Legal charge
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: John Charles Fretwell and Christine Lesley Fretwell
Description: 71.28 acres or thereabouts of f/h land at nettleworth manor…