Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 June 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 June 2014) |
Correspondence Address | 24-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 71 Squires Wood Preston Lancashire PR2 9QA |
Director Name | Mr Russell Edward Warner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanton Cottages Middle Road, Stanton St. John Oxford Oxfordshire OX33 1EY |
Director Name | David Antony Totney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Commercial Financier |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedargrove Hagley Stourbridge West Midlands DY9 0DR |
Director Name | Mr Nicholas Paul Rattray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Elmgrove Road Weybridge Surrey KT13 8PB |
Director Name | Mr Steven Michael Hartley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | Andrew Paul Grantham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mellor Lea Farm Drive Ecclesfield Sheffield South Yorkshire S35 9TZ |
Director Name | Hugh Alan Taylor Fitzpatrick |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Ludlow Road Guildford Surrey GU2 5NW |
Director Name | Thomas More Flannery |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Stainburn Avenue Leeds West Yorkshire LS17 6PQ |
Secretary Name | Mr Steven Michael Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | Lee James Kingshott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 1 North Drive Littleton Winchester Hampshire SO22 6QA |
Director Name | James Bland |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 28a Warrington Crescent London W9 1EL |
Director Name | Robin John Potter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 20 Ledbury Way Sutton Coldfield West Midlands B76 1EH |
Director Name | Peter Gordon Gray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2003) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 61 Elmfield Avenue Teddington Middlesex TW11 8BX |
Director Name | Nance McQuaker Walker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2003) |
Role | Sales Financier |
Correspondence Address | 43 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Philip Leonard Oakes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst 69 Grasmere Road Lightwater Surrey GU18 5TL |
Director Name | Gary Paul Davison |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 3 Marina Drive Marple Stockport Cheshire SK6 6JF |
Director Name | Mr Stuart Antony Holloway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Potters Close Ashford Kent TN25 4PX |
Director Name | David Brian Wilcox |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2003) |
Role | Accountant |
Correspondence Address | Greensleeves Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 20 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 September 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(11 years after company formation) |
Appointment Duration | 1 year (resigned 21 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | Merle Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 08 February 2012(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | haveamint.com |
---|
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
2 at £1 | Mint Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
15 February 2012 | Termination of appointment of James Jackson as a director (1 page) |
15 February 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
10 February 2012 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 February 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
6 December 2011 | Appointment of Merle Allen as a secretary (3 pages) |
28 November 2011 | Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages) |
10 November 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
10 November 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
24 October 2011 | Termination of appointment of Carolyn Down as a secretary (1 page) |
24 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
17 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
28 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 February 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
29 February 2008 | Director appointed mr neil clark macarthur (1 page) |
28 February 2008 | Appointment terminated director angela cunningham (1 page) |
28 February 2008 | Appointment terminated director richard hopkins (1 page) |
11 January 2008 | Return made up to 01/01/08; full list of members (5 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 March 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
13 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 January 2005 | Return made up to 01/01/05; full list of members (5 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 February 2004 | Return made up to 01/01/04; full list of members (5 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 August 2003 | Memorandum and Articles of Association (19 pages) |
12 August 2003 | Company name changed euro sales finance (uk) LIMITED\certificate issued on 12/08/03 (2 pages) |
30 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
15 April 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
22 January 2003 | Return made up to 01/01/03; full list of members (9 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 19/08/02; full list of members (8 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
28 February 2002 | Resolutions
|
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Return made up to 19/08/01; full list of members
|
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
6 December 2000 | Resolutions
|
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
18 September 2000 | Return made up to 19/08/00; full list of members
|
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
19 August 1999 | Incorporation (20 pages) |