MINTON HOUSE GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
MINTON HOUSE GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
MINTON HOUSE GROUP LIMITED was incorporated 26 years ago on 03/07/1997 and has the registered number: 03397518. The accounts status is FULL.
MINTON HOUSE GROUP LIMITED was incorporated 26 years ago on 03/07/1997 and has the registered number: 03397518. The accounts status is FULL.
MINTON HOUSE GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 |
Registered Office
2 MINSTER COURT
LONDON
EC3R 7PD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2020 | 14/07/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUW WILLIAMS | Aug 1978 | British | Director | 2019-05-17 | CURRENT |
MR ROBERT LAURANCE WORRELL | Dec 1968 | British | Director | 2019-05-17 | CURRENT |
PAUL RICHARD MARTIN PINDAR | Apr 1959 | British | Director | 2002-06-19 UNTIL 2004-06-29 | RESIGNED |
PETER JOHN WALTERS | Mar 1960 | British | Director | 1997-10-24 UNTIL 2003-03-27 | RESIGNED |
PETER JOHN WALTERS | Mar 1960 | British | Director | 2003-04-01 UNTIL 2003-06-06 | RESIGNED |
MR CLIVE BARON SARON | Dec 1946 | British | Director | 2001-07-25 UNTIL 2002-06-19 | RESIGNED |
MR ALISTAIR ROBERT MACTAGGART | Sep 1960 | British | Director | 2016-09-30 UNTIL 2018-06-07 | RESIGNED |
MR IQBAL SINGH SANDHU | May 1976 | British | Director | 2014-02-28 UNTIL 2014-08-14 | RESIGNED |
JANET LEIGH SCOTT | Jul 1963 | New Zealander | Director | 2003-05-01 UNTIL 2005-01-01 | RESIGNED |
MR GARY SALTER | Dec 1963 | British | Director | 2003-04-01 UNTIL 2005-01-01 | RESIGNED |
MR. KEVIN WHYTE | Jul 1966 | British | Director | 2005-01-04 UNTIL 2009-04-27 | RESIGNED |
MR ANTHONY MAXWELL PELL | Jul 1961 | British | Director | 2005-08-08 UNTIL 2008-03-31 | RESIGNED |
MR DAVID GAY PEARSON | May 1964 | British | Director | 2005-07-19 UNTIL 2006-05-18 | RESIGNED |
MR GARY SALTER | Dec 1963 | British | Director | 1997-10-24 UNTIL 2003-03-27 | RESIGNED |
PETER JOHN WALTERS | Mar 1960 | British | Secretary | 1997-10-24 UNTIL 2000-11-09 | RESIGNED |
RENITHA THOMAS TUTIN | British | Secretary | 2000-11-09 UNTIL 2002-06-19 | RESIGNED | |
GORDON MARK HURST | Jan 1962 | British | Secretary | 2002-06-19 UNTIL 2005-10-31 | RESIGNED |
MISS JACQUELINE GREGORY | Secretary | 2018-06-07 UNTIL 2018-08-03 | RESIGNED | ||
VELOCITY COMPANY (HOLDINGS) LIMITED | Corporate Nominee Director | 1997-07-03 UNTIL 1997-10-24 | RESIGNED | ||
MR ANTHONY JONATHAN PAGE | Jan 1963 | British | Director | 2005-01-04 UNTIL 2013-12-31 | RESIGNED |
GORDON MARK HURST | Jan 1962 | British | Director | 2002-06-19 UNTIL 2004-06-29 | RESIGNED |
MR PETER HAMILTON JULIER | Sep 1968 | British | Director | 2013-06-01 UNTIL 2014-02-28 | RESIGNED |
MR IAN EDWARD JARVIS | Dec 1971 | British | Director | 2014-01-03 UNTIL 2016-03-23 | RESIGNED |
MR ANTHONY NICHOLAS GREATOREX | Aug 1968 | British | Director | 2013-09-01 UNTIL 2013-12-06 | RESIGNED |
MR RICHARD FRANCIS HOLLAND | Sep 1964 | British | Director | 2008-03-31 UNTIL 2010-03-31 | RESIGNED |
MR. WILLIAM DAVID FINLAY | Apr 1961 | British | Director | 2010-06-24 UNTIL 2014-02-03 | RESIGNED |
MR MARK DOWDEN | Jun 1961 | United Kingdom | Director | 2014-05-16 UNTIL 2019-07-09 | RESIGNED |
MR JUSTIN DAWSON DAMER | Mar 1967 | British | Director | 2003-06-24 UNTIL 2007-01-02 | RESIGNED |
MR ANDREW JOHN BOWMAN | Sep 1972 | British | Director | 2016-03-23 UNTIL 2018-06-07 | RESIGNED |
MR ANDREW BORD | May 1970 | British | Director | 2014-07-02 UNTIL 2016-09-30 | RESIGNED |
KEITH ANDREW BIRCH | Apr 1950 | British | Director | 1997-10-24 UNTIL 2002-04-12 | RESIGNED |
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1997-07-03 UNTIL 1997-10-24 | RESIGNED | ||
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2008-12-01 UNTIL 2018-06-07 | RESIGNED | ||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-11-01 UNTIL 2008-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ardonagh Advisory Holdings Limited | 2019-05-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Nevada Investment Holdings 3 Limited | 2018-06-07 - 2019-05-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Capita Insurance Services Holdings Limited | 2016-04-06 - 2018-06-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |