MINETY PANELS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1YL
Company number 01745792
Status Active
Incorporation Date 12 August 1983
Company Type Private Limited Company
Address C/O BREBNERS, 1ST FLOOR, 1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MINETY PANELS LIMITED are www.minetypanels.co.uk, and www.minety-panels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Knockholt Rail Station is 5.8 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minety Panels Limited is a Private Limited Company. The company registration number is 01745792. Minety Panels Limited has been working since 12 August 1983. The present status of the company is Active. The registered address of Minety Panels Limited is C O Brebners 1st Floor 1 Suffolk Way Sevenoaks Kent Tn13 1yl. . BOWLES, Michael John is a Secretary of the company. BOWLES, Michael John is a Director of the company. BOWLES, Susan Joy is a Director of the company. Secretary ASHWORTH, Philip has been resigned. Secretary GRIMWOOD, Frederick John has been resigned. Secretary JOHN GORDON, Roberts has been resigned. Secretary THOMPSON, Andrew Michael has been resigned. Director GARLAND, Robin Eric has been resigned. Director JOYNES, Alan William has been resigned. Director KEENE, Mervyn Peter John has been resigned. Director MORRISON, Keith Francis has been resigned. Director ROBERTS, John Gordon has been resigned. Director TREFGARNE, Trevor Garro, The Hon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOWLES, Michael John
Appointed Date: 01 February 1994

Director
BOWLES, Michael John
Appointed Date: 01 February 1994
67 years old

Director
BOWLES, Susan Joy
Appointed Date: 06 February 2002
71 years old

Resigned Directors

Secretary
ASHWORTH, Philip
Resigned: 01 February 1994
Appointed Date: 31 October 1993

Secretary
GRIMWOOD, Frederick John
Resigned: 23 July 1992
Appointed Date: 29 May 1992

Secretary
JOHN GORDON, Roberts
Resigned: 29 May 1992

Secretary
THOMPSON, Andrew Michael
Resigned: 31 October 1993
Appointed Date: 23 July 1992

Director
GARLAND, Robin Eric
Resigned: 01 February 1994
Appointed Date: 01 March 1993
85 years old

Director
JOYNES, Alan William
Resigned: 01 March 1993
79 years old

Director
KEENE, Mervyn Peter John
Resigned: 28 March 1995
Appointed Date: 29 November 1994
75 years old

Director
MORRISON, Keith Francis
Resigned: 22 January 2015
Appointed Date: 20 April 1994
102 years old

Director
ROBERTS, John Gordon
Resigned: 29 May 1992
95 years old

Director
TREFGARNE, Trevor Garro, The Hon
Resigned: 01 February 1994
Appointed Date: 01 March 1993
82 years old

MINETY PANELS LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 31 January 2015
13 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

09 Feb 2015
Termination of appointment of Keith Francis Morrison as a director on 22 January 2015
...
... and 103 more events
01 Jun 1987
Registered office changed on 01/06/87 from: 5 james watt close hawksworth industrial estate swindon SN21EL

21 Mar 1987
Full accounts made up to 31 October 1986

16 Jan 1987
Particulars of mortgage/charge

06 Jan 1987
Return made up to 31/12/86; full list of members

14 Aug 1986
New director appointed

MINETY PANELS LIMITED Charges

7 February 1994
Debenture
Delivered: 10 February 1994
Status: Satisfied on 17 February 1995
Persons entitled: Efg PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1994
Legal mortgage
Delivered: 16 February 1994
Status: Satisfied on 6 November 1995
Persons entitled: Hambros Bank (Guernsey) Limited
Description: The property k/a barnfield road swindon wiltshire t/n…
7 February 1994
Mortgage debenture
Delivered: 14 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1994
Legal mortgage
Delivered: 14 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property k/a barnfield road swindon wiltshire…
24 January 1992
Composite guarantee and mortgage debenture
Delivered: 5 February 1992
Status: Satisfied on 27 June 1997
Persons entitled: National Westminster Bank ("the Security Trustee")
Description: See form 395 for full details. Fixed and floating charges…
30 November 1987
Legal charge
Delivered: 4 December 1987
Status: Satisfied on 5 April 1989
Persons entitled: Barclays Bank PLC
Description: Barnfield road swindon wiltshire t/n WT63650.
19 November 1987
Debenture
Delivered: 4 December 1987
Status: Satisfied on 1 July 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1987
Legal mortgage
Delivered: 16 January 1987
Status: Satisfied on 13 July 1988
Persons entitled: Lloyds Bank PLC
Description: L/H barnfield road, swindon, wiltshire. Floating charge…