MINSTER LAW LIMITED
FULFORD YORK CORRIES SOLICITORS LIMITED CORRIES SOLICITORS LIMITED

Hellopages » North Yorkshire » York » YO10 4DZ

Company number 04659625
Status Active
Incorporation Date 7 February 2003
Company Type Private Limited Company
Address ALEXANDER HOUSE, HOSPITAL FIELDS ROAD, FULFORD YORK, NORTH YORKSHIRE, YO10 4DZ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 7 February 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MINSTER LAW LIMITED are www.minsterlaw.co.uk, and www.minster-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Poppleton Rail Station is 3.5 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minster Law Limited is a Private Limited Company. The company registration number is 04659625. Minster Law Limited has been working since 07 February 2003. The present status of the company is Active. The registered address of Minster Law Limited is Alexander House Hospital Fields Road Fulford York North Yorkshire Yo10 4dz. . LAYFIELD, Charles is a Secretary of the company. LAYFIELD, Charles Edward is a Director of the company. LEECH, Ian Robert is a Director of the company. WARREN, Michael Ian is a Director of the company. Secretary MACNAB, Jane Alison has been resigned. Secretary MCGEEHAN, Elizabeth Anne has been resigned. Secretary RAMSEY, Stuart Ian Robert has been resigned. Secretary SIMMS, Ronald Fitzgerald has been resigned. Secretary WRIGHT, Neville Eric has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHRISTMAS, Adrian John Collis has been resigned. Director CORDALL, Matthew John has been resigned. Director CORRIE, Bruce Alan has been resigned. Director DONALDSON, Matthew Oliver has been resigned. Director DOWNIE, David Stewart has been resigned. Director LENMAN, Alasdair Bruce has been resigned. Director MURDEN, Timothy Andrew has been resigned. Director RAMSEY, Stuart Ian Robert has been resigned. Director SAVILLE, Gillian Margaret has been resigned. Director UNDERWOOD, Craig Daniel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
LAYFIELD, Charles
Appointed Date: 01 July 2016

Director
LAYFIELD, Charles Edward
Appointed Date: 12 December 2014
51 years old

Director
LEECH, Ian Robert
Appointed Date: 01 July 2016
65 years old

Director
WARREN, Michael Ian
Appointed Date: 25 August 2016
61 years old

Resigned Directors

Secretary
MACNAB, Jane Alison
Resigned: 08 January 2007
Appointed Date: 30 November 2004

Secretary
MCGEEHAN, Elizabeth Anne
Resigned: 30 November 2004
Appointed Date: 07 February 2003

Secretary
RAMSEY, Stuart Ian Robert
Resigned: 11 July 2014
Appointed Date: 08 January 2007

Secretary
SIMMS, Ronald Fitzgerald
Resigned: 30 June 2016
Appointed Date: 23 September 2015

Secretary
WRIGHT, Neville Eric
Resigned: 23 September 2015
Appointed Date: 11 July 2014

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 February 2003
Appointed Date: 07 February 2003

Director
CHRISTMAS, Adrian John Collis
Resigned: 10 June 2015
Appointed Date: 09 September 2005
74 years old

Director
CORDALL, Matthew John
Resigned: 24 February 2011
Appointed Date: 22 June 2007
48 years old

Director
CORRIE, Bruce Alan
Resigned: 09 September 2005
Appointed Date: 07 February 2003
62 years old

Director
DONALDSON, Matthew Oliver
Resigned: 30 June 2016
Appointed Date: 11 March 2014
52 years old

Director
DOWNIE, David Stewart
Resigned: 28 March 2014
Appointed Date: 11 March 2014
60 years old

Director
LENMAN, Alasdair Bruce
Resigned: 31 December 2015
Appointed Date: 11 March 2014
55 years old

Director
MURDEN, Timothy Andrew
Resigned: 14 June 2007
Appointed Date: 07 February 2003
54 years old

Director
RAMSEY, Stuart Ian Robert
Resigned: 12 December 2014
Appointed Date: 05 September 2013
61 years old

Director
SAVILLE, Gillian Margaret
Resigned: 10 February 2006
Appointed Date: 07 February 2003
59 years old

Director
UNDERWOOD, Craig Daniel
Resigned: 30 June 2014
Appointed Date: 24 July 2008
51 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 February 2003
Appointed Date: 07 February 2003

Persons With Significant Control

Bhl (Uk) Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MINSTER LAW LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
09 Mar 2017
Confirmation statement made on 7 February 2017 with updates
10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Aug 2016
Appointment of Mr Michael Ian Warren as a director on 25 August 2016
05 Jul 2016
Appointment of Mr Charles Layfield as a secretary on 1 July 2016
...
... and 73 more events
24 Feb 2003
New director appointed
24 Feb 2003
New director appointed
24 Feb 2003
New secretary appointed
24 Feb 2003
Registered office changed on 24/02/03 from: 12 york place leeds west yorkshire LS1 2DS
07 Feb 2003
Incorporation

MINSTER LAW LIMITED Charges

30 April 2010
Debenture
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Bgl Group Limited
Description: Fixed and floating charges over all the undertaking and…
21 October 2009
Debenture
Delivered: 23 October 2009
Status: Satisfied on 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…