MINERVA DEBTCO LIMITED

Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire, England
StatusACTIVE
Company No.11279469
CategoryPrivate Limited Company
Incorporated27 Mar 2018
Age6 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

MINERVA DEBTCO LIMITED is an active private limited company with number 11279469. It was incorporated 6 years, 1 month, 20 days ago, on 27 March 2018. The company address is Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire, England.



People

BADEL, Alexandra Nelia

Secretary

ACTIVE

Assigned on 20 Nov 2023

Current time on role 5 months, 26 days

MORRILL, Ben Nicholas

Secretary

ACTIVE

Assigned on 20 Nov 2023

Current time on role 5 months, 26 days

BADEL, Alexandra Nelia

Director

Lawyer

ACTIVE

Assigned on 26 Jan 2024

Current time on role 3 months, 21 days

FINDLAY, Andrew Robert

Director

Cfo

ACTIVE

Assigned on 18 Aug 2021

Current time on role 2 years, 8 months, 29 days

KEEN, Christian

Director

Chartered Accountant

ACTIVE

Assigned on 15 Sep 2022

Current time on role 1 year, 8 months, 1 day

COOPER, William James

Secretary

RESIGNED

Assigned on 23 Dec 2019

Resigned on 15 Sep 2022

Time on role 2 years, 8 months, 23 days

CUSDEN, Ian Vincent

Secretary

RESIGNED

Assigned on 01 Oct 2018

Resigned on 23 Dec 2019

Time on role 1 year, 2 months, 22 days

EVANS, Ilaria

Secretary

RESIGNED

Assigned on 15 Sep 2022

Resigned on 20 Nov 2023

Time on role 1 year, 2 months, 5 days

DM COMPANY SERVICES (LONDON) LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Mar 2018

Resigned on 16 May 2018

Time on role 1 month, 20 days

AFORS, Christopher Marc

Director

Principal

RESIGNED

Assigned on 16 May 2018

Resigned on 31 Jul 2018

Time on role 2 months, 15 days

ARNOLD, James Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Jul 2018

Resigned on 01 Jan 2023

Time on role 4 years, 5 months, 1 day

BARRON, Paul Thomas

Director

Solicitor

RESIGNED

Assigned on 27 Mar 2018

Resigned on 16 May 2018

Time on role 1 month, 20 days

BEESLEY, Martin Geoffrey

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jul 2018

Resigned on 22 Oct 2021

Time on role 3 years, 2 months, 22 days

COOPER, William James

Director

Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 15 Sep 2022

Time on role 2 years, 8 months, 15 days

CUSDEN, Ian Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2018

Resigned on 31 Dec 2019

Time on role 1 year, 3 months

HARRINGTON, Maximilian, Mr.

Director

Investment Professional

RESIGNED

Assigned on 12 Jun 2018

Resigned on 31 Jul 2018

Time on role 1 month, 19 days

WINNICOTT, James Robert

Director

Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 26 Jan 2024

Time on role 5 years, 3 months, 25 days


Some Companies

26 HOLLYBUSH LANE LIMITED

HIGGINSON & CO (UK) LTD 3 KENSWORTH GATE,DUNSTABLE,LU6 3HS

Number:11911204
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAY56 LIMITED

56 HIGH STREET,SOUTHAMPTON,SO14 2NS

Number:11653585
Status:ACTIVE
Category:Private Limited Company

CUTZ LIMITED

51 HIGH STREET,SCUNTHORPE,DN17 4LB

Number:05254928
Status:ACTIVE
Category:Private Limited Company

ELEVATE INVESTMENTS LIMITED

ST PAULS HOUSE,BIRMINGHAM,B3 1RB

Number:06741536
Status:ACTIVE
Category:Private Limited Company

P A SHOPFITTERS LIMITED

30 PIPERS LANE,NUNEATON,CV10 0RH

Number:09190759
Status:ACTIVE
Category:Private Limited Company

SUPERIDE LIMITED

FOTHERGILL ENGINEERED FABRICS,LITTLEBOROUGH,OL15 0LR

Number:00579444
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