MINOS PROPERTIES LIMITED
CHURCH ROAD WOMBOURNE FBC 322 LIMITED

Hellopages » Staffordshire » South Staffordshire » WV5 9DJ

Company number 05065339
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address NICHOLAS BARWELL & CO LTD, STIRLING HOUSE CARRIERS FOLD, CHURCH ROAD WOMBOURNE, STAFFORDSHIRE, WV5 9DJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 250 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MINOS PROPERTIES LIMITED are www.minosproperties.co.uk, and www.minos-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Minos Properties Limited is a Private Limited Company. The company registration number is 05065339. Minos Properties Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Minos Properties Limited is Nicholas Barwell Co Ltd Stirling House Carriers Fold Church Road Wombourne Staffordshire Wv5 9dj. . FRENCH, Mary Josephine is a Secretary of the company. FRENCH, Simon James is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FRENCH, Mary Josephine
Appointed Date: 05 March 2004

Director
FRENCH, Simon James
Appointed Date: 05 March 2004
64 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Director
FBC NOMINEES LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Director
ROUTH HOLDINGS LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

MINOS PROPERTIES LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 250

26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 250

01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
30 Mar 2004
New secretary appointed
30 Mar 2004
New director appointed
22 Mar 2004
Company name changed fbc 322 LIMITED\certificate issued on 22/03/04
05 Mar 2004
Secretary resigned
05 Mar 2004
Incorporation