Company NameMinter Security Limited
Company StatusDissolved
Company Number03025340
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)

Directors

Director NameMartin Ullmann
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwiss
StatusClosed
Appointed08 June 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years (closed 01 July 1997)
RoleManager
Correspondence AddressGaiserwaldstr 16
Abtwil
Ch 9030
Director NamePatrick Ullmann
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed20 June 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years (closed 01 July 1997)
RoleManager
Correspondence AddressLehweg 13a
Abtwil
Ch9030
Director NameHans Wurdack
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed05 June 1995(3 months, 1 week after company formation)
Appointment Duration2 days (resigned 07 June 1995)
RoleCompany Director
Correspondence AddressZollikof 6
Stein Am Rhein Ch8260
Switzerland
Director NameUrs Schneider
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 1995(3 months, 1 week after company formation)
Appointment Duration2 days (resigned 08 June 1995)
RoleManager
Correspondence AddressZollikof 210
Stein Am Rhein
Switzerland
Ch8260
Director NameBeatus Edward Von Arx
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 1995(3 months, 1 week after company formation)
Appointment Duration6 days (resigned 12 June 1995)
RoleHotelier
Correspondence AddressStampfenbachstrasse 48
Zuerich Ch-8006
Switzerland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed05 June 1995(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 12 June 1995)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Secretary NameBWS Collector Corner Ag (Corporation)
StatusResigned
Appointed06 June 1995(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 June 1996)
Correspondence AddressZollikof 210
Stein Am Rhein
Ch8260

Location

Registered Address36 Butlers Wharf Building
Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 September 1996Registered office changed on 26/09/96 from: c/o charles lafitte & company LIMITED chesham house suite 500 150 regent street london W1R 5FA (1 page)
10 July 1996Secretary resigned (1 page)
5 July 1995New director appointed (2 pages)
5 July 1995Accounting reference date notified as 31/12 (1 page)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Ad 12/06/95--------- £ si 6996@1=6996 £ ic 4/7000 (2 pages)
21 June 1995Secretary resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Ad 05/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995£ nc 1000/7000 07/06/95 (1 page)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 June 1995Memorandum and Articles of Association (10 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 72 new bond street london W1Y 9DD (1 page)