MINTONCREST LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 02499701
Status Active
Incorporation Date 8 May 1990
Company Type Private Limited Company
Address WINDOVER HOUSE, ST ANN STREET, SALISBURY, WILTS, SP1 2DR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MINTONCREST LIMITED are www.mintoncrest.co.uk, and www.mintoncrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Mintoncrest Limited is a Private Limited Company. The company registration number is 02499701. Mintoncrest Limited has been working since 08 May 1990. The present status of the company is Active. The registered address of Mintoncrest Limited is Windover House St Ann Street Salisbury Wilts Sp1 2dr. . SARUM HERITAGE LIMITED is a Secretary of the company. CHANDLER, Colin Lewis is a Director of the company. FOLKESSON, Tamara-Jon Jon is a Director of the company. Secretary CHANDLER, Colin Lewis has been resigned. Director GARLICK, Roger Barrington has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SARUM HERITAGE LIMITED
Appointed Date: 15 December 1992

Director

Director
FOLKESSON, Tamara-Jon Jon
Appointed Date: 17 December 2014
58 years old

Resigned Directors

Secretary
CHANDLER, Colin Lewis
Resigned: 15 December 1992

Director
GARLICK, Roger Barrington
Resigned: 15 December 1992
81 years old

MINTONCREST LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000

06 Jan 2015
Appointment of Ms Tamara Folkesson as a director on 17 December 2014
...
... and 62 more events
23 Oct 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Jan 1991
Registered office changed on 04/01/91 from: 50 lincoln's inn fields london WC2A 3PF

04 Jan 1991
Secretary resigned;new secretary appointed;director resigned

04 Jan 1991
Director resigned;new director appointed

08 May 1990
Incorporation

MINTONCREST LIMITED Charges

17 March 2003
Debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Debenture
Delivered: 13 May 1992
Status: Satisfied on 4 April 2003
Persons entitled: C.A.Church Limited
Description: The premises as described in the schedule together with all…
3 December 1991
Single debenture
Delivered: 5 December 1991
Status: Satisfied on 10 July 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…