MINALE TATTERSFIELD & PARTNERS LIMITED
1/4 ARGYLL STREET

Hellopages » Greater London » Westminster » W1F 7LD
Company number 00821584
Status Active
Incorporation Date 1 October 1964
Company Type Private Limited Company
Address 3RD FLOOR, PALLADIUM HOUSE, 1/4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of MINALE TATTERSFIELD & PARTNERS LIMITED are www.minaletattersfieldpartners.co.uk, and www.minale-tattersfield-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Minale Tattersfield Partners Limited is a Private Limited Company. The company registration number is 00821584. Minale Tattersfield Partners Limited has been working since 01 October 1964. The present status of the company is Active. The registered address of Minale Tattersfield Partners Limited is 3rd Floor Palladium House 1 4 Argyll Street London W1f 7ld. . MINALE, Marcello Mario is a Director of the company. Secretary MINALE, Marcello has been resigned. Secretary MOLLOY, Marian Rose has been resigned. Director BLECH, Neville Franklin has been resigned. Director DELANEY, Ian has been resigned. Director GRINDLE, Ian has been resigned. Director KARAVIAS, Dimitri has been resigned. Director MAC-FALL, Nigel James has been resigned. Director MARANZANO, Alex has been resigned. Director MINALE, Marcello has been resigned. Director MOLLOY, Marian Rose has been resigned. Director PHIILLIPS, Georgina has been resigned. Director RASQUINET, Philippe has been resigned. Director SIMPSON, Simon has been resigned. Director TATTERSFIELD, Brian has been resigned. Director WATERS, James has been resigned. The company operates in "Artistic creation".


Current Directors

Director
MINALE, Marcello Mario
Appointed Date: 07 April 1997
60 years old

Resigned Directors

Secretary
MINALE, Marcello
Resigned: 30 December 2000

Secretary
MOLLOY, Marian Rose
Resigned: 02 January 2015
Appointed Date: 01 July 2001

Director
BLECH, Neville Franklin
Resigned: 01 September 2000
88 years old

Director
DELANEY, Ian
Resigned: 30 April 2014
Appointed Date: 05 January 1994
72 years old

Director
GRINDLE, Ian
Resigned: 18 July 2000
76 years old

Director
KARAVIAS, Dimitri
Resigned: 19 November 1999
Appointed Date: 05 January 1994
74 years old

Director
MAC-FALL, Nigel James
Resigned: 06 June 1997
77 years old

Director
MARANZANO, Alex
Resigned: 29 September 2005
82 years old

Director
MINALE, Marcello
Resigned: 30 December 2000
87 years old

Director
MOLLOY, Marian Rose
Resigned: 02 January 2015
Appointed Date: 07 April 1997
72 years old

Director
PHIILLIPS, Georgina
Resigned: 31 August 2000
Appointed Date: 01 June 1996
60 years old

Director
RASQUINET, Philippe
Resigned: 27 November 1997
81 years old

Director
SIMPSON, Simon
Resigned: 01 December 1998
Appointed Date: 01 December 1997
61 years old

Director
TATTERSFIELD, Brian
Resigned: 30 November 1995
89 years old

Director
WATERS, James
Resigned: 30 November 1997
76 years old

Persons With Significant Control

Mr. Marcello Mario Minale
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

MINALE TATTERSFIELD & PARTNERS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 81,000

23 Jan 2015
Termination of appointment of Marian Rose Molloy as a director on 2 January 2015
...
... and 93 more events
17 Jun 1986
Return made up to 24/04/86; full list of members

14 Jun 1986
Registered office changed on 14/06/86 from: 143 ebany street london SV1W 9QN

20 Dec 1977
Company name changed\certificate issued on 20/12/77
14 Jan 1965
Company name changed\certificate issued on 14/01/65
01 Oct 1964
Incorporation

MINALE TATTERSFIELD & PARTNERS LIMITED Charges

15 July 2010
Charge of deposit
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
20 August 1990
Mortgage debenture
Delivered: 24 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 August 1987
Mortgage
Delivered: 17 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 & 37A sheen road richmond, l/b of richmond upon thames…
8 March 1982
Legal mortgage
Delivered: 19 March 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as marine cottage aldeburgh suffolk.