MINEQUIP ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4AP

Company number 08046135
Status Active
Incorporation Date 25 April 2012
Company Type Private Limited Company
Address 3RD FLOOR 24, OLD BOND STREET, LONDON, W1S 4AP
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 ; Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on 21 April 2016. The most likely internet sites of MINEQUIP ENTERPRISES LIMITED are www.minequipenterprises.co.uk, and www.minequip-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Minequip Enterprises Limited is a Private Limited Company. The company registration number is 08046135. Minequip Enterprises Limited has been working since 25 April 2012. The present status of the company is Active. The registered address of Minequip Enterprises Limited is 3rd Floor 24 Old Bond Street London W1s 4ap. . KOTSARIS, Kyriakos is a Director of the company. Secretary CORNHILL SERVICES LIMITED has been resigned. Director CABLE, Alan Ronald Oliver has been resigned. Director KOTSARIS, Kyriakos has been resigned. Director KOTSARIS, Kyriakos has been resigned. Director KOTSARIS, Sotirios has been resigned. Director KOTSARIS, Sotirios has been resigned. Director POWELL, David William has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Director
KOTSARIS, Kyriakos
Appointed Date: 15 February 2016
72 years old

Resigned Directors

Secretary
CORNHILL SERVICES LIMITED
Resigned: 10 March 2014
Appointed Date: 11 July 2012

Director
CABLE, Alan Ronald Oliver
Resigned: 11 July 2012
Appointed Date: 11 July 2012
70 years old

Director
KOTSARIS, Kyriakos
Resigned: 01 March 2014
Appointed Date: 11 July 2012
72 years old

Director
KOTSARIS, Kyriakos
Resigned: 11 July 2012
Appointed Date: 25 April 2012
72 years old

Director
KOTSARIS, Sotirios
Resigned: 01 March 2014
Appointed Date: 11 July 2012
68 years old

Director
KOTSARIS, Sotirios
Resigned: 11 July 2012
Appointed Date: 25 April 2012
68 years old

Director
POWELL, David William
Resigned: 01 March 2016
Appointed Date: 01 March 2014
66 years old

Director
CORNHILL DIRECTORS LIMITED
Resigned: 11 July 2012
Appointed Date: 11 July 2012

MINEQUIP ENTERPRISES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

21 Apr 2016
Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on 21 April 2016
18 Apr 2016
Director's details changed for Mr Kyriakos Kotsaris on 18 April 2016
15 Apr 2016
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 3rd Floor 24 Old Bond Street London W1S 4AP on 15 April 2016
...
... and 25 more events
06 Aug 2012
Appointment of Cornhill Services Limited as a secretary
06 Aug 2012
Appointment of Cornhill Directors Limited as a director
06 Aug 2012
Appointment of Mr Alan Ronald Oliver Cable as a director
06 Aug 2012
Registered office address changed from 1 St Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom on 6 August 2012
25 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)