MINSTER MANAGEMENT SERVICES LIMITED
Overview
Company Name | MINSTER MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04252145 |
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 MANAGEMENT SERVICES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is MINSTER MANAGEMENT SERVICES LIMITED located?
Registered Office Address | 25 Bank Street Canary Wharf E14 5JP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MINSTER MANAGEMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO.1856) LIMITED | Jul 13, 2001 | Jul 13, 2001 |
What are the latest accounts for MINSTER MANAGEMENT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2012 |
What is the status of the latest annual return for MINSTER MANAGEMENT SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for MINSTER MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Termination of appointment of Ian Lyall as a director | 1 pages | TM01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Peter Bradford Demong on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 25 Bank Street Canary Wharf London E14 5JP United Kingdom* on Jul 07, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 125 London Wall London EC2Y 5AJ* on Jul 06, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on Jul 06, 2012 | 2 pages | CH04 | ||||||||||
Director's details changed for Peter Bradford Demong on Feb 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Robert Lyall on Feb 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Joseph Madigan as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for J P Morgan Secretaries Uk Limited on Jan 30, 2012 | 2 pages | CH04 | ||||||||||
Termination of appointment of Caspar Gilroy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Joseph Madigan as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2011 | 13 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2010 to Apr 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for J P Morgan Secretaries Uk Limited on Jul 01, 2010 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Who are the officers of MINSTER MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 131535840007 | ||||||||||
DEMONG, Peter Bradford | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | United States | Company Director | 131919560002 | ||||||||
CONSTANTINE, Nicola Ann | Secretary | 23 Trueman Road CR8 5GL Kenley Surrey | British | 115819840002 | ||||||||||
WHITFIELD JONES, Rosemary | Secretary | Birchwood 7 Ellerton Road Wimbledon SW20 0ER London | British | 7733220001 | ||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
ABLETT, Timothy Andrew | Director | Benover House Rectory Lane CT21 4QA Saltwood Kent | England | British | Chartered Accountant | 65924000002 | ||||||||
ARNOLD, Lawrence Kenneth | Director | 42 Raglan Road RH2 0DP Reigate Surrey | British | Finance Director | 450150001 | |||||||||
BARCLAY, Robert Lynam | Director | 9 Woodbury Park Road TN4 9NQ Tunbridge Wells Kent | United Kingdom | British | Insurance Executive | 6831990001 | ||||||||
BISHOP, Terence Harvey | Director | Timbers Hempstead Road TN22 1DZ Uckfield East Sussex | British | Director | 7827330001 | |||||||||
BOUQUIN, Jean Paul | Director | 7 Rue Lauriston Paris 75116 France | French | Director | 80664160002 | |||||||||
GILROY, Caspar Alexander Edwin Perine | Director | 73 Faroe Road W14 0EL London | Uk | British/Canadian | Investment Banker | 111580760001 | ||||||||
HARTIGAN, Stephen Alexander | Director | Maskee Tudor Close KT23 3DP Great Bookham Surrey | England | British | Director | 102338320001 | ||||||||
JANTZEN, Jens | Director | 1c Olivers Wharf 64 Wapping High Street E1W 2PJ London | United Kingdom | Danish | Banker | 96023700001 | ||||||||
LANCASTER, Antony Philip Dawson | Director | 16 Cumberland House Kensington Road W8 5NX London | British | Director | 78978290001 | |||||||||
LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain | Director | Flat 1 61 Onslow Square SW7 3LS London | Belgian | Insurance Company Director | 80793400006 | |||||||||
LYALL, Ian Robert | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | Banker | 181859690001 | ||||||||
MADIGAN, Joseph Charles | Director | London Wall EC2Y 5AJ London 125 England | Usa | United States | Financial Analyst | 132956400001 | ||||||||
MADIGAN, Joseph Charles | Director | London Wall EC2Y 5AJ London 125 England | Usa | United States | Financial Analyst | 132956400001 | ||||||||
MINTZ, Alan J | Director | 53 Farmstead Road FOREIGN Short Hills New Jersey Nj 07078 Usa | Us Citizen | Business Analyst | 115499280001 | |||||||||
MORZARIA, Tushar | Director | 125 London Wall EC2Y 5AJ London | British | Accountant | 108591310001 | |||||||||
PEARLMAN, Mark Saul | Director | London Wall EC2Y 5AJ London 125 England | British | Uk Senior Finance Officer | 131577850001 | |||||||||
PICKNETT, Paul William | Director | 133 Saunders Lane GU22 0NT Woking Surrey | England | British | Director | 67991310001 | ||||||||
RAMBATOMANGA, Jean Anatole | Director | 55 Abbotsbury Road W14 8EL London | French And Malagasy | Company Director | 69434320001 | |||||||||
SAMPSON, Roy Leonard | Director | Spring House Springfield Road BR1 2LJ Bickley Kent | England | British | Finance Director | 187277260001 | ||||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Does MINSTER MANAGEMENT SERVICES LIMITED 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