MINEVCO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DR

Company number 01177470
Status Active
Incorporation Date 16 July 1974
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Secretary's details changed for Jill Susan Buch on 13 March 2017; Director's details changed for Ms Chloe Annette Buch on 13 March 2017; Director's details changed for Mr Neville David Buch on 13 March 2017. The most likely internet sites of MINEVCO LIMITED are www.minevco.co.uk, and www.minevco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Minevco Limited is a Private Limited Company. The company registration number is 01177470. Minevco Limited has been working since 16 July 1974. The present status of the company is Active. The registered address of Minevco Limited is Devonshire House 1 Devonshire Street London W1w 5dr. . BUCH, Jill Susan is a Secretary of the company. BUCH, Chloe Annette is a Director of the company. BUCH, Dominic Hannaford is a Director of the company. BUCH, Neville David is a Director of the company. Secretary BUCH, Neville David has been resigned. Director BEARDMORE, Michael Douglas has been resigned. Director GOLDSMITH, Christopher Charles has been resigned. Director HARRISON, Ben has been resigned. Director LASCELLES, Richard Anthony Finlayson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUCH, Jill Susan
Appointed Date: 21 December 1999

Director
BUCH, Chloe Annette
Appointed Date: 27 September 2012
39 years old

Director
BUCH, Dominic Hannaford
Appointed Date: 27 September 2012
42 years old

Director
BUCH, Neville David

79 years old

Resigned Directors

Secretary
BUCH, Neville David
Resigned: 21 December 1999

Director
BEARDMORE, Michael Douglas
Resigned: 31 July 1995
94 years old

Director
GOLDSMITH, Christopher Charles
Resigned: 21 August 2004
87 years old

Director
HARRISON, Ben
Resigned: 15 March 2016
Appointed Date: 09 March 2007
57 years old

Director
LASCELLES, Richard Anthony Finlayson
Resigned: 23 March 2016
81 years old

MINEVCO LIMITED Events

15 Mar 2017
Secretary's details changed for Jill Susan Buch on 13 March 2017
15 Mar 2017
Director's details changed for Ms Chloe Annette Buch on 13 March 2017
15 Mar 2017
Director's details changed for Mr Neville David Buch on 13 March 2017
15 Mar 2017
Director's details changed for Mr Dominic Hannaford Buch on 13 March 2017
06 Jun 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18

...
... and 81 more events
06 Aug 1987
Return made up to 31/12/86; full list of members

01 Jul 1987
Full accounts made up to 31 March 1986

30 Dec 1986
Registered office changed on 30/12/86 from: canberra house 315 regent st london

20 Oct 1975
Company name changed\certificate issued on 20/10/75
16 Jul 1974
Certificate of incorporation

MINEVCO LIMITED Charges

19 January 2016
Charge code 0117 7470 0005
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Contains fixed charge…
19 January 2016
Charge code 0117 7470 0004
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: F/H 28 holland park mews, kensington t/no NGL112492…
18 January 2000
Debenture
Delivered: 26 January 2000
Status: Satisfied on 21 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 8 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at 28 holland park mews kensington…
3 June 1985
Standard security presented for registration in scotland on 7.6.85.
Delivered: 20 June 1985
Status: Satisfied on 9 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: The three former churches at the corner of belmont street…