MINEVOTE PUBLIC LIMITED COMPANY

100 Victoria Street, London, SW1E 5JL, England
StatusACTIVE
Company No.02548473
CategoryPrivate Limited Company
Incorporated15 Oct 1990
Age33 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

MINEVOTE PUBLIC LIMITED COMPANY is an active private limited company with number 02548473. It was incorporated 33 years, 6 months, 28 days ago, on 15 October 1990. The company address is 100 Victoria Street, London, SW1E 5JL, England.



People

U AND I COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 2 months, 17 days

BUTTON, Ruth Sarah

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 12 days

RICHARDSON, George Mark

Director

Chartered Builder

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 1 month, 12 days

TARMAC DIRECTORS (UK) LTD

Corporate-director

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 8 months, 11 days

BARTON, Chris

Secretary

RESIGNED

Assigned on 05 Jan 2015

Resigned on 17 Dec 2021

Time on role 6 years, 11 months, 12 days

CUFLEY, Sean Dominic Hardy

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 11 days

LANES, Stephen Alec

Secretary

RESIGNED

Assigned on 04 Feb 1997

Resigned on 19 Jan 2011

Time on role 13 years, 11 months, 15 days

RATSEY, Helen Maria

Secretary

RESIGNED

Assigned on 20 Jan 2011

Resigned on 01 Sep 2014

Time on role 3 years, 7 months, 12 days

SHEPHERD, Marcus Owen

Secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 05 Jan 2015

Time on role 4 months, 4 days

SMITH, Andrew Charles

Secretary

RESIGNED

Assigned on 01 Dec 1992

Resigned on 04 Feb 1997

Time on role 4 years, 2 months, 3 days

LS COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Dec 2021

Resigned on 23 Feb 2023

Time on role 1 year, 2 months, 6 days

BODIE, Anthony Ellyah

Director

Director

RESIGNED

Assigned on 28 Jun 1993

Resigned on 21 May 1997

Time on role 3 years, 10 months, 23 days

CHEER, Bruce Baxter

Director

Chartered Surveyor

RESIGNED

Assigned on 21 May 1993

Resigned on 22 Mar 1995

Time on role 1 year, 10 months, 1 day

CHOULES, Michael John

Director

Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 09 Apr 2021

Time on role 4 years, 7 months, 8 days

CHRISTMAS, Jamie Graham

Director

Chartered Accountant

RESIGNED

Assigned on 27 May 2021

Resigned on 31 Mar 2022

Time on role 10 months, 4 days

CLARK, Hugh Victor

Director

Corporate Treasurer

RESIGNED

Assigned on 21 Dec 1993

Resigned on 18 Jul 2001

Time on role 7 years, 6 months, 28 days

COLLINS, Anthony John

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Dec 1992

Time on role 31 years, 4 months, 27 days

CORDEREY, Neil Sinclair

Director

Chartered Surveyor

RESIGNED

Assigned on 21 May 1997

Resigned on 29 Sep 2000

Time on role 3 years, 4 months, 8 days

DOWLING, Brian Sidney Preston

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 May 1993

Time on role 30 years, 11 months, 21 days

EASTWOOD, Simon Paul

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 11 days

KEMP, Christopher Malcolm Henry

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 1992

Resigned on 28 Jul 2000

Time on role 7 years, 7 months, 13 days

MARX, Michael Henry

Director

Chartered Accountant

RESIGNED

Assigned on 22 Mar 1995

Resigned on 29 Feb 2016

Time on role 20 years, 11 months, 7 days

MASON, Terence Harold

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 21 Dec 1993

Time on role 1 year, 20 days

WARE, Robert Thomas Ernest

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jun 1993

Time on role 30 years, 10 months, 14 days

WEINER, Matthew Simon

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Feb 2016

Resigned on 31 May 2021

Time on role 5 years, 3 months, 23 days

WOOD, Richard John

Director

Accountant

RESIGNED

Assigned on 09 Apr 2021

Resigned on 30 Sep 2022

Time on role 1 year, 5 months, 21 days

TARMAC NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Jul 2000

Resigned on 01 Sep 2016

Time on role 16 years, 1 month, 4 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 18 Jul 2001

Resigned on 01 Sep 2016

Time on role 15 years, 1 month, 14 days


Some Companies

BUSINESS GATE RESOURCES LTD

3/1 12 CHESTERFIED GARDENS,GLASGOW,G12 0BF

Number:SC572908
Status:ACTIVE
Category:Private Limited Company

DAVIDSONS (HORNSEA) LTD

142 NEWBEGIN,EAST YORKSHIRE,HU18 1PB

Number:09498020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J&P EXOTICS LIMITED

30 CANALSIDE GARDENS,SOUTHALL,UB2 5TJ

Number:11783771
Status:ACTIVE
Category:Private Limited Company

MARIAN AMITRULUI LIMITED

12 MAGNOLIA AVENUE,PETERBOROUGH,PE3 9QT

Number:09185084
Status:ACTIVE
Category:Private Limited Company

REVELATION HEALTHCARE TRUSTEES LIMITED

GENERAL & MEDICAL HOUSE,PETERBOROUGH,PE2 6XN

Number:04098522
Status:ACTIVE
Category:Private Limited Company

THAI HAIR AND SKIN CARE COMPANY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11465566
Status:ACTIVE
Category:Private Limited Company

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