THE MINEL GROUP LTD.
NEWCASTLE UPON TYNE MINEL MORTGAGE PLACEMENT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG

Company number 04005598
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address 3RD FLOOR, CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, GREAT BRITAIN, NE1 1PG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation, 43390 - Other building completion and finishing, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Timothy John Whiting as a director on 31 December 2016; Current accounting period extended from 31 October 2016 to 31 December 2016; Director's details changed for Mr Timothy John Whiting on 1 October 2016. The most likely internet sites of THE MINEL GROUP LTD. are www.theminelgroup.co.uk, and www.the-minel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The Minel Group Ltd is a Private Limited Company. The company registration number is 04005598. The Minel Group Ltd has been working since 01 June 2000. The present status of the company is Active. The registered address of The Minel Group Ltd is 3rd Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Great Britain Ne1 1pg. . WADE, John is a Director of the company. Secretary FOX, David has been resigned. Secretary WHITING, Deborah has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director FOX, David has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director SMITH, Philip James Walker has been resigned. Director WHITING, Timothy John has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
WADE, John
Appointed Date: 04 August 2015
52 years old

Resigned Directors

Secretary
FOX, David
Resigned: 24 October 2004
Appointed Date: 11 October 2000

Secretary
WHITING, Deborah
Resigned: 04 August 2015
Appointed Date: 24 October 2004

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 10 October 2000
Appointed Date: 01 June 2000

Director
FOX, David
Resigned: 24 October 2004
Appointed Date: 11 October 2000
53 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 10 October 2000
Appointed Date: 01 June 2000

Director
SMITH, Philip James Walker
Resigned: 12 June 2015
Appointed Date: 18 February 2008
62 years old

Director
WHITING, Timothy John
Resigned: 31 December 2016
Appointed Date: 11 October 2000
56 years old

THE MINEL GROUP LTD. Events

21 Mar 2017
Termination of appointment of Timothy John Whiting as a director on 31 December 2016
22 Nov 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
04 Oct 2016
Director's details changed for Mr Timothy John Whiting on 1 October 2016
18 Jun 2016
Total exemption small company accounts made up to 31 October 2015
13 May 2016
Annual return made up to 8 May 2016
Statement of capital on 2016-05-13
  • GBP 1,000

...
... and 44 more events
01 Nov 2000
New secretary appointed;new director appointed
01 Nov 2000
New director appointed
12 Oct 2000
Secretary resigned
12 Oct 2000
Director resigned
01 Jun 2000
Incorporation

THE MINEL GROUP LTD. Charges

14 July 2015
Charge code 0400 5598 0003
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a grove house grove house drive gilesgate…
6 July 2015
Charge code 0400 5598 0002
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 March 2003
Debenture
Delivered: 12 March 2003
Status: Satisfied on 17 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…