Company NameDelta Technical Services Limited
Company StatusActive
Company Number05632998
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Previous NameMinmar (754) Limited

Business Activity

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

Directors

Director NameMr Brendan Gerard Baxter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(6 years after company formation)
Appointment Duration12 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Secretary NameMr Brendan Gerard Baxter
StatusCurrent
Appointed29 June 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMs Yvonne Sharron Rhodes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMr Thomas Gerald Fadden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Aviation
Country of ResidenceUnited Kingdom
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NamePhilipp Georg Johannes Cremer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2006(7 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2011)
RoleInsurance
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameDr Ulrich Friedrich Delius
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2007)
RoleManager Of Financial Services
Correspondence AddressOttostrasse 13c
Starnberg
81319 Bavaria
Germany
Director NameMr Wolfgang Heinrich Schatz
Date of BirthMarch 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2009)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressKerschensteiner Str 12a
Graefelfing
82166
Germany
Secretary NameAlastair Guy Craufurd Hayward
NationalityBritish
StatusResigned
Appointed17 July 2006(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 29 June 2012)
RoleCompany Director
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameAlastair Guy Craufurd Hayward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(10 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 17 October 2012)
RoleChartered Accountant
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameDr Christopher Lohmann
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed05 October 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
RoleHead Of Chairmans Office
Correspondence AddressHermann-Lons-Strasse 1c
85521 Ottobrunn
Germany
Director NameDr Christian Peter Finckh
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2010)
RoleChief Operating Officer
Correspondence Address27 Leadenhall Street
London
EC1A 3AA
Director NameMatthew Guy Farrell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 December 2018)
RoleInsurance Executive
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameDr Klaus Berge
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2010(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 August 2013)
RoleInsurnace Executive
Country of ResidenceGermany
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMr Daniel Kitcherside
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameDr Andreas Wolfgang Funke
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed14 August 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2015)
RoleInsurance Executive
Country of ResidenceGermany
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameDr Jan Gerrit Kraemer
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMs Nandini Ramnath Wilcke
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2016(10 years, 9 months after company formation)
Appointment Duration10 months (resigned 21 June 2017)
RoleStrategic Advisor
Country of ResidenceGermany
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMs Martina Elisabeth Effert-Queck
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed21 June 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 November 2023)
RoleAssistant To The Ceo
Country of ResidenceGermany
Correspondence AddressAllianz House 60 Gradechurch Street
London
EC3V 0HR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Telephone01249 445052
Telephone regionChippenham

Location

Registered Address60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6m at €1Allianz Se
100.00%
Ordinary

Financials

Year2014
Turnover£3,166,046
Net Worth£7,621,448
Cash£59,902
Current Liabilities£12,247,790

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

11 March 2024Termination of appointment of Martina Elisabeth Effert-Queck as a director on 7 November 2023 (1 page)
23 June 2023Full accounts made up to 31 December 2022 (18 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (19 pages)
13 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (19 pages)
2 June 2021Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
23 April 2021Director's details changed for Mr Thomas Gerald Fadden on 19 June 2020 (2 pages)
23 April 2021Director's details changed for Mr Thomas Gerald Fadden on 19 June 2020 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (18 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (18 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 April 2019Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
28 March 2019Appointment of Mr Thomas Gerald Fadden as a director on 30 January 2019 (2 pages)
28 March 2019Termination of appointment of Matthew Guy Farrell as a director on 10 December 2018 (1 page)
4 February 2019Appointment of Ms Yvonne Sharron Rhodes as a director on 29 January 2019 (2 pages)
4 December 2018Termination of appointment of Daniel Kitcherside as a director on 23 November 2018 (1 page)
5 September 2018Full accounts made up to 31 December 2017 (13 pages)
27 June 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
30 April 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 6,000,001
(4 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
23 June 2017Appointment of Ms Martina Elisabeth Effert-Queck as a director on 21 June 2017 (2 pages)
23 June 2017Termination of appointment of Nandini Ramnath Wilcke as a director on 21 June 2017 (1 page)
23 June 2017Termination of appointment of Nandini Ramnath Wilcke as a director on 21 June 2017 (1 page)
23 June 2017Appointment of Ms Martina Elisabeth Effert-Queck as a director on 21 June 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
26 August 2016Appointment of Ms Nandini Ramnath Wilcke as a director on 23 August 2016 (2 pages)
26 August 2016Appointment of Ms Nandini Ramnath Wilcke as a director on 23 August 2016 (2 pages)
25 August 2016Termination of appointment of Jan Gerrit Kraemer as a director on 18 August 2016 (1 page)
25 August 2016Termination of appointment of Jan Gerrit Kraemer as a director on 18 August 2016 (1 page)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • EUR 6,000,000
(8 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • EUR 6,000,000
(8 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
21 September 2015Full accounts made up to 31 December 2014 (15 pages)
21 September 2015Full accounts made up to 31 December 2014 (15 pages)
13 July 2015Appointment of Dr Jan Gerrit Kraemer as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Dr Jan Gerrit Kraemer as a director on 10 July 2015 (2 pages)
13 July 2015Termination of appointment of Andreas Wolfgang Funke as a director on 10 July 2015 (1 page)
13 July 2015Termination of appointment of Andreas Wolfgang Funke as a director on 10 July 2015 (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • EUR 6,000,000
(8 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • EUR 6,000,000
(8 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • EUR 6,000,000
(8 pages)
18 March 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
9 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • EUR 6,000,000
(8 pages)
9 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • EUR 6,000,000
(8 pages)
6 September 2014Full accounts made up to 31 December 2013 (15 pages)
6 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • EUR 6,000,000
(7 pages)
16 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • EUR 6,000,000
(7 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
13 September 2013Termination of appointment of Klaus Berge as a director (1 page)
13 September 2013Appointment of Dr Andreas Wolfgang Funke as a director (2 pages)
13 September 2013Termination of appointment of Klaus Berge as a director (1 page)
13 September 2013Appointment of Dr Andreas Wolfgang Funke as a director (2 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
26 November 2012Termination of appointment of Alastair Hayward as a director (1 page)
26 November 2012Termination of appointment of Alastair Hayward as a director (1 page)
26 November 2012Appointment of Mr Daniel Kitcherside as a director (2 pages)
26 November 2012Appointment of Mr Daniel Kitcherside as a director (2 pages)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Termination of appointment of Alastair Hayward as a secretary (1 page)
6 July 2012Termination of appointment of Alastair Hayward as a secretary (1 page)
6 July 2012Appointment of Mr Brendan Gerard Baxter as a secretary (2 pages)
6 July 2012Appointment of Mr Brendan Gerard Baxter as a secretary (2 pages)
4 January 2012Appointment of Mr Brendan Gerard Baxter as a director (2 pages)
4 January 2012Appointment of Mr Brendan Gerard Baxter as a director (2 pages)
4 January 2012Termination of appointment of Philipp Cremer as a director (1 page)
4 January 2012Termination of appointment of Philipp Cremer as a director (1 page)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
8 November 2010Director's details changed for Philipp Georg Johannes Cremer on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Alastair Guy Craufurd Hayward on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Alastair Guy Craufurd Hayward on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Philipp Georg Johannes Cremer on 18 October 2010 (3 pages)
8 November 2010Secretary's details changed for Alastair Guy Craufurd Hayward on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Dr Klaus Berge on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Matthew Guy Farrell on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Dr Klaus Berge on 18 October 2010 (3 pages)
8 November 2010Secretary's details changed for Alastair Guy Craufurd Hayward on 18 October 2010 (3 pages)
8 November 2010Director's details changed for Matthew Guy Farrell on 18 October 2010 (3 pages)
26 October 2010Registered office address changed from 27 Leadenhall Street London EC3A 1AA on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 27 Leadenhall Street London EC3A 1AA on 26 October 2010 (1 page)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 September 2010Appointment of Dr Klaus Berge as a director (3 pages)
22 September 2010Appointment of Dr Klaus Berge as a director (3 pages)
12 August 2010Termination of appointment of Christian Finckh as a director (2 pages)
12 August 2010Termination of appointment of Christian Finckh as a director (2 pages)
16 January 2010Director's details changed for Dr Christian Peter Finckh on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Dr Christian Peter Finckh on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Philipp Georg Johannes Cremer on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Philipp Georg Johannes Cremer on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Alastair Guy Craufurd Hayward on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Matthew Guy Farrell on 23 December 2009 (3 pages)
16 January 2010Secretary's details changed for Alastair Guy Craufurd Hayward on 23 December 2009 (3 pages)
16 January 2010Secretary's details changed for Alastair Guy Craufurd Hayward on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Matthew Guy Farrell on 23 December 2009 (3 pages)
16 January 2010Director's details changed for Alastair Guy Craufurd Hayward on 23 December 2009 (3 pages)
8 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
17 September 2009Director appointed matthew guy farrell (2 pages)
17 September 2009Director appointed matthew guy farrell (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (14 pages)
22 June 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Appointment terminated director wolfgang schatz (1 page)
9 June 2009Appointment terminated director wolfgang schatz (1 page)
22 January 2009Director appointed dr christian peter finckh (2 pages)
22 January 2009Director appointed dr christian peter finckh (2 pages)
8 January 2009Appointment terminated director christopher lohmann (1 page)
8 January 2009Appointment terminated director christopher lohmann (1 page)
2 December 2008Return made up to 23/11/08; full list of members (4 pages)
2 December 2008Return made up to 23/11/08; full list of members (4 pages)
6 June 2008Full accounts made up to 31 December 2007 (14 pages)
6 June 2008Full accounts made up to 31 December 2007 (14 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 23/11/07; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 23/11/07; full list of members (3 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
31 July 2007Full accounts made up to 31 December 2006 (16 pages)
31 July 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007Nc dec already adjusted 25/01/07 (1 page)
23 July 2007Nc dec already adjusted 25/01/07 (1 page)
23 July 2007Nc inc already adjusted 25/01/07 (2 pages)
23 July 2007Ad 25/01/07--------- eur si 6000000@1 (2 pages)
23 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 July 2007Nc inc already adjusted 25/01/07 (2 pages)
23 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2007£ ic 2/0 25/01/07 £ sr 2@1=2 (1 page)
23 July 2007£ ic 2/0 25/01/07 £ sr 2@1=2 (1 page)
23 July 2007Ad 25/01/07--------- eur si 6000000@1 (2 pages)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
9 December 2006Secretary's particulars changed;director's particulars changed (2 pages)
9 December 2006Secretary's particulars changed;director's particulars changed (2 pages)
8 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
8 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 December 2006Location of register of members (1 page)
1 December 2006Location of register of members (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
8 August 2006Memorandum and Articles of Association (22 pages)
8 August 2006Memorandum and Articles of Association (22 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: 51 eastcheap london EC3M 1JP (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 51 eastcheap london EC3M 1JP (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
21 July 2006Company name changed minmar (754) LIMITED\certificate issued on 21/07/06 (2 pages)
21 July 2006Company name changed minmar (754) LIMITED\certificate issued on 21/07/06 (2 pages)
23 November 2005Incorporation (29 pages)
23 November 2005Incorporation (29 pages)