MINTON INDUSTRIAL PROPERTIES LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 1LR

Company number 03782182
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address TREVIOT HOUSE 186/192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 26 October 2015 to 25 October 2015; Previous accounting period shortened from 27 October 2015 to 26 October 2015. The most likely internet sites of MINTON INDUSTRIAL PROPERTIES LIMITED are www.mintonindustrialproperties.co.uk, and www.minton-industrial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Minton Industrial Properties Limited is a Private Limited Company. The company registration number is 03782182. Minton Industrial Properties Limited has been working since 28 May 1999. The present status of the company is Active. The registered address of Minton Industrial Properties Limited is Treviot House 186 192 High Road Ilford Essex Ig1 1lr. . THOMPSON, Mark David is a Secretary of the company. GERSHINSON, Mark Howard is a Director of the company. SPIRO, Ivor is a Director of the company. Secretary CLANCY, Maxine Yvette has been resigned. Secretary EARL, Christine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BIRNIE, Neil has been resigned. Director LANDERS, Michael Jerome has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
THOMPSON, Mark David
Appointed Date: 15 February 2001

Director
GERSHINSON, Mark Howard
Appointed Date: 28 May 1999
62 years old

Director
SPIRO, Ivor
Appointed Date: 28 May 1999
85 years old

Resigned Directors

Secretary
CLANCY, Maxine Yvette
Resigned: 17 October 2001
Appointed Date: 28 May 1999

Secretary
EARL, Christine
Resigned: 15 February 2001
Appointed Date: 15 September 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

Director
BIRNIE, Neil
Resigned: 08 February 2002
Appointed Date: 28 June 1999
64 years old

Director
LANDERS, Michael Jerome
Resigned: 08 February 2002
Appointed Date: 28 May 1999
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

MINTON INDUSTRIAL PROPERTIES LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 October 2015
24 Oct 2016
Previous accounting period shortened from 26 October 2015 to 25 October 2015
25 Jul 2016
Previous accounting period shortened from 27 October 2015 to 26 October 2015
03 Jun 2016
Total exemption small company accounts made up to 31 October 2014
03 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3

...
... and 74 more events
18 Jun 1999
New director appointed
18 Jun 1999
New director appointed
05 Jun 1999
Secretary resigned
05 Jun 1999
Director resigned
28 May 1999
Incorporation

MINTON INDUSTRIAL PROPERTIES LIMITED Charges

22 October 2004
Charge deed
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a land and buildings on the south side of…
22 October 2004
Charge deed
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a land lying to the south side of kiln road…
5 August 2004
Supplemental debenture
Delivered: 17 August 2004
Status: Satisfied on 9 December 2004
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee)
Description: F/H property k/a kiln house kiln road newbury berkshire…
23 December 2002
Third party debenture
Delivered: 7 January 2003
Status: Satisfied on 9 December 2004
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee)
Description: Freehold property land and buildings on the south side of…
8 February 2002
Debenture
Delivered: 19 February 2002
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H land k/a amesbury distribution centre london road…
5 September 2000
Rent deposit deed
Delivered: 7 September 2000
Status: Satisfied on 23 November 2000
Persons entitled: H & B 2000 Limited
Description: Monies held pursuant to the rent deposit deed.