MINTEC LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5AS
Company number 02138301
Status Active
Incorporation Date 8 June 1987
Company Type Private Limited Company
Address GLOUCESTER HOUSE, UNIT Q, BOURNE END BUSINESS PARK, CORES END ROAD, BOURNE END, BUCKS, ENGLAND, SL8 5AS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from 9 the Courtyard Glory Park Wooburn Green High Wycombe Bucks HP10 0DG to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on 12 December 2016; Appointment of Mr Troy Peter Emery as a secretary on 18 October 2016; Director's details changed for Mr Tony Pauley on 31 October 2016. The most likely internet sites of MINTEC LIMITED are www.mintec.co.uk, and www.mintec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Mintec Limited is a Private Limited Company. The company registration number is 02138301. Mintec Limited has been working since 08 June 1987. The present status of the company is Active. The registered address of Mintec Limited is Gloucester House Unit Q Bourne End Business Park Cores End Road Bourne End Bucks England Sl8 5as. . EMERY, Troy Peter is a Secretary of the company. HARRIS, Jocelin Montague St John is a Director of the company. HILL, Jennifer Ann is a Director of the company. PAULEY, Royce Antony is a Director of the company. PEKSA, Ivor Michael is a Director of the company. PEKSA, Nicolas Allen is a Director of the company. PEKSA, Vladimir is a Director of the company. Secretary ASHFORD, Kimberley-Ellen Maria has been resigned. Secretary PEKSA, Blanka has been resigned. Secretary PEKSA, Vladimir has been resigned. Director BARNES, John Richard has been resigned. Director NASH, Philip John has been resigned. Director OVERBURY, David Courtney has been resigned. Director PERRIDGE, Patrick Benjamin has been resigned. Director SIMMONS, Alan has been resigned. Director SMITH, Brian Johnson has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
EMERY, Troy Peter
Appointed Date: 18 October 2016

Director
HARRIS, Jocelin Montague St John
Appointed Date: 17 May 2012
80 years old

Director
HILL, Jennifer Ann
Appointed Date: 01 June 2011
77 years old

Director
PAULEY, Royce Antony
Appointed Date: 21 July 2016
53 years old

Director
PEKSA, Ivor Michael
Appointed Date: 01 June 2011
51 years old

Director
PEKSA, Nicolas Allen
Appointed Date: 01 June 2011
49 years old

Director
PEKSA, Vladimir

80 years old

Resigned Directors

Secretary
ASHFORD, Kimberley-Ellen Maria
Resigned: 14 October 2015
Appointed Date: 30 May 2013

Secretary
PEKSA, Blanka
Resigned: 30 May 2013
Appointed Date: 23 April 1993

Secretary
PEKSA, Vladimir
Resigned: 23 April 1993

Director
BARNES, John Richard
Resigned: 23 April 1993
86 years old

Director
NASH, Philip John
Resigned: 23 April 1993
78 years old

Director
OVERBURY, David Courtney
Resigned: 30 September 2012
Appointed Date: 01 June 2011
83 years old

Director
PERRIDGE, Patrick Benjamin
Resigned: 21 June 2012
Appointed Date: 01 June 2011
78 years old

Director
SIMMONS, Alan
Resigned: 23 April 1993
84 years old

Director
SMITH, Brian Johnson
Resigned: 29 July 2016
Appointed Date: 06 August 2012
58 years old

MINTEC LIMITED Events

12 Dec 2016
Registered office address changed from 9 the Courtyard Glory Park Wooburn Green High Wycombe Bucks HP10 0DG to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on 12 December 2016
31 Oct 2016
Appointment of Mr Troy Peter Emery as a secretary on 18 October 2016
31 Oct 2016
Director's details changed for Mr Tony Pauley on 31 October 2016
08 Aug 2016
Appointment of Mr Tony Pauley as a director on 21 July 2016
01 Aug 2016
Director's details changed for Mr Ivor Michael Peksa on 8 July 2016
...
... and 96 more events
01 Oct 1987
Director resigned;new director appointed

01 Oct 1987
Registered office changed on 01/10/87 from: 2 baches street london N1 6UB

11 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1987
Company name changed extracrucial LIMITED\certificate issued on 04/09/87
08 Jun 1987
Incorporation

MINTEC LIMITED Charges

21 June 2016
Charge code 0213 8301 0001
Delivered: 2 July 2016
Status: Outstanding
Persons entitled: Pressmile Limited
Description: Gloucester house unit j bourne end business park cores end…