Company NameMinet International (Holdings) Limited
DirectorsPeter George Droussiotis and William Henry Kenneth Simpson
Company StatusDissolved
Company Number01170591
CategoryPrivate Limited Company
Incorporation Date17 May 1974(49 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Peter George Droussiotis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(18 years, 3 months after company formation)
Appointment Duration31 years, 8 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
Appointed09 June 1993(19 years after company formation)
Appointment Duration30 years, 10 months
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusCurrent
Appointed29 September 1994(20 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address1 Florence Road
Wimbledon
London
SW19 8TH
Director NameMr Peter Steele Christie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 1993)
RoleInsurance Broker
Correspondence Address36 Lonsdale Square
Islington
London
N1 1EW
Director NameMr Paul Cotterill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 1993)
RoleInsurance Broker
Correspondence Address4 Banckside
Hartley
Longfield
Kent
DA3 7RD
Director NameBryan Joseph Hayes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1992(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 1993)
RoleInsurance Broker
Correspondence Address1 Abbotts Court Thackeray Street
London
W8 4AL
Director NameDavid Rhys Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Pembroke Court
South Edwardes Square
London
W8 6HN
Secretary NameDavid Rhys Williams
NationalityBritish
StatusResigned
Appointed01 September 1992(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pembroke Court
South Edwardes Square
London
W8 6HN
Secretary NameRichard Edward Will
NationalityBritish
StatusResigned
Appointed09 June 1993(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1994)
RoleChartered Accountant
Correspondence AddressNorthlands 27 Lewes Road
Haywards Heath
West Sussex
RH17 7SP

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 September 2000Dissolved (1 page)
21 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
7 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
15 August 1996Liquidators statement of receipts and payments (5 pages)
10 August 1995Registered office changed on 10/08/95 from: minet house 66 presot street london E1 8HG (1 page)
9 August 1995Ex/res 28/7/95 liq's authority (2 pages)
9 August 1995Appointment of a voluntary liquidator (2 pages)
9 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 August 1995Declaration of solvency (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (8 pages)