Company NameMinerva Mouldings Limited
DirectorsWayne Roger Murray and Carol Heckingbottom
Company StatusActive
Company Number00389615
CategoryPrivate Limited Company
Incorporation Date2 September 1944(79 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWayne Roger Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(47 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleFinance Director
Correspondence AddressGlebe House
Southend Bradfield
Reading
Berkshire
Secretary NameMr Ian Ritchie
NationalityBritish
StatusCurrent
Appointed14 June 1992(47 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameCarol Heckingbottom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(47 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Correspondence Address4 Valley Close
Goring
Reading
Berkshire
RG8 0AN
Director NameJames Alfred Geers
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(47 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 June 1992)
RoleCompany Director
Correspondence Address33 Private Road
Enfield
Middlesex
EN1 2EH

Location

Registered Address4 Tenterden Street
Hanover Square
London
W1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Next Accounts Due31 January 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March