Company NameMinet Professional Services (Europe) Limited
DirectorsWilliam Henry Kenneth Simpson and Nicholas Aspinall
Company StatusDissolved
Company Number01769738
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)

Business Activity

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

Directors

Secretary NameWilliam Henry Kenneth Simpson
NationalityBritish
StatusCurrent
Appointed07 February 1992(8 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameMr Nicholas Aspinall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(13 years, 5 months after company formation)
Appointment Duration27 years
RoleSolicitor
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameMr Michael Adam Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 1992)
RoleSolicitor
Correspondence Address61 Dulwich Village
London
SE21 7BJ
Director NameNelson Gentiletti
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 1992(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1992)
RoleAccountant
Correspondence Address3720 44th Avenue
Montreal
Quebec H1a 4w5
Foreign
Director NameStephen Harry Gilbert
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1992)
RoleInsurance Broker
Correspondence AddressCentral House 25 Camperdown Street
London
E1 8DQ
Director NameRobert William Hatton
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 1992(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1992)
RoleInsurance Broker
Correspondence Address29 Forden Avenue
Westmount
Montreal
Quebec
H37
Director NameAlan Bruce Middleton
Date of BirthApril 1939 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 1992(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1992)
RoleInsurance Broker
Correspondence Address3495 Avenue Du Musee
Apt 204
Montreal
Quebec H3c 2c8
Foreign
Director NameMr Richard Henry Murray
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1992(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1992)
RoleInsurance Brokers
Correspondence Address54 Bedford Gardens
Kensington
London
W8 7EH
Director NameStuart Pattison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 1992(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1992)
RoleInsurance Broker
Correspondence Address305 West Ridgewood Avenue
Ridgewood
New Jersey 07450
Foreign
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1992)
RoleChartered Accountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameMr Peter Steele Christie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 1992)
RoleInsurance Broker
Correspondence Address36 Lonsdale Square
Islington
London
N1 1EW
Director NameMr Paul Cotterill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 1992)
RoleLloyds Insurance Broker
Correspondence Address4 Banckside
Hartley
Longfield
Kent
DA3 7RD
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 September 1992)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Director NameMr Peter George Droussiotis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 April 1997)
RoleBarrister
Correspondence Address8 Bidwell Gardens
Muswell Hill
London
N11 2AX
Director NameBryan Joseph Hayes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed29 May 1992(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 1992)
RoleLloyds Insurance Broker
Correspondence Address1 Abbotts Court Thackeray Street
London
W8 4AL

Location

Registered Address66 Prescott Street
London
E1 8BU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 December 2009Bona Vacantia disclaimer (1 page)
23 September 1998Dissolved (1 page)
23 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
4 February 1997Liquidators statement of receipts and payments (5 pages)
23 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)
3 March 1992Full accounts made up to 30 September 1991 (16 pages)
18 October 1990Full accounts made up to 30 September 1989 (15 pages)
5 October 1989Full accounts made up to 30 September 1988 (17 pages)
13 July 1988Full accounts made up to 31 December 1987 (13 pages)
4 October 1986Full accounts made up to 31 December 1985 (13 pages)