MINEVOTE PUBLIC LIMITED COMPANY
LONDON

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 02548473
Status Active
Incorporation Date 15 October 1990
Company Type Public Limited Company
Address 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 50,000 ; Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016. The most likely internet sites of MINEVOTE PUBLIC LIMITED COMPANY are www.minevotepubliclimited.co.uk, and www.minevote-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minevote Public Limited Company is a Public Limited Company. The company registration number is 02548473. Minevote Public Limited Company has been working since 15 October 1990. The present status of the company is Active. The registered address of Minevote Public Limited Company is 7a Howick Place London United Kingdom Sw1p 1dz. . BARTON, Chris is a Secretary of the company. WEINER, Matthew Simon is a Director of the company. TARMAC NOMINEES LIMITED is a Director of the company. TARMAC NOMINEES TWO LIMITED is a Director of the company. Secretary CUFLEY, Sean Dominic Hardy has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Secretary SMITH, Andrew Charles has been resigned. Director BODIE, Anthony Ellyah has been resigned. Director CHEER, Bruce Baxter has been resigned. Director CLARK, Hugh Victor has been resigned. Director COLLINS, Anthony John has been resigned. Director CORDEREY, Neil Sinclair has been resigned. Director DOWLING, Brian Sidney Preston has been resigned. Director EASTWOOD, Simon Paul has been resigned. Director KEMP, Christopher Malcolm Henry has been resigned. Director MARX, Michael Henry has been resigned. Director MASON, Terence Harold has been resigned. Director WARE, Robert Thomas Ernest has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
WEINER, Matthew Simon
Appointed Date: 08 February 2016
54 years old

Director
TARMAC NOMINEES LIMITED
Appointed Date: 28 July 2000

Director
TARMAC NOMINEES TWO LIMITED
Appointed Date: 18 July 2001

Resigned Directors

Secretary
CUFLEY, Sean Dominic Hardy
Resigned: 01 December 1992

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 04 February 1997

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 20 January 2011

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Secretary
SMITH, Andrew Charles
Resigned: 04 February 1997
Appointed Date: 01 December 1992

Director
BODIE, Anthony Ellyah
Resigned: 21 May 1997
Appointed Date: 28 June 1993
86 years old

Director
CHEER, Bruce Baxter
Resigned: 22 March 1995
Appointed Date: 21 May 1993
65 years old

Director
CLARK, Hugh Victor
Resigned: 18 July 2001
Appointed Date: 21 December 1993
77 years old

Director
COLLINS, Anthony John
Resigned: 15 December 1992
83 years old

Director
CORDEREY, Neil Sinclair
Resigned: 29 September 2000
Appointed Date: 21 May 1997
62 years old

Director
DOWLING, Brian Sidney Preston
Resigned: 21 May 1993
75 years old

Director
EASTWOOD, Simon Paul
Resigned: 01 December 1992
68 years old

Director
KEMP, Christopher Malcolm Henry
Resigned: 28 July 2000
Appointed Date: 15 December 1992
74 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 22 March 1995
78 years old

Director
MASON, Terence Harold
Resigned: 21 December 1993
Appointed Date: 01 December 1992
84 years old

Director
WARE, Robert Thomas Ernest
Resigned: 28 June 1993
71 years old

MINEVOTE PUBLIC LIMITED COMPANY Events

08 Sep 2016
Accounts for a dormant company made up to 29 February 2016
13 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000

09 Mar 2016
Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016
03 Mar 2016
Termination of appointment of Michael Henry Marx as a director on 29 February 2016
19 Dec 2015
Director's details changed for Mr Michael Henry Marx on 9 November 2015
...
... and 116 more events
10 Dec 1990
Ad 04/12/90--------- £ si 49998@1=49998 £ ic 2/50000

10 Dec 1990
Registered office changed on 10/12/90 from: 2 baches street london N1 6UB

07 Dec 1990
Certificate of authorisation to commence business and borrow

07 Dec 1990
Application to commence business

15 Oct 1990
Incorporation

MINEVOTE PUBLIC LIMITED COMPANY Charges

22 May 1995
Fixed and floating charge
Delivered: 26 May 1995
Status: Satisfied on 10 August 1998
Persons entitled: Samuel Montagu & Co Limited
Description: Freehold and leasehold property known as or being the…
28 March 1991
Fixed and floating charge
Delivered: 5 April 1991
Status: Satisfied on 10 August 1998
Persons entitled: Samuel Montagu & Co. Limitedas Agent and Trustee.
Description: Specific equitable charge over all the estate and interest…
28 March 1991
Fixed charge
Delivered: 5 April 1991
Status: Satisfied on 10 August 1998
Persons entitled: Samuel Montagu & Co. Limitedas Agent & Trustee
Description: L/H the riverside quay shopping centre. Haverfordwest dyfed…
28 March 1991
Fixed charge
Delivered: 5 April 1991
Status: Satisfied on 10 August 1998
Persons entitled: Samuel Montagu & Co. Limitedas Agent & Trustee
Description: L/H property k/a units 3-8 columbus walk atlantic wharf…
28 March 1991
Fixed charge
Delivered: 5 April 1991
Status: Satisfied on 10 August 1998
Persons entitled: Samuel Montagu & Co. Limitedas Agent & Trustee
Description: L/H churchward house churchward swindon wiltshire (please…
28 March 1991
Fixed charge
Delivered: 5 April 1991
Status: Satisfied on 10 August 1998
Persons entitled: Samuel Montagu & Co. Limitedas Agent & Trustee
Description: L/H property k/a st peter's house, 43 palace street/33…
28 March 1991
Fixed charge
Delivered: 5 April 1991
Status: Satisfied on 10 August 1998
Persons entitled: Samuel Montagu & Co. Limitedas Agent and Trustee
Description: L/H property k/a 100 victoria street bristol t/n av 202531…
28 March 1991
Particulars for the registration of a charge to secure an issue of debentures
Delivered: 5 April 1991
Status: Satisfied on 10 August 1998
Persons entitled: Intercede 869 Limited
Description: (1) l/h property k/a st. Peters house 43 palace street/33…