MINT PARTNERS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RT
Company number 04795286
Status Liquidation
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators statement of receipts and payments to 16 August 2016; Insolvency:sec of state release of liquidator; Liquidators statement of receipts and payments to 16 August 2015. The most likely internet sites of MINT PARTNERS LIMITED are www.mintpartners.co.uk, and www.mint-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Mint Partners Limited is a Private Limited Company. The company registration number is 04795286. Mint Partners Limited has been working since 11 June 2003. The present status of the company is Liquidation. The registered address of Mint Partners Limited is 7 More London Riverside London Se1 2rt. . BARNETT, Richard is a Director of the company. BULLMAN, Anthony William is a Director of the company. BULLMAN, Timothy James is a Director of the company. CLARK, Timothy Nicholas is a Director of the company. MILLS, David John is a Director of the company. Secretary BARNETT, Joanna has been resigned. Secretary HOPE, David has been resigned. Secretary LINDSEY, Andrew Ian has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director HERRTAGE, Andrew Mark has been resigned. Director HORSLEY, David Stephen has been resigned. Director ROYSTON, Jamie Leonard has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other financial intermediation".


Current Directors

Director
BARNETT, Richard
Appointed Date: 11 June 2003
56 years old

Director
BULLMAN, Anthony William
Appointed Date: 04 September 2007
62 years old

Director
BULLMAN, Timothy James
Appointed Date: 08 February 2005
59 years old

Director
CLARK, Timothy Nicholas
Appointed Date: 02 September 2008
75 years old

Director
MILLS, David John
Appointed Date: 08 July 2005
69 years old

Resigned Directors

Secretary
BARNETT, Joanna
Resigned: 17 June 2005
Appointed Date: 24 June 2003

Secretary
HOPE, David
Resigned: 25 January 2007
Appointed Date: 17 June 2005

Secretary
LINDSEY, Andrew Ian
Resigned: 10 June 2009
Appointed Date: 25 January 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 24 June 2003
Appointed Date: 11 June 2003

Director
HERRTAGE, Andrew Mark
Resigned: 11 March 2009
Appointed Date: 25 January 2007
66 years old

Director
HORSLEY, David Stephen
Resigned: 17 May 2010
Appointed Date: 15 June 2009
56 years old

Director
ROYSTON, Jamie Leonard
Resigned: 22 November 2010
Appointed Date: 23 February 2004
59 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

MINT PARTNERS LIMITED Events

25 Oct 2016
Liquidators statement of receipts and payments to 16 August 2016
18 Dec 2015
Insolvency:sec of state release of liquidator
12 Oct 2015
Liquidators statement of receipts and payments to 16 August 2015
11 Sep 2015
Appointment of a voluntary liquidator
11 Sep 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 72 more events
25 Jun 2003
New secretary appointed
25 Jun 2003
New director appointed
11 Jun 2003
Secretary resigned
11 Jun 2003
Director resigned
11 Jun 2003
Incorporation

MINT PARTNERS LIMITED Charges

21 September 2005
Debenture
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2005
Deed
Delivered: 29 March 2005
Status: Outstanding
Persons entitled: Cedar Heights Cannon Street (No.1) Jersey Limited and Cedar Heights Cannon Street (No.2) Jerseylimited
Description: The sum of £254,103.00 and any sums paid into that account…