MINESOFT LTD
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1QE

Company number 03237682
Status Active
Incorporation Date 14 August 1996
Company Type Private Limited Company
Address BOSTON HOUSE, LITTLE GREEN, RICHMOND, SURREY, TW9 1QE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 4,925 . The most likely internet sites of MINESOFT LTD are www.minesoft.co.uk, and www.minesoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Minesoft Ltd is a Private Limited Company. The company registration number is 03237682. Minesoft Ltd has been working since 14 August 1996. The present status of the company is Active. The registered address of Minesoft Ltd is Boston House Little Green Richmond Surrey Tw9 1qe. . DANIEL, Ophir is a Secretary of the company. CHAPMAN, Ann Frances is a Director of the company. DANIEL, Ophir is a Director of the company. HYATT, Rahman Andreas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TUBUL, Eran has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DANIEL, Ophir
Appointed Date: 14 August 1996

Director
CHAPMAN, Ann Frances
Appointed Date: 23 January 1997
66 years old

Director
DANIEL, Ophir
Appointed Date: 14 August 1996
61 years old

Director
HYATT, Rahman Andreas
Appointed Date: 15 July 2008
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

Director
TUBUL, Eran
Resigned: 23 January 1997
Appointed Date: 14 August 1996
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

Persons With Significant Control

Mrs Ann Frances Chapman-Daniel
Notified on: 7 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ophir Daniel
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINESOFT LTD Events

01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
22 Feb 2016
Full accounts made up to 31 August 2015
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,925

03 Feb 2015
Full accounts made up to 31 August 2014
29 Oct 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4,925

...
... and 70 more events
04 Sep 1996
Secretary resigned
04 Sep 1996
Director resigned
22 Aug 1996
Company name changed data wiz LIMITED\certificate issued on 23/08/96
21 Aug 1996
Memorandum and Articles of Association
14 Aug 1996
Incorporation

MINESOFT LTD Charges

31 August 2012
Rent deposit deed
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Boston House Properties Limited
Description: A first fixed charge over the deposit balance see image for…