MINIMIX LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 02484207
Status Active
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Michael John Choules on 1 June 2016. The most likely internet sites of MINIMIX LIMITED are www.minimix.co.uk, and www.minimix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Minimix Limited is a Private Limited Company. The company registration number is 02484207. Minimix Limited has been working since 22 March 1990. The present status of the company is Active. The registered address of Minimix Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary ELLIOTT, Raymond Alfred has been resigned. Secretary GRIMASON, Deborah has been resigned. Secretary MOTTRAM, Clive Jonathan has been resigned. Secretary ORMOND, Sandra has been resigned. Secretary POPHAM, Gwynneth Margaret has been resigned. Secretary POPHAM, Martin Richard has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director GREENWOOD, Jeremy Michael has been resigned. Director GRIMASON, Deborah has been resigned. Director JONES, Andrew Edward has been resigned. Director NAPIER, Gordon Alexander has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director POPHAM, Leanne Rachel has been resigned. Director POPHAM, Martyn Richard has been resigned. Director REID, Martin Paul has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 04 January 2010

Director
CHOULES, Michael John
Appointed Date: 27 August 2015
64 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016

Resigned Directors

Secretary
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 29 April 2005

Secretary
GRIMASON, Deborah
Resigned: 19 June 2009
Appointed Date: 13 April 2007

Secretary
MOTTRAM, Clive Jonathan
Resigned: 04 January 2010
Appointed Date: 19 June 2009

Secretary
ORMOND, Sandra
Resigned: 07 June 1993

Secretary
POPHAM, Gwynneth Margaret
Resigned: 01 May 2002
Appointed Date: 07 June 1993

Secretary
POPHAM, Martin Richard
Resigned: 29 April 2005
Appointed Date: 01 May 2002

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 28 March 2013
54 years old

Director
GREENWOOD, Jeremy Michael
Resigned: 28 March 2013
Appointed Date: 15 January 2007
59 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 28 March 2013
62 years old

Director
JONES, Andrew Edward
Resigned: 31 December 2007
Appointed Date: 29 April 2005
58 years old

Director
NAPIER, Gordon Alexander
Resigned: 28 March 2013
Appointed Date: 31 December 2007
47 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
57 years old

Director
POPHAM, Leanne Rachel
Resigned: 29 April 2005
Appointed Date: 01 May 2002
57 years old

Director
POPHAM, Martyn Richard
Resigned: 29 April 2005
63 years old

Director
REID, Martin Paul
Resigned: 15 January 2007
Appointed Date: 29 April 2005
58 years old

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 28 March 2013

MINIMIX LIMITED Events

13 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
21 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

14 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 131 more events
27 Apr 1992
Accounts for a dormant company made up to 31 March 1991

27 Apr 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Jul 1991
Return made up to 22/03/91; full list of members

26 Mar 1990
Secretary resigned

22 Mar 1990
Incorporation

MINIMIX LIMITED Charges

22 December 2004
Chattels mortgage
Delivered: 23 December 2004
Status: Satisfied on 8 February 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: IM17 mixer s/no 750681, TM6000 concrete mixer chassis no…
12 June 2000
Legal mortgage
Delivered: 20 June 2000
Status: Satisfied on 8 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1999
Legal mortgage
Delivered: 18 June 1999
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Beach court farm ewenny bridgend. With the benefit of all…
15 June 1999
Legal mortgage
Delivered: 18 June 1999
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Mineral rights of land at beach court farm ewenny bridgend…
15 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Mineral rights of l/h land at ewenny quarry ewenny near…
26 November 1997
Legal mortgage
Delivered: 3 December 1997
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: 7-8 gwaelod-y-garth industrial estate riverside works taffs…
26 November 1997
Legal mortgage
Delivered: 3 December 1997
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Ewenny quarry ewenny nr bridgend vale of glamorgan. With…
21 November 1997
First fixed and floating charge
Delivered: 22 November 1997
Status: Satisfied on 28 July 1999
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: Fixed and floating charge over all book and other debts…
17 November 1997
Debenture
Delivered: 20 November 1997
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 June 1993
Debenture
Delivered: 30 June 1993
Status: Satisfied on 11 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 11 November 1997
Persons entitled: Barclays Bank PLC
Description: Riverside works taffs well mid glamorgan t/ns wa 484435,wa…