MINTON FINANCE (NO.2) LIMITED
ST. ALBANS MINTON TWELVE LIMITED

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 04434417
Status Liquidation
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD to Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 28 November 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of MINTON FINANCE (NO.2) LIMITED are www.mintonfinanceno2.co.uk, and www.minton-finance-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Minton Finance No 2 Limited is a Private Limited Company. The company registration number is 04434417. Minton Finance No 2 Limited has been working since 09 May 2002. The present status of the company is Liquidation. The registered address of Minton Finance No 2 Limited is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . THOMPSON, Mark David is a Secretary of the company. GERSHINSON, Mark Howard is a Director of the company. SPIRO, Ivor is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMPSON, Mark David
Appointed Date: 09 May 2002

Director
GERSHINSON, Mark Howard
Appointed Date: 09 May 2002
62 years old

Director
SPIRO, Ivor
Appointed Date: 09 May 2002
85 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

MINTON FINANCE (NO.2) LIMITED Events

28 Nov 2016
Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD to Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 28 November 2016
25 Nov 2016
Appointment of a voluntary liquidator
25 Nov 2016
Statement of affairs with form 4.19
25 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-15

24 Aug 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 53 more events
09 Jul 2002
Ad 09/05/02--------- £ si 1@1=1 £ ic 1/2
09 Jul 2002
New director appointed
20 May 2002
Secretary resigned
20 May 2002
Director resigned
09 May 2002
Incorporation

MINTON FINANCE (NO.2) LIMITED Charges

23 December 2002
Third party debenture
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…