Company NameMinet Group Services Limited
Company StatusDissolved
Company Number00976250
CategoryPrivate Limited Company
Incorporation Date5 April 1970(54 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Adam Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(22 years after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Correspondence Address61 Dulwich Village
London
SE21 7BJ
Secretary NameMr Peter George Droussiotis
NationalityBritish
StatusCurrent
Appointed02 April 1992(22 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address8 Bidwell Gardens
Muswell Hill
London
N11 2AX
Director NameMr Peter George Droussiotis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(22 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleBarrister
Correspondence Address8 Bidwell Gardens
Muswell Hill
London
N11 2AX
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(22 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NamePeter Carmichael
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years after company formation)
Appointment Duration-1 years, 2 months (resigned 30 June 1991)
RoleInformations Systems Director
Correspondence AddressAegastone
Great Easton
Great Dunmow
Essex
CM6 2HH
Director NameMr Brian Bedford Chapple
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years after company formation)
Appointment Duration2 months (resigned 01 June 1992)
RoleFca
Correspondence AddressHeatherhurst Grange Deepcut Bridge Road
Deepcut
Camberley
Surrey
GU16 6RQ
Director NameMr Clifford John Dear
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 1992(22 years after company formation)
Appointment Duration2 months (resigned 01 June 1992)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressSouthside Farm Fontridge Lane
Etchingham
East Sussex
TN19 7DD
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleFca
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Director NameAnthony John Sadler
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years after company formation)
Appointment Duration2 months (resigned 01 June 1992)
RolePersonnel Director
Correspondence Address343 Sandycombe Road
Richmond
Surrey
TW9 3NA
Director NameMr Kenneth Leonard Sammons
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years after company formation)
Appointment Duration2 months (resigned 01 June 1992)
RoleProperty Consultant
Correspondence AddressThe White House
Old Mead Road
Henham
Herts
CM22 6JG

Location

Registered AddressMinet House
66 Prescot Street
London
E1 8BU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 December 1997Dissolved (1 page)
26 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
22 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Liquidators statement of receipts and payments (6 pages)
4 August 1993Full accounts made up to 30 September 1992 (13 pages)
8 April 1992Full accounts made up to 30 September 1991 (15 pages)
29 June 1988Full accounts made up to 31 December 1987 (13 pages)