MINSTER PHARMACEUTICALS PLC

MINSTER PHARMACEUTICALS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMINSTER PHARMACEUTICALS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00481650
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MINSTER PHARMACEUTICALS PLC?

    Previous Company Names
    Company NameFromUntil
    RII PLCOct 21, 2003Oct 21, 2003
    RICEMAN INSURANCE INVESTMENTS PLCAug 08, 1995Aug 08, 1995
    RICEMANS INSURANCE BROKERS LIMITEDDec 31, 1978Dec 31, 1978
    RICEMANS(WHITSTABLE)LIMITEDApr 29, 1950Apr 29, 1950

    What are the latest accounts for MINSTER PHARMACEUTICALS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for MINSTER PHARMACEUTICALS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of James Hunter as a secretary on Aug 14, 2012

    2 pagesTM02

    Termination of appointment of James Douglas Hunter as a director on Aug 14, 2012

    2 pagesTM01

    Termination of appointment of Kenneth Patrick Mulvany as a director on Aug 14, 2012

    2 pagesTM01

    Appointment of Mark Bradford Evenstad as a secretary on Aug 14, 2012

    3 pagesAP03

    Appointment of Thomas William Burke as a director on Aug 14, 2012

    3 pagesAP01

    Appointment of Mark Bradford Evenstad as a director on Aug 14, 2012

    3 pagesAP01

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Mar 29, 2012

    10 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 3rd Floor 91-93 Farringdon Road London EC1M 3LN on Mar 23, 2011

    2 pagesAD01

    Appointment of James Hunter as a secretary

    3 pagesAP03

    Registered office address changed from Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA on Dec 13, 2010

    2 pagesAD01

    Termination of appointment of Jeremy Gorman as a secretary

    2 pagesTM02

    Current accounting period extended from Mar 31, 2010 to Sep 30, 2010

    3 pagesAA01

    Statement of capital following an allotment of shares on Feb 16, 2010

    • Capital: GBP 3,557,379.50
    25 pagesSH01

    Annual return made up to Jul 21, 2010 with bulk list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2010

    Statement of capital on Aug 20, 2010

    • Capital: GBP 3,557,379.5
    SH01

    Appointment of James Douglas Hunter as a director

    3 pagesAP01

    Appointment of Kenneth Mulvany as a director

    3 pagesAP01

    Termination of appointment of John Russell as a director

    2 pagesTM01

    Termination of appointment of Karl Keegan as a director

    2 pagesTM01

    Termination of appointment of Paul Sharpe as a director

    2 pagesTM01

    Termination of appointment of Argeris Karabelas as a director

    2 pagesTM01

    Who are the officers of MINSTER PHARMACEUTICALS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVENSTAD, Mark Bradford
    Farringdon Road
    EC1M 3LN London
    3rd Floor 91-93
    United Kingdom
    Secretary
    Farringdon Road
    EC1M 3LN London
    3rd Floor 91-93
    United Kingdom
    British171505290001
    BURKE, Thomas William
    91-93 Farringdon Road
    EC1M 3LN London
    3rd Floor
    Director
    91-93 Farringdon Road
    EC1M 3LN London
    3rd Floor
    UsaUsaChief Operating Officer171480990001
    EVENSTAD, Mark Bradford
    91-93 Farringdon Road
    EC1M 3LN London
    3rd Floor
    Director
    91-93 Farringdon Road
    EC1M 3LN London
    3rd Floor
    United StatesAmericanCeo171479050001
    GORMAN, Jeremy Philip
    Clifton Gardens
    W9 1AU London
    58d
    Secretary
    Clifton Gardens
    W9 1AU London
    58d
    British3290440005
    HUNTER, James
    91-93 Farringdon
    EC1M 3LN London
    3rd Floor
    England
    Secretary
    91-93 Farringdon
    EC1M 3LN London
    3rd Floor
    England
    British156428910001
    KEEN, Brian James
    19 Sunnymead
    Tyler Hill
    CT2 9NW Canterbury
    Kent
    Secretary
    19 Sunnymead
    Tyler Hill
    CT2 9NW Canterbury
    Kent
    British13189000001
    SHABARI-EVE, Margaret Pauline
    23 Broadacre
    Lydden
    CT15 7LB Dover
    Kent
    Secretary
    23 Broadacre
    Lydden
    CT15 7LB Dover
    Kent
    BritishCompany Secretary31095880001
    SHAH, Kiran Somchand
    87 Devonshire Road
    Palmers Green
    N13 4QU London
    Secretary
    87 Devonshire Road
    Palmers Green
    N13 4QU London
    British33983150001
    D & A NOMINEES LIMITED
    C/O Druces & Attlee
    Salisbury House London Wall
    EC2M 5PS London
    Secretary
    C/O Druces & Attlee
    Salisbury House London Wall
    EC2M 5PS London
    79865680001
    ALAGHBAND, Vahid
    23 Heath Drive
    NW3 7SB London
    Director
    23 Heath Drive
    NW3 7SB London
    United KingdomBritishCompany Director5674390001
    ALFORD, Robert John
    2 Choisi
    Les Gravees
    GY1 1RP St Peter Port
    Guernsey
    Director
    2 Choisi
    Les Gravees
    GY1 1RP St Peter Port
    Guernsey
    GuernseyBritishCompany Director161202170001
    ALIKHANI, Masoud
    10a Oakhill Avenue
    Hampstead
    NW3 7RE London
    Director
    10a Oakhill Avenue
    Hampstead
    NW3 7RE London
    BritishDirector5410440001
    AMIN, Kamran
    33 Queens Gate Gardens
    SW7 5RR London
    Director
    33 Queens Gate Gardens
    SW7 5RR London
    PortugalBritishChartered Accountant69190010001
    AUBREY, Robert John
    29 Harrop Road
    Hale
    WA15 9DD Altrincham
    Cheshire
    Director
    29 Harrop Road
    Hale
    WA15 9DD Altrincham
    Cheshire
    EnglandBritishCompany Director73913900001
    BARTLETT, Carole May
    Arden Cottage
    Guilton Ash
    CT3 2HP Canterbury
    Kent
    Director
    Arden Cottage
    Guilton Ash
    CT3 2HP Canterbury
    Kent
    BritishDirector39005300001
    BLOWER, Peter Robin, Dr
    Poole House
    Poole Street, Great Yeldham
    CO9 4HP Halstead
    Essex
    Director
    Poole House
    Poole Street, Great Yeldham
    CO9 4HP Halstead
    Essex
    United KingdomBritishCompany Director85043340001
    HOWARD, Francis Charles
    33 Fairway Close
    Onchan
    IM3 2EQ Douglas
    Isle Of Man
    Director
    33 Fairway Close
    Onchan
    IM3 2EQ Douglas
    Isle Of Man
    BritishChartered Accountant71064240002
    HOWARD, Francis Charles
    33 Fairway Close
    Onchan
    IM3 2EQ Douglas
    Isle Of Man
    Director
    33 Fairway Close
    Onchan
    IM3 2EQ Douglas
    Isle Of Man
    BritishChartered Accountant71064240002
    HOWELL, Paul Frederik
    The White House Bradenham Lane
    Scarning
    NR19 2LA East Dereham
    Norfolk
    Director
    The White House Bradenham Lane
    Scarning
    NR19 2LA East Dereham
    Norfolk
    BritishDirector45096750001
    HUNTER, James Douglas
    Guys Campus
    Kings College
    SE1 1UL London
    Hodgkin Building
    Director
    Guys Campus
    Kings College
    SE1 1UL London
    Hodgkin Building
    EnglandBritishDirector112995760001
    KARABELAS, Argeris N
    461 Court Street
    Portsmouth
    N.H. 03081
    Usa
    Director
    461 Court Street
    Portsmouth
    N.H. 03081
    Usa
    UsaDirector121721770001
    KEEGAN, Karl David
    Chessenden
    Benenden Road
    TN17 4JE Rolvenden
    Kent
    Director
    Chessenden
    Benenden Road
    TN17 4JE Rolvenden
    Kent
    BritishDirector71305330003
    LEGGETT, Jeremy James Robin
    Melton Lodge
    Melton
    IP12 1LU Woodbridge
    Suffolk
    Director
    Melton Lodge
    Melton
    IP12 1LU Woodbridge
    Suffolk
    EnglandBritishCompany Director14817340005
    MATHEW, Francis Anthony
    Appartment 19
    140 Usenbayeva
    FOREIGN Bishkek
    720011
    Kyrgyz Republic
    Director
    Appartment 19
    140 Usenbayeva
    FOREIGN Bishkek
    720011
    Kyrgyz Republic
    BritishInsurance Executive66996210001
    MCGUIRE, Roland Clive
    Ironwood
    Heath Drive Walton On The Hill
    KT20 7QJ Tadworth
    Surrey
    Director
    Ironwood
    Heath Drive Walton On The Hill
    KT20 7QJ Tadworth
    Surrey
    EnglandEnglishStockbroker24078890001
    MOSHIRI, Ardavan Farhad
    56h Randolph Avenue
    W9 1BE London
    Director
    56h Randolph Avenue
    W9 1BE London
    EnglandBritishCompany Director8554620001
    MOSHIRI, Ardavan Farhad
    56h Randolph Avenue
    W9 1BE London
    Director
    56h Randolph Avenue
    W9 1BE London
    EnglandBritishCo Dir8554620001
    MULVANY, Kenneth Patrick
    Guys Campus
    Kings College
    SE1 1UL London
    Hodgkin Building
    Director
    Guys Campus
    Kings College
    SE1 1UL London
    Hodgkin Building
    United KingdomUk And UsaNone201034920001
    PORTER, David Edward
    9 Routh Road
    SW18 3SW London
    Director
    9 Routh Road
    SW18 3SW London
    BritishInsurance Broker1993170001
    ROBERTS, Martin Anthony
    123 The Ridgeway
    E4 6QU London
    Director
    123 The Ridgeway
    E4 6QU London
    EnglandBritishUnderwriting Manager63497110001
    RUSSELL, John Bayley, Mr.
    12 Rutland House
    Marloes Road
    W8 5LE London
    Director
    12 Rutland House
    Marloes Road
    W8 5LE London
    EnglandBritishConsultant22385650001
    SALMANPOUR, Bahram
    6 Ferncroft Avenue
    NW3 7PH London
    Director
    6 Ferncroft Avenue
    NW3 7PH London
    EnglandBritishDirector20515930001
    SHABARI-EVE, Margaret Pauline
    23 Broadacre
    Lydden
    CT15 7LB Dover
    Kent
    Director
    23 Broadacre
    Lydden
    CT15 7LB Dover
    Kent
    BritishInsurance Handler31095880001
    SHARPE, Paul Christopher, Dr
    Bozengreen Farm
    Braughing
    SG11 2QY Ware
    Hertfordshire
    Director
    Bozengreen Farm
    Braughing
    SG11 2QY Ware
    Hertfordshire
    United KingdomBritishCompany Director65408200001
    STUBBS, Robert Lawrence
    Shillinglee Road
    RH14 0PQ Plaistow
    Haymans Farm
    Director
    Shillinglee Road
    RH14 0PQ Plaistow
    Haymans Farm
    EnglandBritishDirector64254970003

    Does MINSTER PHARMACEUTICALS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2012Dissolved on
    Mar 30, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alfred Lettice
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    practitioner
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge

    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