MINESEEKER FOUNDATION
STOURBRIDGE

Hellopages » Staffordshire » South Staffordshire » DY7 5DY

Company number 04158673
Status Active
Incorporation Date 12 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 1 WOLVERHAMPTON BUSINESS AIRPORT, BOBBINGTON, STOURBRIDGE, WEST MIDLANDS, DY7 5DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 no member list. The most likely internet sites of MINESEEKER FOUNDATION are www.mineseeker.co.uk, and www.mineseeker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Mineseeker Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04158673. Mineseeker Foundation has been working since 12 February 2001. The present status of the company is Active. The registered address of Mineseeker Foundation is Unit 1 Wolverhampton Business Airport Bobbington Stourbridge West Midlands Dy7 5dy. . DOREY, Mark Peter is a Director of the company. EVANS, John Leonard is a Director of the company. KENDRICK, Michael Maurice is a Director of the company. Secretary DOREY, Mark Peter has been resigned. Secretary DUFTON, Michael Felix has been resigned. Secretary LANDERS, Margarita Ann has been resigned. Secretary SANDERS, John Edward has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director BENNETT, Simon David, Dr has been resigned. Director BROWN, Graham Trevor, Dr has been resigned. Director DOREY, Mark Peter has been resigned. Director KENDRICK, Michael Maurice has been resigned. Director OBRZUT, Anthony has been resigned. Director PAMMENT, Brian Anthony has been resigned. Director PEACE, Elizabeth Ann has been resigned. Director SANDERS, John Edward has been resigned. Director THOMPSON, James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DOREY, Mark Peter
Appointed Date: 01 February 2010
62 years old

Director
EVANS, John Leonard
Appointed Date: 01 December 2008
69 years old

Director
KENDRICK, Michael Maurice
Appointed Date: 01 April 2005
79 years old

Resigned Directors

Secretary
DOREY, Mark Peter
Resigned: 01 March 2002
Appointed Date: 12 February 2001

Secretary
DUFTON, Michael Felix
Resigned: 31 March 2005
Appointed Date: 06 May 2004

Secretary
LANDERS, Margarita Ann
Resigned: 23 October 2008
Appointed Date: 13 January 2006

Secretary
SANDERS, John Edward
Resigned: 15 November 2002
Appointed Date: 01 March 2002

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 13 January 2006
Appointed Date: 01 April 2005

Director
BENNETT, Simon David, Dr
Resigned: 10 June 2004
Appointed Date: 12 February 2001
73 years old

Director
BROWN, Graham Trevor, Dr
Resigned: 31 March 2005
Appointed Date: 10 June 2004
75 years old

Director
DOREY, Mark Peter
Resigned: 01 March 2002
Appointed Date: 12 February 2001
62 years old

Director
KENDRICK, Michael Maurice
Resigned: 10 June 2004
Appointed Date: 12 February 2001
79 years old

Director
OBRZUT, Anthony
Resigned: 13 January 2006
Appointed Date: 13 June 2005
66 years old

Director
PAMMENT, Brian Anthony
Resigned: 01 December 2008
Appointed Date: 30 March 2006
82 years old

Director
PEACE, Elizabeth Ann
Resigned: 01 March 2002
Appointed Date: 12 February 2001
72 years old

Director
SANDERS, John Edward
Resigned: 15 November 2002
Appointed Date: 01 March 2002
59 years old

Director
THOMPSON, James
Resigned: 13 January 2006
Appointed Date: 10 June 2004
93 years old

Persons With Significant Control

Mr Michael Maurice Kendrick
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mark Peter Dorey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Leonard Evans
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MINESEEKER FOUNDATION Events

20 Feb 2017
Confirmation statement made on 12 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 12 February 2016 no member list
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 12 February 2015 no member list
...
... and 55 more events
16 Dec 2002
Delivery ext'd 3 mth 28/02/02
19 Apr 2002
Annual return made up to 12/02/02
  • 363(287) ‐ Registered office changed on 19/04/02
  • 363(288) ‐ Director resigned

12 Mar 2002
Secretary resigned
12 Mar 2002
New secretary appointed;new director appointed
12 Feb 2001
Incorporation