MINSTER PHARMACEUTICALS PLC
Overview
Company Name | MINSTER PHARMACEUTICALS PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 00481650 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MINSTER PHARMACEUTICALS PLC?
- (7415) /
Where is MINSTER PHARMACEUTICALS PLC located?
Registered Office Address | Salisbury House Station Road CB1 2LA Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MINSTER PHARMACEUTICALS PLC?
Company Name | From | Until |
---|---|---|
RII PLC | Oct 21, 2003 | Oct 21, 2003 |
RICEMAN INSURANCE INVESTMENTS PLC | Aug 08, 1995 | Aug 08, 1995 |
RICEMANS INSURANCE BROKERS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
RICEMANS(WHITSTABLE)LIMITED | Apr 29, 1950 | Apr 29, 1950 |
What are the latest accounts for MINSTER PHARMACEUTICALS PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for MINSTER PHARMACEUTICALS PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of James Hunter as a secretary on Aug 14, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of James Douglas Hunter as a director on Aug 14, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Patrick Mulvany as a director on Aug 14, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Mark Bradford Evenstad as a secretary on Aug 14, 2012 | 3 pages | AP03 | ||||||||||
Appointment of Thomas William Burke as a director on Aug 14, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Mark Bradford Evenstad as a director on Aug 14, 2012 | 3 pages | AP01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2012 | 10 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from 3rd Floor 91-93 Farringdon Road London EC1M 3LN on Mar 23, 2011 | 2 pages | AD01 | ||||||||||
Appointment of James Hunter as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA on Dec 13, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Jeremy Gorman as a secretary | 2 pages | TM02 | ||||||||||
Current accounting period extended from Mar 31, 2010 to Sep 30, 2010 | 3 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Feb 16, 2010
| 25 pages | SH01 | ||||||||||
Annual return made up to Jul 21, 2010 with bulk list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of James Douglas Hunter as a director | 3 pages | AP01 | ||||||||||
Appointment of Kenneth Mulvany as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of John Russell as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Karl Keegan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Paul Sharpe as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Argeris Karabelas as a director | 2 pages | TM01 | ||||||||||
Who are the officers of MINSTER PHARMACEUTICALS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVENSTAD, Mark Bradford | Secretary | Farringdon Road EC1M 3LN London 3rd Floor 91-93 United Kingdom | British | 171505290001 | ||||||
BURKE, Thomas William | Director | 91-93 Farringdon Road EC1M 3LN London 3rd Floor | Usa | Usa | Chief Operating Officer | 171480990001 | ||||
EVENSTAD, Mark Bradford | Director | 91-93 Farringdon Road EC1M 3LN London 3rd Floor | United States | American | Ceo | 171479050001 | ||||
GORMAN, Jeremy Philip | Secretary | Clifton Gardens W9 1AU London 58d | British | 3290440005 | ||||||
HUNTER, James | Secretary | 91-93 Farringdon EC1M 3LN London 3rd Floor England | British | 156428910001 | ||||||
KEEN, Brian James | Secretary | 19 Sunnymead Tyler Hill CT2 9NW Canterbury Kent | British | 13189000001 | ||||||
SHABARI-EVE, Margaret Pauline | Secretary | 23 Broadacre Lydden CT15 7LB Dover Kent | British | Company Secretary | 31095880001 | |||||
SHAH, Kiran Somchand | Secretary | 87 Devonshire Road Palmers Green N13 4QU London | British | 33983150001 | ||||||
D & A NOMINEES LIMITED | Secretary | C/O Druces & Attlee Salisbury House London Wall EC2M 5PS London | 79865680001 | |||||||
ALAGHBAND, Vahid | Director | 23 Heath Drive NW3 7SB London | United Kingdom | British | Company Director | 5674390001 | ||||
ALFORD, Robert John | Director | 2 Choisi Les Gravees GY1 1RP St Peter Port Guernsey | Guernsey | British | Company Director | 161202170001 | ||||
ALIKHANI, Masoud | Director | 10a Oakhill Avenue Hampstead NW3 7RE London | British | Director | 5410440001 | |||||
AMIN, Kamran | Director | 33 Queens Gate Gardens SW7 5RR London | Portugal | British | Chartered Accountant | 69190010001 | ||||
AUBREY, Robert John | Director | 29 Harrop Road Hale WA15 9DD Altrincham Cheshire | England | British | Company Director | 73913900001 | ||||
BARTLETT, Carole May | Director | Arden Cottage Guilton Ash CT3 2HP Canterbury Kent | British | Director | 39005300001 | |||||
BLOWER, Peter Robin, Dr | Director | Poole House Poole Street, Great Yeldham CO9 4HP Halstead Essex | United Kingdom | British | Company Director | 85043340001 | ||||
HOWARD, Francis Charles | Director | 33 Fairway Close Onchan IM3 2EQ Douglas Isle Of Man | British | Chartered Accountant | 71064240002 | |||||
HOWARD, Francis Charles | Director | 33 Fairway Close Onchan IM3 2EQ Douglas Isle Of Man | British | Chartered Accountant | 71064240002 | |||||
HOWELL, Paul Frederik | Director | The White House Bradenham Lane Scarning NR19 2LA East Dereham Norfolk | British | Director | 45096750001 | |||||
HUNTER, James Douglas | Director | Guys Campus Kings College SE1 1UL London Hodgkin Building | England | British | Director | 112995760001 | ||||
KARABELAS, Argeris N | Director | 461 Court Street Portsmouth N.H. 03081 Usa | Usa | Director | 121721770001 | |||||
KEEGAN, Karl David | Director | Chessenden Benenden Road TN17 4JE Rolvenden Kent | British | Director | 71305330003 | |||||
LEGGETT, Jeremy James Robin | Director | Melton Lodge Melton IP12 1LU Woodbridge Suffolk | England | British | Company Director | 14817340005 | ||||
MATHEW, Francis Anthony | Director | Appartment 19 140 Usenbayeva FOREIGN Bishkek 720011 Kyrgyz Republic | British | Insurance Executive | 66996210001 | |||||
MCGUIRE, Roland Clive | Director | Ironwood Heath Drive Walton On The Hill KT20 7QJ Tadworth Surrey | England | English | Stockbroker | 24078890001 | ||||
MOSHIRI, Ardavan Farhad | Director | 56h Randolph Avenue W9 1BE London | England | British | Company Director | 8554620001 | ||||
MOSHIRI, Ardavan Farhad | Director | 56h Randolph Avenue W9 1BE London | England | British | Co Dir | 8554620001 | ||||
MULVANY, Kenneth Patrick | Director | Guys Campus Kings College SE1 1UL London Hodgkin Building | United Kingdom | Uk And Usa | None | 201034920001 | ||||
PORTER, David Edward | Director | 9 Routh Road SW18 3SW London | British | Insurance Broker | 1993170001 | |||||
ROBERTS, Martin Anthony | Director | 123 The Ridgeway E4 6QU London | England | British | Underwriting Manager | 63497110001 | ||||
RUSSELL, John Bayley, Mr. | Director | 12 Rutland House Marloes Road W8 5LE London | England | British | Consultant | 22385650001 | ||||
SALMANPOUR, Bahram | Director | 6 Ferncroft Avenue NW3 7PH London | England | British | Director | 20515930001 | ||||
SHABARI-EVE, Margaret Pauline | Director | 23 Broadacre Lydden CT15 7LB Dover Kent | British | Insurance Handler | 31095880001 | |||||
SHARPE, Paul Christopher, Dr | Director | Bozengreen Farm Braughing SG11 2QY Ware Hertfordshire | United Kingdom | British | Company Director | 65408200001 | ||||
STUBBS, Robert Lawrence | Director | Shillinglee Road RH14 0PQ Plaistow Haymans Farm | England | British | Director | 64254970003 |
Does MINSTER PHARMACEUTICALS PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0