MINSTER LEASING LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 3YA

Company number 03022047
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address FULLERS GRANGE 27 NEW FORGE COURT, HAXBY, YORK, ENGLAND, YO32 3YA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Statement of capital following an allotment of shares on 1 January 2017 GBP 10 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MINSTER LEASING LIMITED are www.minsterleasing.co.uk, and www.minster-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Poppleton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minster Leasing Limited is a Private Limited Company. The company registration number is 03022047. Minster Leasing Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Minster Leasing Limited is Fullers Grange 27 New Forge Court Haxby York England Yo32 3ya. . HEATH, Stephen is a Secretary of the company. HEATH, Stephen is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director WALLIS-BELLMAN, Peter Robert has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HEATH, Stephen
Appointed Date: 31 July 1995

Director
HEATH, Stephen
Appointed Date: 31 July 1995
67 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 19 July 1995
Appointed Date: 15 February 1995

Director
WALLIS-BELLMAN, Peter Robert
Resigned: 01 February 2013
Appointed Date: 31 July 1995
63 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 19 July 1995
Appointed Date: 15 February 1995

Persons With Significant Control

Mrs Christine Heath
Notified on: 1 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Stephen Heath
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINSTER LEASING LIMITED Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
24 Jan 2017
Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10

25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

23 Jun 2015
Registered office address changed from 1 Concept Court Clifton Moor Industrial Estate Clifton Moor York YO30 4XF to Fullers Grange 27 New Forge Court Haxby York YO32 3YA on 23 June 2015
...
... and 51 more events
23 Aug 1995
New director appointed

23 Aug 1995
Registered office changed on 23/08/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

23 Aug 1995
Accounting reference date notified as 30/09

01 Aug 1995
Company name changed crestamill LIMITED\certificate issued on 02/08/95
15 Feb 1995
Incorporation

MINSTER LEASING LIMITED Charges

15 November 2002
Debenture
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…