MINT INSTRUMENTS TRADING LIMITED

Flat 4 Telegraph House Flat 4 Telegraph House, London, SW7 1BX, England
StatusDISSOLVED
Company No.03511953
CategoryPrivate Limited Company
Incorporated17 Feb 1998
Age26 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years2 months, 2 days

SUMMARY

MINT INSTRUMENTS TRADING LIMITED is an dissolved private limited company with number 03511953. It was incorporated 26 years, 3 months, 15 days ago, on 17 February 1998 and it was dissolved 2 months, 2 days ago, on 02 April 2024. The company address is Flat 4 Telegraph House Flat 4 Telegraph House, London, SW7 1BX, England.



People

SEEBALUCK, Soobaschand

Director

Chartered Certified Accountant

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 4 months, 16 days

LONDON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 May 1998

Resigned on 31 Dec 2000

Time on role 2 years, 7 months, 16 days

TADCO SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Feb 1998

Resigned on 15 May 1998

Time on role 2 months, 26 days

YEARSLEY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Jan 2001

Resigned on 01 Oct 2015

Time on role 14 years, 8 months, 20 days

ALLEN, Martin John Mayhew

Director

Consultant

RESIGNED

Assigned on 31 Dec 2012

Resigned on 01 Oct 2015

Time on role 2 years, 9 months

CALDERBANK, Damian James

Director

Consultant

RESIGNED

Assigned on 17 Nov 2005

Resigned on 31 Dec 2012

Time on role 7 years, 1 month, 14 days

CUTLER, Karl James

Director

Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 19 Jan 2018

Time on role 2 years, 3 months, 18 days

HAWES, William Robert

Director

Director

RESIGNED

Assigned on 31 Dec 2000

Resigned on 03 Jan 2001

Time on role 3 days

HAWES, William Robert

Director

Company Director

RESIGNED

Assigned on 15 May 1998

Resigned on 31 Dec 2000

Time on role 2 years, 7 months, 16 days

HESTER, Jesse Grant

Director

Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 17 Nov 2005

Time on role 1 year, 10 months, 16 days

MELLEGARD, Clas Fredrik

Director

Director

RESIGNED

Assigned on 31 Dec 2000

Resigned on 03 Jan 2001

Time on role 3 days

MELLEGARD, Clas Fredrik

Director

Company Director

RESIGNED

Assigned on 15 May 1998

Resigned on 31 Dec 2000

Time on role 2 years, 7 months, 16 days

TABONE, Jason Anthony

Director

Trust Officer

RESIGNED

Assigned on 31 Dec 2000

Resigned on 03 Jan 2001

Time on role 3 days

TABONE, Jason Anthony

Director

Trust Officer

RESIGNED

Assigned on 15 May 1998

Resigned on 31 Dec 2000

Time on role 2 years, 7 months, 16 days

EXEL MANAGEMENT SA

Corporate-director

RESIGNED

Assigned on 03 Jan 2001

Resigned on 31 Dec 2003

Time on role 2 years, 11 months, 28 days

TADCO DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Feb 1998

Resigned on 15 May 1998

Time on role 2 months, 26 days

TRIDENT SERVICES LTD

Corporate-director

RESIGNED

Assigned on 23 Aug 2017

Resigned on 19 Jan 2018

Time on role 4 months, 27 days


Some Companies

CHRISON LIMITED

3/1 CREWE ROAD GARDENS,EDINBURGH,EH5 2NH

Number:SC570473
Status:ACTIVE
Category:Private Limited Company

GREENBANK TECHNOLOGY LIMITED

UNIT 1 GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB

Number:02566319
Status:ACTIVE
Category:Private Limited Company

JORDAN MOLYNEAUX LIMITED

15 ADDINGHAM AVENUE,WIDNES,WA8 8YB

Number:10809986
Status:ACTIVE
Category:Private Limited Company

SANFORD ESTATES LIMITED

57 BRADFORD STREET,WALSALL,WS1 3QD

Number:10980099
Status:ACTIVE
Category:Private Limited Company

SUSY DIAZ CONSULTING LTD

C/O. ASHWELLS ASSOCIATES LIMITED,ASHFORD,TW15 2TS

Number:10630755
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY SUITE LIMITED

GABLE END SPARROW HALL BUSINESS PARK,EDLESBOROUGH,LU6 2ES

Number:07163125
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