MINSTER BIDCO LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
MINSTER BIDCO LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
MINSTER BIDCO LIMITED was incorporated 6 years ago on 14/12/2017 and has the registered number: 11112048. The accounts status is SMALL and accounts are next due on 30/09/2024.
MINSTER BIDCO LIMITED was incorporated 6 years ago on 14/12/2017 and has the registered number: 11112048. The accounts status is SMALL and accounts are next due on 30/09/2024.
MINSTER BIDCO LIMITED - GUILDFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TEMPUS COURT
GUILDFORD
GU1 4SS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HAMSARD 3480 LIMITED (until 20/04/2018)
HAMSARD 3480 LIMITED (until 20/04/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ALICE LAWSON | Jul 1993 | British | Director | 2023-01-25 | CURRENT |
MR GURMIT SINGH DHESI | Jun 1971 | British | Director | 2018-05-03 | CURRENT |
SQUIRE PATTON BOGGS DIRECTORS LIMITED | Corporate Director | 2017-12-14 UNTIL 2018-04-17 | RESIGNED | ||
SQUIRE PATTON BOGGS SECRETARIES LIMITED | Corporate Secretary | 2017-12-14 UNTIL 2018-04-17 | RESIGNED | ||
MR ABHISHEK MAJUMDAR | Apr 1985 | British | Director | 2018-04-17 UNTIL 2023-01-25 | RESIGNED |
MR ANDREW DAFYD MAINWARING | Dec 1971 | British | Director | 2018-04-17 UNTIL 2018-05-03 | RESIGNED |
JANE LOUISE HAXBY | Dec 1969 | British | Director | 2017-12-14 UNTIL 2018-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Minster Midco Limited | 2018-04-17 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Squire Patton Boggs Directors Limited | 2017-12-14 - 2018-04-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |