MINDEN LIMITED

2 Penman Way 2 Penman Way, Leicester, LE19 1ST, Leicestershire
StatusACTIVE
Company No.01139205
CategoryPrivate Limited Company
Incorporated12 Oct 1973
Age50 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

MINDEN LIMITED is an active private limited company with number 01139205. It was incorporated 50 years, 7 months, 10 days ago, on 12 October 1973. The company address is 2 Penman Way 2 Penman Way, Leicester, LE19 1ST, Leicestershire.



People

MOORHOUSE, Simon

Director

Chief Financial Officer

ACTIVE

Assigned on 13 Jul 2023

Current time on role 10 months, 9 days

NIEUWENHUYS, Gerard Edward

Director

Company Director

ACTIVE

Assigned on 30 Apr 2006

Current time on role 18 years, 22 days

CARPENTER, Mark Gwilym

Secretary

Finance Director

RESIGNED

Assigned on 30 Apr 2006

Resigned on 23 Sep 2010

Time on role 4 years, 4 months, 23 days

CRUNDEN, Harry Leith

Secretary

RESIGNED

Assigned on

Resigned on 20 Jan 1992

Time on role 32 years, 4 months, 2 days

DICK, Andrew Francis

Secretary

Accountant

RESIGNED

Assigned on 19 Mar 1999

Resigned on 30 Apr 2006

Time on role 7 years, 1 month, 11 days

MITCHELL, Victor James

Secretary

RESIGNED

Assigned on 20 Jan 1992

Resigned on 14 Jun 1993

Time on role 1 year, 4 months, 25 days

O'BRIEN, Thomas Francis

Secretary

RESIGNED

Assigned on 14 Jun 1993

Resigned on 19 Mar 1999

Time on role 5 years, 9 months, 5 days

ADAIR, John

Director

Group Chief Executive

RESIGNED

Assigned on 04 Mar 1993

Resigned on 30 Apr 2006

Time on role 13 years, 1 month, 26 days

CARPENTER, Mark Gwilym

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2006

Resigned on 23 Sep 2010

Time on role 4 years, 4 months, 23 days

COLLINSON, Adam

Director

Finance Director

RESIGNED

Assigned on 13 Aug 2014

Resigned on 14 Jul 2023

Time on role 8 years, 11 months, 1 day

DICK, Andrew Francis

Director

Group Finance Director

RESIGNED

Assigned on 19 Mar 1999

Resigned on 30 Apr 2006

Time on role 7 years, 1 month, 11 days

DUEMKE, Hans Dieter Norman

Director

Managing Director

RESIGNED

Assigned on

Resigned on 20 Jan 1993

Time on role 31 years, 4 months, 2 days

HOEXTER, Nicholas Paul Batley

Director

RESIGNED

Assigned on 04 Mar 1993

Resigned on 15 Nov 1995

Time on role 2 years, 8 months, 11 days

TURNBULL, Peter Kevin

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 2002

Time on role 21 years, 9 months, 21 days


Some Companies

MIL INSPECTION SERVICES LIMITED

8 MITCHELL STREET,LEVEN,KY8 4HJ

Number:SC321714
Status:ACTIVE
Category:Private Limited Company

MOVE HOLMES LIMITED

GROUND FLOOR, SENECA HOUSE, LINKS POINT,BLACKPOOL,FY4 2FF

Number:10162793
Status:ACTIVE
Category:Private Limited Company

R THOMSON 8104 LTD

RACS GROUP HOUSE THREE HORSESHOES WALK,WARMINSTER,BA12 9BT

Number:10709917
Status:ACTIVE
Category:Private Limited Company

ROBERTS MARTIN & PARTNERS INVESTMENTS LTD

13 HALLCROFT LANE,YORK,YO23 3UG

Number:09463546
Status:ACTIVE
Category:Private Limited Company

STAMPER LIMITED

DUNRAVEN HOUSE 6 MEADOW COURT,WITNEY,OX28 6ER

Number:07897498
Status:ACTIVE
Category:Private Limited Company

THE WORWIN UK FOUNDATION

66 LINCOLN'S INN FIELDS,LONDON,WC2A 3LH

Number:02918910
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source